Company NameThe Melting Pot
Company StatusActive
Company NumberSC291663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Richards
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Mark Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleHead Of European Programmes
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Hanoz Meher Mirza
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCorporate Accountant & Finance Analyst
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Catherine Louise Henderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Development Specialist
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Lisa Joanne Paris
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Sarah Sinclair Jackman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Alice Elspeth Jane Paterson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleProfessional Coach
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Felicity Rylands
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Niall William Shannon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Evangeline Simkins
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(17 years, 5 months after company formation)
Appointment Duration1 year
RoleAnalyst
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Cleopatra Joy Goodman
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(17 years, 6 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameClaire Carpenter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Judy Catherine Oliphant Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSocial Philanthropist
Country of ResidenceUnited Kingdom
Correspondence Address66 Orchard Road
Edinburgh
EH4 2HD
Scotland
Director NameJonathan Robinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director + Sustainabil
Country of ResidenceUnited Kingdom
Correspondence Address23b Huntingdon Street
London
N1 1BS
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSole Trader/Sustainability & C
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr John Fraser Cant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2009)
RoleIT Consultant
Correspondence Address27-6 Blair Street
Edinburgh
Midlothian
EH1 1QR
Scotland
Director NameDr James Newlands Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2010)
RoleDeputy Headmaster
Country of ResidenceScotland
Correspondence Address14 Hart Street
Edinburgh
Midlothian
EH1 3RN
Scotland
Director NameDr John Fraser Cant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 12 months after company formation)
Appointment Duration10 months (resigned 06 August 2010)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Jennifer Margaret Inglis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Alistair James Thornley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 April 2010)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Richard Francis Thomas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2014)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Lauren Marie Scott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Christopher Michael Horne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2013)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Kenneth Kinnaird
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Roger Andrew Horam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Andrew Charles Corkhill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Thom Jolyon Kenrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 August 2016)
RoleHead Of Sustainability Programmes
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Mark William McRitchie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMarie-AmÉLie Viatte
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Jamie Andrew Cooke
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2017)
RoleHead Of Rsa Scotland
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMs Jane Bruce
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Lawrence Scott Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Roger John Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 December 2018)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Graeme John Barron
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 August 2023)
RoleLegal Director
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Rachel Davidson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 May 2019)
RoleDirector, Talent
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMiss Pauline Charlotte Golden
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(14 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2020)
RoleHead Of Hr
Country of ResidenceScotland
Correspondence Address5 Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMiss Kimberley Ann Watson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2022)
RoleSenior People Manager
Country of ResidenceScotland
Correspondence Address15 Calton Road
Edinburgh
EH8 8DL
Scotland

Contact

Websitethemeltingpotedinburgh.org.uk
Telephone0131 2432626
Telephone regionEdinburgh

Location

Registered Address15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£256,001
Gross Profit£237,883
Net Worth£16,078
Cash£77,407
Current Liabilities£67,203

