THE MELTING POT

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Termination of appointment of Cleopatra Joy Goodman as a director on 2024-12-09

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Notification of a person with significant control statement

View Document

13/11/2313 November 2023 Termination of appointment of Claire Carpenter as a director on 2023-11-10

View Document

13/11/2313 November 2023 Cessation of Claire Carpenter as a person with significant control on 2023-11-10

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Roger Andrew Horam as a director on 2023-09-11

View Document

21/08/2321 August 2023 Termination of appointment of Graeme John Barron as a director on 2023-08-21

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Appointment of Ms Cleopatra Joy Goodman as a director on 2023-04-14

View Document

06/04/236 April 2023 Appointment of Ms Sarah Sinclair Jackman as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Niall William Shannon as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Ms Evangeline Simkins as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mrs Felicity Rylands as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Ms Alice Elspeth Jane Paterson as a director on 2023-04-01

View Document

21/03/2321 March 2023 Appointment of Mrs Lisa Joanne Paris as a director on 2023-03-21

View Document

15/12/2215 December 2022 Termination of appointment of Andrew Charles Corkhill as a director on 2022-12-08

View Document

15/12/2215 December 2022 Termination of appointment of Lawrence Scott Morison as a director on 2022-12-08

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Kimberley Ann Watson as a director on 2022-05-17

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

06/10/216 October 2021 Appointment of Miss Kimberley Ann Watson as a director on 2021-09-30

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MISS PAULINE CHARLOTTE GOLDEN

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DAVIDSON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MS RACHEL DAVIDSON

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR GRAEME JOHN BARRON

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ROGER JOHN WILSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS CATHERINE LOUISE HENDERSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR LAWRENCE SCOTT MORISON

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HANOZ MEHER MIRZA / 22/01/2018

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE COOKE

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

21/06/1721 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS JANE BRUCE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE-AMÉLIE VIATTE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR HANOZ MEHER MIRZA

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JAMIE ANDREW COOKE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOM KENRICK

View Document

20/05/1620 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCRITCHIE

View Document

29/10/1529 October 2015 13/10/15 NO MEMBER LIST

View Document

04/09/154 September 2015 ADOPT ARTICLES 31/08/2015

View Document

10/08/1510 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH KINNAIRD

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER INGLIS

View Document

06/11/146 November 2014 13/10/14 NO MEMBER LIST

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOM JOLYON KENRICK / 30/10/2014

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

22/10/1322 October 2013 13/10/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MARK WILIAM MCRITCHIE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MARIE-AMÉLIE VIATTE

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ANDREW JAMES RICHARDS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR THOMAS JOLYON KENRICK

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ROGER ANDREW HORAM

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ANDREW CHARLES CORKHILL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNE

View Document

10/05/1310 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAUREN SCOTT

View Document

03/12/123 December 2012 13/10/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 01/04/2010

View Document

10/11/1110 November 2011 13/10/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 13/10/10 NO MEMBER LIST

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CANT

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR KENNETH KINNAIRD

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 03/05/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR THORNLEY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HORNE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MISS LAUREN MARIE SCOTT

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR RICHARD FRANCIS THOMAS

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MS JENNIFER MARGARET INGLIS

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR ALISTAIR JAMES THORNLEY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES NEWLANDS WILSON / 02/10/2009

View Document

23/10/0923 October 2009 13/10/09 NO MEMBER LIST

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DR JOHN FRASER CANT

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CANT

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR JUDY RUSSELL

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 54 MANOR PLACE EDINBURGH EH3 7EH

View Document

03/01/083 January 2008 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company