Company NameESD Simulation Training Limited
DirectorMark Charles Dixon
Company StatusActive
Company NumberSC199873
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Charles Dixon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleChemical Engineer
Country of ResidenceCanada
Correspondence Address508 Metcalfe Avenue
Kelowna
Bc
Canada
Secretary NameMrs Maureen Jennifer Dixon
NationalityBritish
StatusCurrent
Appointed01 September 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address508 Metcalfe Avenue
Kelowna
Bc
Canada
Director NameHellen Hendrikje Hilferty- Van Der Weide
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleMarketing Director
Correspondence AddressBurnside
37 Seafield Crescent
Aberdeen
Aberdeenshire
AB15 7UT
Scotland
Secretary NameMr Mark Charles Dixon
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleChemical Engineer
Correspondence Address44 Hilltop Drive
Westhill Skene
Aberdeen
Aberdeenshire
AB32 6PL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.esd-simulation.com
Telephone01467 634934
Telephone regionInverurie

Location

Registered AddressCraigearn Business Park
Morrison Way, Midmill
Kintore
Aberdeenshire
AB51 0TH
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

5k at £1Esd Simulation Training Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£264,856
Cash£64,527
Current Liabilities£276,660

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

2 November 1999Delivered on: 4 November 1999
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
2 November 1999Delivered on: 4 November 1999
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page)
14 September 2015Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page)
14 September 2015Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages)
14 September 2015Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page)
14 September 2015Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(4 pages)
14 September 2015Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Director's details changed for Mr Mark Charles Dixon on 10 December 2012 (2 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(4 pages)
18 September 2013Director's details changed for Mr Mark Charles Dixon on 10 December 2012 (2 pages)
18 September 2013Secretary's details changed for Mrs Maureen Jennifer Dixon on 10 December 2012 (2 pages)
18 September 2013Secretary's details changed for Mrs Maureen Jennifer Dixon on 10 December 2012 (2 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(4 pages)
9 August 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
9 August 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 October 2010Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages)
27 October 2010Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 October 2008Return made up to 14/09/08; full list of members (3 pages)
29 October 2008Return made up to 14/09/08; full list of members (3 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
1 October 2007Return made up to 14/09/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 November 2005Return made up to 14/09/05; full list of members (2 pages)
7 November 2005Return made up to 14/09/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 January 2004Registered office changed on 26/01/04 from: suite 10 netherton business ctr kemnay inverurie aberdeenshire AB51 5LX (1 page)
26 January 2004Registered office changed on 26/01/04 from: suite 10 netherton business ctr kemnay inverurie aberdeenshire AB51 5LX (1 page)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 October 2003Return made up to 14/09/03; full list of members (6 pages)
11 October 2003Return made up to 14/09/03; full list of members (6 pages)
12 December 2002Return made up to 14/09/02; full list of members (7 pages)
12 December 2002Return made up to 14/09/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 October 2000Return made up to 14/09/00; full list of members (6 pages)
10 October 2000Return made up to 14/09/00; full list of members (6 pages)
2 December 1999Accounting reference date extended from 20/02/01 to 28/02/01 (1 page)
2 December 1999Accounting reference date extended from 20/02/01 to 28/02/01 (1 page)
4 November 1999Partic of mort/charge * (5 pages)
4 November 1999Partic of mort/charge * (5 pages)
3 November 1999Accounting reference date extended from 30/09/00 to 20/02/01 (1 page)
3 November 1999Accounting reference date extended from 30/09/00 to 20/02/01 (1 page)
11 October 1999Ad 14/09/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 October 1999Ad 14/09/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
14 September 1999Incorporation (17 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (17 pages)