Edinburgh
EH8 8DL
Scotland
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Head Of European Programmes |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Hanoz Meher Mirza |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Corporate Accountant & Finance Analyst |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Catherine Louise Henderson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Development Specialist |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Lisa Joanne Paris |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Sarah Sinclair Jackman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Alice Elspeth Jane Paterson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Professional Coach |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mrs Felicity Rylands |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Niall William Shannon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Evangeline Simkins |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Analyst |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Cleopatra Joy Goodman |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Claire Carpenter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Judy Catherine Oliphant Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Social Philanthropist |
Country of Residence | United Kingdom |
Correspondence Address | 66 Orchard Road Edinburgh EH4 2HD Scotland |
Director Name | Jonathan Robinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director + Sustainabil |
Country of Residence | United Kingdom |
Correspondence Address | 23b Huntingdon Street London N1 1BS |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Sole Trader/Sustainability & C |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr John Fraser Cant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2009) |
Role | IT Consultant |
Correspondence Address | 27-6 Blair Street Edinburgh Midlothian EH1 1QR Scotland |
Director Name | Dr James Newlands Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2010) |
Role | Deputy Headmaster |
Country of Residence | Scotland |
Correspondence Address | 14 Hart Street Edinburgh Midlothian EH1 3RN Scotland |
Director Name | Dr John Fraser Cant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2010) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Ms Jennifer Margaret Inglis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Alistair James Thornley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 26 April 2010) |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Richard Francis Thomas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2014) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Ms Lauren Marie Scott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2013) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2013) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Kenneth Kinnaird |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Roger Andrew Horam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Andrew Charles Corkhill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Thom Jolyon Kenrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2016) |
Role | Head Of Sustainability Programmes |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Mark William McRitchie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Marie-AmÉLie Viatte |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Jamie Andrew Cooke |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Head Of Rsa Scotland |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Ms Jane Bruce |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2020) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Lawrence Scott Morison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Roger John Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 December 2018) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Graeme John Barron |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 August 2023) |
Role | Legal Director |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Ms Rachel Davidson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2019(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 May 2019) |
Role | Director, Talent |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Miss Pauline Charlotte Golden |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(14 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2020) |
Role | Head Of Hr |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Miss Kimberley Ann Watson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2022) |
Role | Senior People Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
Website | themeltingpotedinburgh.org.uk |
---|---|
Telephone | 0131 2432626 |
Telephone region | Edinburgh |
Registered Address | 15 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £256,001 |
Gross Profit | £237,883 |
Net Worth | £16,078 |
Cash | £77,407 |
Current Liabilities | £67,203 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 December 2007 | Delivered 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 |
---|
13 November 2023 | Termination of appointment of Claire Carpenter as a director on 10 November 2023 (1 page) |
---|---|
13 November 2023 | Cessation of Claire Carpenter as a person with significant control on 10 November 2023 (1 page) |
13 November 2023 | Notification of a person with significant control statement (2 pages) |
18 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
12 September 2023 | Termination of appointment of Roger Andrew Horam as a director on 11 September 2023 (1 page) |
21 August 2023 | Termination of appointment of Graeme John Barron as a director on 21 August 2023 (1 page) |