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

18 December 2007Delivered on: 3 January 2008
Persons entitled: Triodos Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2023Termination of appointment of Claire Carpenter as a director on 10 November 2023 (1 page)
13 November 2023Cessation of Claire Carpenter as a person with significant control on 10 November 2023 (1 page)
13 November 2023Notification of a person with significant control statement (2 pages)
18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Roger Andrew Horam as a director on 11 September 2023 (1 page)
21 August 2023Termination of appointment of Graeme John Barron as a director on 21 August 2023 (1 page)
14 July 2023Total exemption full accounts made up to 31 October 2022 (19 pages)
20 April 2023Appointment of Ms Cleopatra Joy Goodman as a director on 14 April 2023 (2 pages)
6 April 2023Appointment of Ms Evangeline Simkins as a director on 1 April 2023 (2 pages)
6 April 2023Appointment of Ms Sarah Sinclair Jackman as a director on 1 April 2023 (2 pages)
6 April 2023Appointment of Mr Niall William Shannon as a director on 1 April 2023 (2 pages)
6 April 2023Appointment of Mrs Felicity Rylands as a director on 1 April 2023 (2 pages)
6 April 2023Appointment of Ms Alice Elspeth Jane Paterson as a director on 1 April 2023 (2 pages)
21 March 2023Appointment of Mrs Lisa Joanne Paris as a director on 21 March 2023 (2 pages)
15 December 2022Termination of appointment of Andrew Charles Corkhill as a director on 8 December 2022 (1 page)
15 December 2022Termination of appointment of Lawrence Scott Morison as a director on 8 December 2022 (1 page)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
18 May 2022Termination of appointment of Kimberley Ann Watson as a director on 17 May 2022 (1 page)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
6 October 2021Appointment of Miss Kimberley Ann Watson as a director on 30 September 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (20 pages)
23 February 2021Registered office address changed from 5 Rose Street Edinburgh EH2 2PR to 15 Calton Road Edinburgh EH8 8DL on 23 February 2021 (1 page)
14 December 2020Termination of appointment of Jane Bruce as a director on 14 December 2020 (1 page)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Pauline Charlotte Golden as a director on 1 October 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 October 2019 (23 pages)
21 November 2019Appointment of Miss Pauline Charlotte Golden as a director on 8 November 2019 (2 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
30 May 2019Termination of appointment of Rachel Davidson as a director on 6 May 2019 (1 page)
25 January 2019Appointment of Ms Rachel Davidson as a director on 12 January 2019 (2 pages)
19 December 2018Termination of appointment of Roger John Wilson as a director on 9 December 2018 (1 page)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 August 2018Appointment of Mr Graeme John Barron as a director on 20 August 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
8 May 2018Appointment of Mrs Catherine Louise Henderson as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Roger John Wilson as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Lawrence Scott Morison as a director on 8 May 2018 (2 pages)
22 January 2018Director's details changed for Mr Hanoz Meher Mirza on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Hanoz Meher Mirza on 22 January 2018 (2 pages)
10 January 2018Termination of appointment of Jamie Andrew Cooke as a director on 18 December 2017 (1 page)
10 January 2018Termination of appointment of Jamie Andrew Cooke as a director on 18 December 2017 (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
21 June 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
7 March 2017Appointment of Ms Jane Bruce as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Ms Jane Bruce as a director on 1 March 2017 (2 pages)
16 January 2017Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017 (1 page)
29 November 2016Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Hanoz Meher Mirza as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Hanoz Meher Mirza as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016 (2 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
29 August 2016Termination of appointment of Thom Jolyon Kenrick as a director on 17 August 2016 (1 page)
29 August 2016Termination of appointment of Thom Jolyon Kenrick as a director on 17 August 2016 (1 page)
20 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
20 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 February 2016Termination of appointment of Mark William Mcritchie as a director on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Mark William Mcritchie as a director on 31 December 2015 (1 page)
29 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
29 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
26 January 2015Termination of appointment of Kenneth Kinnaird as a director on 1 December 2014 (1 page)
26 January 2015Termination of appointment of Kenneth Kinnaird as a director on 1 December 2014 (1 page)
6 November 2014Director's details changed for Mr Thom Jolyon Kenrick on 30 October 2014 (2 pages)
6 November 2014Annual return made up to 13 October 2014 no member list (6 pages)
6 November 2014Annual return made up to 13 October 2014 no member list (6 pages)
6 November 2014Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page)
6 November 2014Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page)
6 November 2014Director's details changed for Mr Thom Jolyon Kenrick on 30 October 2014 (2 pages)
6 November 2014Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
11 February 2014Termination of appointment of Richard Thomas as a director (1 page)
11 February 2014Termination of appointment of Richard Thomas as a director (1 page)
22 October 2013Appointment of Mr Mark Wiliam Mcritchie as a director (2 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (7 pages)
22 October 2013Annual return made up to 13 October 2013 no member list (7 pages)
