Kelowna
Bc
Canada
Secretary Name | Mrs Maureen Jennifer Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 508 Metcalfe Avenue Kelowna Bc Canada |
Director Name | Hellen Hendrikje Hilferty- Van Der Weide |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Burnside 37 Seafield Crescent Aberdeen Aberdeenshire AB15 7UT Scotland |
Secretary Name | Mr Mark Charles Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Chemical Engineer |
Correspondence Address | 44 Hilltop Drive Westhill Skene Aberdeen Aberdeenshire AB32 6PL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.esd-simulation.com |
---|---|
Telephone | 01467 634934 |
Telephone region | Inverurie |
Registered Address | Craigearn Business Park Morrison Way, Midmill Kintore Aberdeenshire AB51 0TH Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
5k at £1 | Esd Simulation Training Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,856 |
Cash | £64,527 |
Current Liabilities | £276,660 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
2 November 1999 | Delivered 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 1999 | Delivered 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 |
22 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
19 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page) |
14 September 2015 | Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page) |
14 September 2015 | Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages) |
14 September 2015 | Secretary's details changed for Mrs Maureen Jennifer Dixon on 7 December 2014 (1 page) |
14 September 2015 | Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Mark Charles Dixon on 7 December 2014 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Director's details changed for Mr Mark Charles Dixon on 10 December 2012 (2 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Mark Charles Dixon on 10 December 2012 (2 pages) |
18 September 2013 | Secretary's details changed for Mrs Maureen Jennifer Dixon on 10 December 2012 (2 pages) |
18 September 2013 | Secretary's details changed for Mrs Maureen Jennifer Dixon on 10 December 2012 (2 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 August 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
9 August 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
27 October 2010 | Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Mark Charles Dixon on 1 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
29 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: suite 10 netherton business ctr kemnay inverurie aberdeenshire AB51 5LX (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: suite 10 netherton business ctr kemnay inverurie aberdeenshire AB51 5LX (1 page) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
11 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
12 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 December 2002 | Return made up to 14/09/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
2 December 1999 | Accounting reference date extended from 20/02/01 to 28/02/01 (1 page) |
2 December 1999 | Accounting reference date extended from 20/02/01 to 28/02/01 (1 page) |
4 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
3 November 1999 | Accounting reference date extended from 30/09/00 to 20/02/01 (1 page) |
3 November 1999 | Accounting reference date extended from 30/09/00 to 20/02/01 (1 page) |
11 October 1999 | Ad 14/09/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
11 October 1999 | Ad 14/09/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 September 1999 | Incorporation (17 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Incorporation (17 pages) |