14 July 2023 | Total exemption full accounts made up to 31 October 2022 (19 pages) |
20 April 2023 | Appointment of Ms Cleopatra Joy Goodman as a director on 14 April 2023 (2 pages) |
6 April 2023 | Appointment of Ms Evangeline Simkins as a director on 1 April 2023 (2 pages) |
6 April 2023 | Appointment of Ms Sarah Sinclair Jackman as a director on 1 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Niall William Shannon as a director on 1 April 2023 (2 pages) |
6 April 2023 | Appointment of Mrs Felicity Rylands as a director on 1 April 2023 (2 pages) |
6 April 2023 | Appointment of Ms Alice Elspeth Jane Paterson as a director on 1 April 2023 (2 pages) |
21 March 2023 | Appointment of Mrs Lisa Joanne Paris as a director on 21 March 2023 (2 pages) |
15 December 2022 | Termination of appointment of Andrew Charles Corkhill as a director on 8 December 2022 (1 page) |
15 December 2022 | Termination of appointment of Lawrence Scott Morison as a director on 8 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
18 May 2022 | Termination of appointment of Kimberley Ann Watson as a director on 17 May 2022 (1 page) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Miss Kimberley Ann Watson as a director on 30 September 2021 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 31 October 2020 (20 pages) |
23 February 2021 | Registered 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 2020 | Termination of appointment of Jane Bruce as a director on 14 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Pauline Charlotte Golden as a director on 1 October 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (23 pages) |
21 November 2019 | Appointment of Miss Pauline Charlotte Golden as a director on 8 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
30 May 2019 | Termination of appointment of Rachel Davidson as a director on 6 May 2019 (1 page) |
25 January 2019 | Appointment of Ms Rachel Davidson as a director on 12 January 2019 (2 pages) |
19 December 2018 | Termination of appointment of Roger John Wilson as a director on 9 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 August 2018 | Appointment of Mr Graeme John Barron as a director on 20 August 2018 (2 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
8 May 2018 | Appointment of Mrs Catherine Louise Henderson as a director on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Roger John Wilson as a director on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Lawrence Scott Morison as a director on 8 May 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Hanoz Meher Mirza on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Hanoz Meher Mirza on 22 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Jamie Andrew Cooke as a director on 18 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Jamie Andrew Cooke as a director on 18 December 2017 (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
21 June 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
7 March 2017 | Appointment of Ms Jane Bruce as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Ms Jane Bruce as a director on 1 March 2017 (2 pages) |
16 January 2017 | Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017 (1 page) |
29 November 2016 | Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Hanoz Meher Mirza as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Hanoz Meher Mirza as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
29 August 2016 | Termination of appointment of Thom Jolyon Kenrick as a director on 17 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Thom Jolyon Kenrick as a director on 17 August 2016 (1 page) |
20 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
20 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
8 February 2016 | Termination of appointment of Mark William Mcritchie as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Mark William Mcritchie as a director on 31 December 2015 (1 page) |
29 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
29 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
26 January 2015 | Termination of appointment of Kenneth Kinnaird as a director on 1 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Kenneth Kinnaird as a director on 1 December 2014 (1 page) |
6 November 2014 | Director's details changed for Mr Thom Jolyon Kenrick on 30 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
6 November 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
6 November 2014 | Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page) |
6 November 2014 | Director's details changed for Mr Thom Jolyon Kenrick on 30 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jennifer Margaret Inglis as a director on 7 October 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Termination of appointment of Richard Thomas as a director (1 page) |
11 February 2014 | Termination of appointment of Richard Thomas as a director (1 page) |
22 October 2013 | Appointment of Mr Mark Wiliam Mcritchie as a director (2 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (7 pages) |
22 October 2013 | Annual return made up to 13 October 2013 no member list (7 pages) |
22 October 2013 | Appointment of Mr Mark Wiliam Mcritchie as a director (2 pages) |
24 September 2013 | Appointment of Marie-Amélie Viatte as a director (2 pages) |
24 September 2013 | Appointment of Marie-Amélie Viatte as a director (2 pages) |
13 August 2013 | Appointment of Mr Thomas Jolyon Kenrick as a director (2 pages) |
13 August 2013 | Appointment of Mr Andrew Charles Corkhill as a director (2 pages) |
13 August 2013 | Appointment of Mr Mark Anderson as a director (2 pages) |