22 October 2013Appointment of Mr Mark Wiliam Mcritchie as a director (2 pages)
24 September 2013Appointment of Marie-Amélie Viatte as a director (2 pages)
24 September 2013Appointment of Marie-Amélie Viatte as a director (2 pages)
13 August 2013Appointment of Mr Thomas Jolyon Kenrick as a director (2 pages)
13 August 2013Appointment of Mr Andrew Charles Corkhill as a director (2 pages)
13 August 2013Appointment of Mr Mark Anderson as a director (2 pages)
13 August 2013Appointment of Mr Roger Andrew Horam as a director (2 pages)
13 August 2013Appointment of Mr Mark Anderson as a director (2 pages)
13 August 2013Appointment of Mr Andrew Charles Corkhill as a director (2 pages)
13 August 2013Appointment of Mr Thomas Jolyon Kenrick as a director (2 pages)
13 August 2013Appointment of Mr Andrew James Richards as a director (2 pages)
13 August 2013Appointment of Mr Andrew James Richards as a director (2 pages)
13 August 2013Appointment of Mr Roger Andrew Horam as a director (2 pages)
3 July 2013Termination of appointment of Christopher Horne as a director (1 page)
3 July 2013Termination of appointment of Christopher Horne as a director (1 page)
10 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
10 May 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
29 April 2013Termination of appointment of Lauren Scott as a director (1 page)
29 April 2013Termination of appointment of Lauren Scott as a director (1 page)
3 December 2012Annual return made up to 13 October 2012 no member list (4 pages)
3 December 2012Annual return made up to 13 October 2012 no member list (4 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
19 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
10 November 2011Director's details changed for Claire Carpenter on 1 April 2010 (2 pages)
10 November 2011Annual return made up to 13 October 2011 no member list (4 pages)
10 November 2011Director's details changed for Claire Carpenter on 1 April 2010 (2 pages)
10 November 2011Director's details changed for Claire Carpenter on 1 April 2010 (2 pages)
10 November 2011Annual return made up to 13 October 2011 no member list (4 pages)
27 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
22 November 2010Annual return made up to 13 October 2010 no member list (4 pages)
22 November 2010Annual return made up to 13 October 2010 no member list (4 pages)
6 August 2010Termination of appointment of John Cant as a director (1 page)
6 August 2010Termination of appointment of John Cant as a director (1 page)
13 July 2010Appointment of Mr Kenneth Kinnaird as a director (2 pages)
13 July 2010Termination of appointment of James Wilson as a director (1 page)
13 July 2010Appointment of Mr Kenneth Kinnaird as a director (2 pages)
13 July 2010Termination of appointment of James Wilson as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 May 2010Director's details changed for Claire Carpenter on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Claire Carpenter on 3 May 2010 (2 pages)
24 May 2010Director's details changed for Claire Carpenter on 3 May 2010 (2 pages)
30 April 2010Termination of appointment of Alistair Thornley as a director (1 page)
30 April 2010Termination of appointment of Alistair Thornley as a director (1 page)
9 December 2009Appointment of Mr Christopher Michael Horne as a director (2 pages)
9 December 2009Appointment of Mr Christopher Michael Horne as a director (2 pages)
8 December 2009Appointment of Miss Lauren Marie Scott as a director (2 pages)
8 December 2009Appointment of Miss Lauren Marie Scott as a director (2 pages)
4 December 2009Appointment of Mr Alistair James Thornley as a director (2 pages)
4 December 2009Appointment of Mr Alistair James Thornley as a director (2 pages)
4 December 2009Appointment of Mr Richard Francis Thomas as a director (2 pages)
4 December 2009Appointment of Ms Jennifer Margaret Inglis as a director (2 pages)
4 December 2009Appointment of Ms Jennifer Margaret Inglis as a director (2 pages)
4 December 2009Appointment of Mr Richard Francis Thomas as a director (2 pages)
2 November 2009Termination of appointment of Claire Carpenter as a secretary (1 page)
2 November 2009Termination of appointment of Claire Carpenter as a secretary (1 page)
23 October 2009Annual return made up to 13 October 2009 no member list (4 pages)
23 October 2009Annual return made up to 13 October 2009 no member list (4 pages)
23 October 2009Director's details changed for Claire Carpenter on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Claire Carpenter on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Claire Carpenter on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Claire Carpenter on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Claire Carpenter on 23 October 2009 (1 page)
9 October 2009Appointment of Dr John Fraser Cant as a director (2 pages)
9 October 2009Appointment of Dr John Fraser Cant as a director (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 August 2009Appointment terminated director john cant (1 page)
3 August 2009Appointment terminated director john cant (1 page)
14 October 2008Annual return made up to 13/10/08 (3 pages)
14 October 2008Annual return made up to 13/10/08 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 March 2008Appointment terminated director judy russell (1 page)
1 March 2008Appointment terminated director judy russell (1 page)
16 January 2008Registered office changed on 16/01/08 from: 54 manor place edinburgh EH3 7EH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 54 manor place edinburgh EH3 7EH (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
7 November 2007Annual return made up to 13/10/07 (2 pages)
7 November 2007Annual return made up to 13/10/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Annual return made up to 13/10/06 (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Annual return made up to 13/10/06 (2 pages)
6 November 2006Director's particulars changed (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2005Incorporation (22 pages)
13 October 2005Incorporation (22 pages)