MIND TOOLS LTD

Level 1, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland
StatusACTIVE
Company No.SC202102
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

MIND TOOLS LTD is an active private limited company with number SC202102. It was incorporated 24 years, 5 months, 14 days ago, on 02 December 1999. The company address is Level 1, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 14 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-25

Charge number: SC2021020007

Documents

View document PDF

Memorandum articles

Date: 08 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2021020006

Charge creation date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Balachandran

Appointment date: 2024-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-31

Psc name: Andrew Synder

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Emerald Group Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Capital : 245,482 GBP

Date: 2023-11-30

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shabnam Shahani

Appointment date: 2023-10-03

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH01

Capital : 223,232 GBP

Date: 2023-09-11

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Brehm

Appointment date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Mr Pankaj Sharma

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Ms Larisa Avner Trainor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Victoria Caroline Williams

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Yates

Termination date: 2023-09-12

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Aug 2023

Action Date: 08 Aug 2023

Category: Capital

Type: RP04SH01

Capital : 178,732 GBP

Date: 2023-08-08

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH01

Capital : 178,732 GBP

Date: 2023-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald works LIMITED\certificate issued on 11/04/23

Documents

View document PDF

Change of name notice

Date: 11 Apr 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Jane Tregenza

Appointment date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Ferguson

Termination date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Dowding

Termination date: 2022-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2021020005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2021020003

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Victoria Caroline Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Clare Fojt

Termination date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Simon Guy Cox

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan Francis Farrow

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lloyd Bevan

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jocelyn

Termination date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2021020005

Charge creation date: 2021-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2021020004

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Cornish

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Peter Brian Casebow

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stuart Yates

Appointment date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Burden

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Patrick Jocelyn

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Dowding

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melissa Fojt

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Craddock

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 19 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2021020004

Charge creation date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Zoe Cornish

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Craddock

Appointment date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY

Change date: 2019-03-04

New address: Level 1, 50 Frederick Street Edinburgh EH2 1EX

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Laura Overton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Burden

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 06 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Russell Keenan

Termination date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Overton

Appointment date: 2017-05-31

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: SC2021020003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Robinson

Termination date: 2016-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Jane Tregenza

Appointment date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Aug 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF


Some Companies

BAFFI HOLDINGS LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:09483096
Status:ACTIVE
Category:Private Limited Company

BLACK CASTLE CONSTRUCTION LIMITED

15 WINDSOR CLOSE,HALESOWEN,B63 4BJ

Number:06794865
Status:ACTIVE
Category:Private Limited Company

BROJOHN LTD

FORD HOUSE,LEEK,ST13 6JA

Number:10763445
Status:ACTIVE
Category:Private Limited Company

GILES WAKELY LIMITED

LITTLE BRAMBLES CHAPEL ROAD,DEREHAM,NR19 2AJ

Number:06759037
Status:ACTIVE
Category:Private Limited Company

NOONYA LIMITED

140 CHURCH STREET,LONDON,NW8 8EX

Number:08005595
Status:ACTIVE
Category:Private Limited Company

S.I. PERIPHERAL SOLUTIONS LIMITED

18 BRAMBLEDOWN MANSIONS,LONDON,N4 4SA

Number:02930699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source