13 August 2013 | Appointment of Mr Roger Andrew Horam as a director (2 pages) |
13 August 2013 | Appointment of Mr Mark Anderson as a director (2 pages) |
13 August 2013 | Appointment of Mr Andrew Charles Corkhill as a director (2 pages) |
13 August 2013 | Appointment of Mr Thomas Jolyon Kenrick as a director (2 pages) |
13 August 2013 | Appointment of Mr Andrew James Richards as a director (2 pages) |
13 August 2013 | Appointment of Mr Andrew James Richards as a director (2 pages) |
13 August 2013 | Appointment of Mr Roger Andrew Horam as a director (2 pages) |
3 July 2013 | Termination of appointment of Christopher Horne as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Horne as a director (1 page) |
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
29 April 2013 | Termination of appointment of Lauren Scott as a director (1 page) |
29 April 2013 | Termination of appointment of Lauren Scott as a director (1 page) |
3 December 2012 | Annual return made up to 13 October 2012 no member list (4 pages) |
3 December 2012 | Annual return made up to 13 October 2012 no member list (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
10 November 2011 | Director's details changed for Claire Carpenter on 1 April 2010 (2 pages) |
10 November 2011 | Annual return made up to 13 October 2011 no member list (4 pages) |
10 November 2011 | Director's details changed for Claire Carpenter on 1 April 2010 (2 pages) |
10 November 2011 | Director's details changed for Claire Carpenter on 1 April 2010 (2 pages) |
10 November 2011 | Annual return made up to 13 October 2011 no member list (4 pages) |
27 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
22 November 2010 | Annual return made up to 13 October 2010 no member list (4 pages) |
22 November 2010 | Annual return made up to 13 October 2010 no member list (4 pages) |
6 August 2010 | Termination of appointment of John Cant as a director (1 page) |
6 August 2010 | Termination of appointment of John Cant as a director (1 page) |
13 July 2010 | Appointment of Mr Kenneth Kinnaird as a director (2 pages) |
13 July 2010 | Termination of appointment of James Wilson as a director (1 page) |
13 July 2010 | Appointment of Mr Kenneth Kinnaird as a director (2 pages) |
13 July 2010 | Termination of appointment of James Wilson as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 May 2010 | Director's details changed for Claire Carpenter on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Claire Carpenter on 3 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Claire Carpenter on 3 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Alistair Thornley as a director (1 page) |
30 April 2010 | Termination of appointment of Alistair Thornley as a director (1 page) |
9 December 2009 | Appointment of Mr Christopher Michael Horne as a director (2 pages) |
9 December 2009 | Appointment of Mr Christopher Michael Horne as a director (2 pages) |
8 December 2009 | Appointment of Miss Lauren Marie Scott as a director (2 pages) |
8 December 2009 | Appointment of Miss Lauren Marie Scott as a director (2 pages) |
4 December 2009 | Appointment of Mr Alistair James Thornley as a director (2 pages) |
4 December 2009 | Appointment of Mr Alistair James Thornley as a director (2 pages) |
4 December 2009 | Appointment of Mr Richard Francis Thomas as a director (2 pages) |
4 December 2009 | Appointment of Ms Jennifer Margaret Inglis as a director (2 pages) |
4 December 2009 | Appointment of Ms Jennifer Margaret Inglis as a director (2 pages) |
4 December 2009 | Appointment of Mr Richard Francis Thomas as a director (2 pages) |
2 November 2009 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
2 November 2009 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
23 October 2009 | Annual return made up to 13 October 2009 no member list (4 pages) |
23 October 2009 | Annual return made up to 13 October 2009 no member list (4 pages) |
23 October 2009 | Director's details changed for Claire Carpenter on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Claire Carpenter on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr James Newlands Wilson on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Claire Carpenter on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Claire Carpenter on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Claire Carpenter on 23 October 2009 (1 page) |
9 October 2009 | Appointment of Dr John Fraser Cant as a director (2 pages) |
9 October 2009 | Appointment of Dr John Fraser Cant as a director (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 August 2009 | Appointment terminated director john cant (1 page) |
3 August 2009 | Appointment terminated director john cant (1 page) |
14 October 2008 | Annual return made up to 13/10/08 (3 pages) |
14 October 2008 | Annual return made up to 13/10/08 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 March 2008 | Appointment terminated director judy russell (1 page) |
1 March 2008 | Appointment terminated director judy russell (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 54 manor place edinburgh EH3 7EH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 54 manor place edinburgh EH3 7EH (1 page) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
7 November 2007 | Annual return made up to 13/10/07 (2 pages) |
7 November 2007 | Annual return made up to 13/10/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Annual return made up to 13/10/06 (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Annual return made up to 13/10/06 (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2005 | Incorporation (22 pages) |
13 October 2005 | Incorporation (22 pages) |