MINT VENTURES SYNDICATE LIMITED

MINT VENTURES SYNDICATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMINT VENTURES SYNDICATE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC644878
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINT VENTURES SYNDICATE LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is MINT VENTURES SYNDICATE LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MINT VENTURES SYNDICATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MINT VENTURES SYNDICATE LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for MINT VENTURES SYNDICATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF United Kingdom to 12 Hope Street Edinburgh EH2 4DB on Dec 14, 2025

    1 pagesAD01

    Appointment of Ms Rebecca Trengove as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2024

    4 pagesAA

    Director's details changed for Mr Jamie Duncan Forbes Landale on Jun 02, 2025

    2 pagesCH01

    Change of details for Mrs Gillian Patricia Fleming as a person with significant control on Jun 02, 2025

    2 pagesPSC04

    Appointment of Mr Jamie Duncan Forbes Landale as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Susan Margaret Godman as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Susan Margaret Godman as a director

    3 pagesRP04AP01

    Termination of appointment of Carolyn Margaret Currie as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mrs Susan Margaret Godman as a director on Dec 14, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 04, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 04/11/2024.

    Cessation of Carolyn Margaret Currie as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Mary Jane Brouwers as a director on Oct 12, 2023

    2 pagesAP01

    Termination of appointment of Lynne Cadenhead as a director on Aug 31, 2023

    1 pagesTM01

    Cessation of Lynne Cadenhead as a person with significant control on Aug 30, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sally-Anne Mary Hunter as a director on Oct 24, 2020

    1 pagesTM01

    Who are the officers of MINT VENTURES SYNDICATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUWERS, Mary Jane
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritish179559640001
    FLEMING, Gillian Patricia
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritish264891820001
    LANDALE, Jamie Duncan Forbes
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    ScotlandBritish102931020002
    TRENGOVE, Rebecca
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    ScotlandBritish264992570001
    CADENHEAD, Lynne
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    ScotlandBritish229290230001
    CURRIE, Carolyn Margaret
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    ScotlandBritish236138150001
    GODMAN, Susan Margaret
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    ScotlandBritish328259550001
    HUNTER, Sally-Anne Mary
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Director
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    ScotlandBritish90597150003

    Who are the persons with significant control of MINT VENTURES SYNDICATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carolyn Margaret Currie
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Oct 18, 2019
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Lynne Cadenhead
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Oct 18, 2019
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Sally-Anne Mary Hunter
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Oct 18, 2019
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Capital Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Gillian Patricia Fleming
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Oct 18, 2019
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0