MIND TOOLS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge SC2021020011, created on 2025-06-13

View Document

18/06/2518 June 2025 Registration of charge SC2021020010, created on 2025-06-13

View Document

15/05/2515 May 2025 Registration of charge SC2021020009, created on 2025-05-07

View Document

15/05/2515 May 2025 Registration of charge SC2021020008, created on 2025-05-07

View Document

13/05/2513 May 2025 Notification of Mind Tools Holdings Ltd as a person with significant control on 2025-05-02

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

12/05/2512 May 2025 Cessation of Andrew Synder as a person with significant control on 2025-05-02

View Document

08/05/258 May 2025 Satisfaction of charge SC2021020006 in full

View Document

08/05/258 May 2025 Satisfaction of charge SC2021020007 in full

View Document

28/02/2528 February 2025 Termination of appointment of Tracy Balachandran as a director on 2025-02-28

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

22/11/2422 November 2024 Director's details changed for Mrs Tracy Balachandran on 2024-10-30

View Document

22/11/2422 November 2024 Director's details changed for Ms Shabnam Shahani on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland to 21 Young Street Edinburgh EH2 4HU on 2024-10-30

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-05-07

View Document

25/06/2425 June 2024 Purchase of own shares.

View Document

22/05/2422 May 2024 Termination of appointment of Emma Jane Tregenza as a secretary on 2024-05-09

View Document

22/05/2422 May 2024 Termination of appointment of Ewan Francis Farrow as a director on 2024-05-09

View Document

22/05/2422 May 2024 Termination of appointment of Emma Jane Tregenza as a director on 2024-05-09

View Document

14/05/2414 May 2024 Registration of charge SC2021020007, created on 2024-04-25

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Resolutions

View Document

03/05/243 May 2024 Registration of charge SC2021020006, created on 2024-04-25

View Document

23/04/2423 April 2024 Appointment of Mrs Tracy Balachandran as a director on 2024-04-10

View Document

22/04/2422 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

13/12/2313 December 2023 Cessation of Emerald Group Holdings Limited as a person with significant control on 2023-08-31

View Document

13/12/2313 December 2023 Notification of Andrew Synder as a person with significant control on 2023-08-31

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Appointment of Ms Shabnam Shahani as a director on 2023-10-03

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

20/09/2320 September 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Appointment of Mr Matthew Brehm as a director on 2023-09-12

View Document

14/09/2314 September 2023 Appointment of Ms Larisa Avner Trainor as a director on 2023-09-12

View Document

14/09/2314 September 2023 Termination of appointment of Victoria Caroline Williams as a director on 2023-09-12

View Document

14/09/2314 September 2023 Appointment of Mr Pankaj Sharma as a director on 2023-09-12

View Document

14/09/2314 September 2023 Termination of appointment of John Stuart Yates as a director on 2023-09-12

View Document

24/08/2324 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-08

View Document

20/08/2320 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Change of name notice

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

06/01/236 January 2023 Appointment of Ms Emma Jane Tregenza as a director on 2023-01-06

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/01/2224 January 2022 Appointment of Ms Victoria Caroline Williams as a director on 2022-01-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Melissa Clare Fojt as a director on 2021-11-03

View Document

08/10/218 October 2021 Termination of appointment of Simon Guy Cox as a director on 2021-09-30

View Document

06/10/216 October 2021 Termination of appointment of Richard Lloyd Bevan as a director on 2021-09-30

View Document

06/10/216 October 2021 Appointment of Ewan Francis Farrow as a director on 2021-10-01

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Registration of charge SC2021020005, created on 2021-07-05

View Document

15/07/2115 July 2021 Satisfaction of charge SC2021020004 in full

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

30/09/1930 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/09/1930 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/09/199 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2021020004

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED ZOE CORNISH

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR OLIVER CRADDOCK

View Document

04/03/194 March 2019 Registered office address changed from , Stewart House 22 North West Thistle Street Lane, Edinburgh, EH2 1BY to 21 Young Street Edinburgh EH2 4HU on 2019-03-04

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM STEWART HOUSE 22 NORTH WEST THISTLE STREET LANE EDINBURGH EH2 1BY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA OVERTON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/09/1819 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/09/1819 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JONATHAN BURDEN

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/09/1713 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/09/1713 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEENAN

View Document

05/06/175 June 2017 DIRECTOR APPOINTED LAURA OVERTON

View Document

25/05/1725 May 2017 COMPANY NAME CHANGED GOOD PRACTICE LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

25/05/1725 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2021020003

View Document

16/10/1616 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

30/09/1630 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

30/09/1630 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN ROBINSON

View Document

06/07/166 July 2016 SECRETARY APPOINTED MS EMMA JANE TREGENZA

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ADOPT ARTICLES 12/06/2015

View Document

17/08/1517 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/157 July 2015 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/06/1530 June 2015 ADOPT ARTICLES 12/06/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MS KATHRYN ROBINSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR RICHARD LLOYD BEVAN

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR SIMON GUY COX

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL KEENAN

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELL

View Document

16/06/1516 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 178731

View Document

12/06/1512 June 2015 ADOPT ARTICLES 10/06/2015

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRY

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/07/1327 July 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA BELL

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED PAUL CURRY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY OWEN FERGUSON

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MS EMMA BELL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PERMAN

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 160 DUNDEE STREET EDINBURGH LOTHIAN EH11 1DQ

View Document

30/11/1130 November 2011 Registered office address changed from , 160 Dundee Street, Edinburgh, Lothian, EH11 1DQ on 2011-11-30

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR OWEN FERGUSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCCALLUM

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY LLOYD

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ISOBEL EDITH MCCALLUM / 23/02/2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCALLUM

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR OWEN FERGUSON

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN HOWELL / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LLOYD / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PERMAN / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ISOBEL EDITH MCCALLUM / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN CASEBOW / 07/12/2009

View Document

03/09/093 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHANNE MALIN

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0811 August 2008 OPTION AGREEMENT 23/06/2008

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR ANTONY LLOYD

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/02/075 February 2007

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 56A PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AY

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DEC MORT/CHARGE *****

View Document

31/07/0631 July 2006 SECTION 394 AUDITOR RESIGNATION

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/03/063 March 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/03/063 March 2006 REDUCTION OF SHARE PREMIUM

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 02/12/03; NO CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 £ NC 180000/187000 03/12/02

View Document

09/12/029 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 03/12/02

View Document

09/12/029 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 PARTIC OF MORT/CHARGE *****

View Document

23/12/0123 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 £ NC 153500/180000 07/11/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 07/11/01

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0021 November 2000 £ NC 105263/153500 03/11/00

View Document

21/11/0021 November 2000 ADOPT ARTICLES 03/11/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 72 GLASGOW ROAD BLANEFIELD GLASGOW G63 9HX

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

04/09/004 September 2000 PARTIC OF MORT/CHARGE *****

View Document

09/06/009 June 2000 £ NC 1000/105263 11/05

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED MARSCO RESOURCES LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 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