MINT VENTURES SYNDICATE LIMITED: Filings
Overview
| Company Name | MINT VENTURES SYNDICATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC644878 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MINT VENTURES SYNDICATE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||
Appointment of Ms Rebecca Trengove as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Oct 31, 2024 | 4 pages | AA | ||||||
Director's details changed for Mr Jamie Duncan Forbes Landale on Jun 02, 2025 | 2 pages | CH01 | ||||||
Change of details for Mrs Gillian Patricia Fleming as a person with significant control on Jun 02, 2025 | 2 pages | PSC04 | ||||||
Appointment of Mr Jamie Duncan Forbes Landale as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Susan Margaret Godman as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Susan Margaret Godman as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Carolyn Margaret Currie as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Susan Margaret Godman as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Cessation of Carolyn Margaret Currie as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Mary Jane Brouwers as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Lynne Cadenhead as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||
Cessation of Lynne Cadenhead as a person with significant control on Aug 30, 2023 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Oct 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Oct 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sally-Anne Mary Hunter as a director on Oct 24, 2020 | 1 pages | TM01 | ||||||
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