Company NameEnvironmental Standard Indexes Ltd
DirectorCharles Alexander Robertson
Company StatusActive
Company NumberSC173665
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Previous NamesThe Endat Group Ltd. and Endat Standard Indexes Ltd.

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Alexander Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 1 month
RolePublishing
Country of ResidenceScotland
Correspondence AddressTomperran
Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Secretary NameMandy Dean McCreadie Robertson
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2008)
RoleCompany Director
Correspondence AddressTomperran
Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Director NameDudley Sanderson Wijeratne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RolePublishing
Correspondence AddressLaurelbank, 17 Westgate North
Crail, Anstruther
Fife
KY10 3RE
Scotland
Director NameGordon Grant Tester
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarnock
Ewanfield
Crieff
Perthshire
PH7 3DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteendat.co.uk
Telephone0131 5864466
Telephone regionEdinburgh

Location

Registered Address12e Timber Bush
Leith
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

37.5k at £1Charles Robertson
89.19%
Ordinary
4.5k at £1Elizabeth Wljeratne
10.81%
Ordinary

Financials

Year2014
Net Worth-£79,858
Cash£216
Current Liabilities£431,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

17 April 1998Delivered on: 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 April 1997Delivered on: 30 April 1997
Satisfied on: 29 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 January 2017Registered office address changed from Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland to 12E Timber Bush Leith Edinburgh EH6 6QH on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF Scotland to 12E Timber Bush Leith Edinburgh EH6 6QH on 9 January 2017 (1 page)
22 December 2016Registered office address changed from Unit 17 Scion House Stirling University Innovation Park Stirling FK9 4NF to Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Unit 17 Scion House Stirling University Innovation Park Stirling FK9 4NF to Unit 16 Beta Centre Stirling University Innovation Park Stirling FK9 4NF on 22 December 2016 (1 page)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 42,045
(3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 42,045
(3 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,045
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,045
(3 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 42,045
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 42,045
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Company name changed endat standard indexes LTD.\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Company name changed endat standard indexes LTD.\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Registered office address changed from Suite 3, Ochil House Springkerse Business Park Stirling Stirlingshire FK7 7XE on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Suite 3, Ochil House Springkerse Business Park Stirling Stirlingshire FK7 7XE on 11 September 2013 (1 page)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Termination of appointment of Gordon Tester as a director (1 page)
22 March 2012Termination of appointment of Gordon Tester as a director (1 page)
9 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 April 2010Director's details changed for Gordon Grant Tester on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Charles Alexander Robertson on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Gordon Grant Tester on 22 March 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Charles Alexander Robertson on 22 March 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
16 October 2008Appointment terminated secretary mandy robertson (1 page)
16 October 2008Appointment terminated secretary mandy robertson (1 page)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
22 March 2007Return made up to 20/03/07; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 March 2006Return made up to 20/03/06; full list of members (3 pages)
24 March 2006Return made up to 20/03/06; full list of members (3 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 September 2005Company name changed the endat group LTD.\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed the endat group LTD.\certificate issued on 26/09/05 (2 pages)
21 April 2005£ sr 909@1 30/06/04 (1 page)
21 April 2005£ sr 909@1 30/06/04 (1 page)
6 April 2005Return made up to 20/03/05; full list of members (3 pages)
6 April 2005Return made up to 20/03/05; full list of members (3 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
11 September 2003Return made up to 20/03/03; full list of members (6 pages)
11 September 2003Return made up to 20/03/03; full list of members (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 48 enterprise house springkerse business park stirling FK7 7UF (1 page)
11 November 1999Registered office changed on 11/11/99 from: 48 enterprise house springkerse business park stirling FK7 7UF (1 page)
24 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 December 1998Company name changed endat holdings LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed endat holdings LIMITED\certificate issued on 30/12/98 (2 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1998Dec mort/charge * (4 pages)
29 June 1998Dec mort/charge * (4 pages)
22 April 1998Partic of mort/charge * (5 pages)
22 April 1998Partic of mort/charge * (5 pages)
24 March 1998Return made up to 20/03/98; full list of members (6 pages)
24 March 1998Return made up to 20/03/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 November 1997Ad 30/09/97--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
12 November 1997Ad 30/09/97--------- £ si 37498@1=37498 £ ic 2/37500 (2 pages)
10 October 1997Company name changed ferryfrost LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed ferryfrost LIMITED\certificate issued on 13/10/97 (2 pages)
1 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/97
(1 page)
1 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
1 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/97
(1 page)
1 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
30 April 1997Partic of mort/charge * (6 pages)
30 April 1997Partic of mort/charge * (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
20 March 1997Incorporation (9 pages)
20 March 1997Incorporation (9 pages)