THE MELTING POT

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2PR

Company number SC291663
Status Active
Incorporation Date 13 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 ROSE STREET, EDINBURGH, EH2 2PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Ms Jane Bruce as a director on 1 March 2017; Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017; Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016. The most likely internet sites of THE MELTING POT are www.themelting.co.uk, and www.the-melting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The Melting Pot is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC291663. The Melting Pot has been working since 13 October 2005. The present status of the company is Active. The registered address of The Melting Pot is 5 Rose Street Edinburgh Eh2 2pr. . ANDERSON, Mark is a Director of the company. BRUCE, Jane is a Director of the company. CARPENTER, Claire is a Director of the company. COOKE, Jamie Andrew is a Director of the company. CORKHILL, Andrew Charles is a Director of the company. HORAM, Roger Andrew is a Director of the company. MIRZA, Hanoz Meher is a Director of the company. RICHARDS, Andrew James is a Director of the company. Secretary CARPENTER, Claire has been resigned. Director CANT, John Fraser has been resigned. Director CANT, John Fraser has been resigned. Director HORNE, Christopher Michael has been resigned. Director INGLIS, Jennifer Margaret has been resigned. Director KENRICK, Thom Jolyon has been resigned. Director KINNAIRD, Kenneth has been resigned. Director MCRITCHIE, Mark William has been resigned. Director ROBINSON, Jonathan has been resigned. Director RUSSELL, Judy Catherine Oliphant has been resigned. Director SCOTT, Lauren Marie has been resigned. Director THOMAS, Richard Francis has been resigned. Director THORNLEY, Alistair James has been resigned. Director VIATTE, Marie-Amélie has been resigned. Director WILSON, James Newlands, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDERSON, Mark
Appointed Date: 01 August 2013
60 years old

Director
BRUCE, Jane
Appointed Date: 01 March 2017
47 years old

Director
CARPENTER, Claire
Appointed Date: 13 October 2005
51 years old

Director
COOKE, Jamie Andrew
Appointed Date: 29 November 2016
44 years old

Director
CORKHILL, Andrew Charles
Appointed Date: 01 August 2013
58 years old

Director
HORAM, Roger Andrew
Appointed Date: 01 August 2013
65 years old

Director
MIRZA, Hanoz Meher
Appointed Date: 29 November 2016
40 years old

Director
RICHARDS, Andrew James
Appointed Date: 01 August 2013
54 years old

Resigned Directors

Secretary
CARPENTER, Claire
Resigned: 01 November 2009
Appointed Date: 13 October 2005

Director
CANT, John Fraser
Resigned: 06 August 2010
Appointed Date: 08 October 2009
71 years old

Director
CANT, John Fraser
Resigned: 26 July 2009
Appointed Date: 14 September 2006
71 years old

Director
HORNE, Christopher Michael
Resigned: 01 July 2013
Appointed Date: 25 November 2009
51 years old

Director
INGLIS, Jennifer Margaret
Resigned: 07 October 2014
Appointed Date: 25 November 2009
51 years old

Director
KENRICK, Thom Jolyon
Resigned: 17 August 2016
Appointed Date: 01 August 2013
50 years old

Director
KINNAIRD, Kenneth
Resigned: 01 December 2014
Appointed Date: 05 July 2010
80 years old

Director
MCRITCHIE, Mark William
Resigned: 31 December 2015
Appointed Date: 01 August 2013
54 years old

Director
ROBINSON, Jonathan
Resigned: 02 July 2007
Appointed Date: 13 October 2005
47 years old

Director
RUSSELL, Judy Catherine Oliphant
Resigned: 28 February 2008
Appointed Date: 13 October 2005
72 years old

Director
SCOTT, Lauren Marie
Resigned: 15 April 2013
Appointed Date: 25 November 2009
50 years old

Director
THOMAS, Richard Francis
Resigned: 27 January 2014
Appointed Date: 25 November 2009
58 years old

Director
THORNLEY, Alistair James
Resigned: 26 April 2010
Appointed Date: 25 November 2009
77 years old

Director
VIATTE, Marie-Amélie
Resigned: 09 January 2017
Appointed Date: 29 August 2013
52 years old

Director
WILSON, James Newlands, Dr
Resigned: 08 July 2010
Appointed Date: 03 October 2006
72 years old

Persons With Significant Control

Ms Claire Carpenter
Notified on: 1 October 2016
51 years old
Nature of control: Has significant influence or control

THE MELTING POT Events

07 Mar 2017
Appointment of Ms Jane Bruce as a director on 1 March 2017
16 Jan 2017
Termination of appointment of Marie-Amélie Viatte as a director on 9 January 2017
29 Nov 2016
Appointment of Mr Jamie Andrew Cooke as a director on 29 November 2016
29 Nov 2016
Appointment of Mr Hanoz Meher Mirza as a director on 29 November 2016
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 57 more events
06 Nov 2006
Annual return made up to 13/10/06
06 Nov 2006
Director's particulars changed
13 Oct 2006
New director appointed
13 Oct 2006
New director appointed
13 Oct 2005
Incorporation

THE MELTING POT Charges

18 December 2007
Bond & floating charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Undertaking and all property and assets present and future…