Company NameMind Tools Ltd
Company StatusActive
Company NumberSC202102
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMs Emma Jane Tregenza
StatusCurrent
Appointed06 July 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr John Stuart Yates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameEwan Francis Farrow
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMs Victoria Caroline Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bramdean Place
Edinburgh
Midlothian
EH10 6JS
Scotland
Secretary NameDavid Arthur William Bolger
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bramdean Place
Edinburgh
EH10 6JS
Scotland
Director NameCatherine Linda McPherson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 August 2001)
RoleChief Operating Officer
Correspondence Address30 Dublin Street
Edinburgh
Midlothian
EH3 6NN
Scotland
Director NameMr Alfred Charles Shedden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Beaumont Gate
Glasgow
Lanarkshire
G12 9ED
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(11 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 12 June 2015)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Director NameMr Peter Brian Casebow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Lawhead Place
Penicuik
Midlothian
EH26 9JU
Scotland
Director NameGordon Alexander Ferrier
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Corstorphine Park Gardens
Edinburgh
Midlothian
EH12 7HH
Scotland
Secretary NameGordon Alexander Ferrier
NationalityBritish
StatusResigned
Appointed26 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Corstorphine Park Gardens
Edinburgh
Midlothian
EH12 7HH
Scotland
Secretary NameCatherine Isobel Edith McCallum
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Dundee Street
Edinburgh
Lothian
EH11 1DQ
Scotland
Director NameMr Raymond John Perman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address14 East Claremont Street
Edinburgh
Midlothian
EH7 4JP
Scotland
Director NameJohanne Malin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 July 2009)
RoleConsultancy
Correspondence Address15 Riverside Road
Craigiehall
South Queensferry
West Lothian
EH30 9TP
Scotland
Director NameCatherine Isobel Edith McCallum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Director NameMr Antony John Lloyd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBramleys Old School Fields
Uckfield
Sussex
TN22 5DH
Director NameMr Owen Ferguson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(10 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2022)
RoleProduct Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameMr Owen Ferguson
StatusResigned
Appointed01 July 2011(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 July 2012)
RoleCompany Director
Correspondence AddressStewart House 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NameMrs Emma Jane Bell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2013)
RoleEmployment Judge
Country of ResidenceScotland
Correspondence AddressStewart House 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NamePaul Curry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewart House 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NameMr Christopher Russell Keenan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart House 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NameMr Richard Lloyd Bevan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Simon Guy Cox
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameMs Kathryn Robinson
StatusResigned
Appointed12 June 2015(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressStewart House 22 North West Thistle Street Lane
Edinburgh
EH2 1BY
Scotland
Director NameLaura Overton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House Wagon Lane
Bingley
West Yorkshire
BD16 1WA
Director NameMr Jonathan Edward Burden
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Oliver Craddock
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(19 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameZoe Cornish
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMrs Melanie Dowding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMiss Melissa Clare Fojt
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Patrick Jocelyn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2021)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressLevel 1, 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2015)
Correspondence Address5th Floor 125
Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.goodpractice.com/
Telephone0845 2233002
Telephone regionUnknown

Location

Registered AddressLevel 1, 50
Frederick Street
Edinburgh
EH2 1EX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

178.7k at £1Emerald Global Publishing Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172,390
Cash£957,598
Current Liabilities£735,439

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

5 July 2021Delivered on: 16 July 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 March 2019Delivered on: 26 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 March 2002Delivered on: 19 March 2002
Satisfied on: 11 February 2009
Persons entitled: Scottish Enterprise

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
29 August 2000Delivered on: 4 September 2000
Satisfied on: 31 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 January 2021Termination of appointment of Zoe Cornish as a director on 1 January 2021 (1 page)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
14 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
14 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
7 July 2020Termination of appointment of Peter Brian Casebow as a director on 30 June 2020 (1 page)
27 May 2020Appointment of Mr John Stuart Yates as a director on 18 May 2020 (2 pages)
5 May 2020Termination of appointment of Jonathan Burden as a director on 1 May 2020 (1 page)
30 April 2020Appointment of Mr Patrick Jocelyn as a director on 9 March 2020 (2 pages)
6 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-30
(2 pages)
6 February 2020Change of name notice (2 pages)
31 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-30
(1 page)
8 January 2020Appointment of Miss Melissa Fojt as a director on 1 January 2020 (2 pages)
8 January 2020Appointment of Mrs Melanie Dowding as a director on 1 January 2020 (2 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Oliver Craddock as a director on 30 September 2019 (1 page)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 March 2019Registration of charge SC2021020004, created on 19 March 2019 (19 pages)
20 March 2019Appointment of Zoe Cornish as a director on 13 March 2019 (2 pages)
20 March 2019Appointment of Mr Oliver Craddock as a director on 13 March 2019 (2 pages)
4 March 2019Registered office address changed from Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY to Level 1, 50 Frederick Street Edinburgh EH2 1EX on 4 March 2019 (1 page)
4 March 2019Termination of appointment of Laura Overton as a director on 1 March 2019 (1 page)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
1 February 2018Appointment of Mr Jonathan Burden as a director on 1 February 2018 (2 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
13 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
13 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 August 2017Termination of appointment of Christopher Russell Keenan as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Russell Keenan as a director on 7 August 2017 (1 page)
5 June 2017Appointment of Laura Overton as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Laura Overton as a director on 31 May 2017 (2 pages)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
25 May 2017Change of name notice (2 pages)
25 May 2017Change of name notice (2 pages)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
24 November 2016Registration of charge SC2021020003, created on 18 November 2016 (13 pages)
24 November 2016Registration of charge SC2021020003, created on 18 November 2016 (13 pages)
16 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
16 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 178,731
(9 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 178,731
(9 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Statement of company's objects (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
1 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 June 2015Appointment of Mr Richard Lloyd Bevan as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Mr Christopher Russell Keenan as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Ms Kathryn Robinson as a secretary on 12 June 2015 (2 pages)
26 June 2015Appointment of Mr Simon Guy Cox as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Mr Simon Guy Cox as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2015 (1 page)
26 June 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2015 (1 page)
26 June 2015Appointment of Mr Christopher Russell Keenan as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Mr Richard Lloyd Bevan as a director on 12 June 2015 (2 pages)
26 June 2015Appointment of Ms Kathryn Robinson as a secretary on 12 June 2015 (2 pages)
22 June 2015Termination of appointment of Keith Martin Howell as a director on 12 June 2015 (1 page)
22 June 2015Termination of appointment of Keith Martin Howell as a director on 12 June 2015 (1 page)
16 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 178,731
(5 pages)
16 June 2015Change of share class name or designation (2 pages)
16 June 2015Change of share class name or designation (2 pages)
16 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 178,731
(5 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 167,485
(7 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 167,485
(7 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 167,485
(7 pages)
25 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2014Termination of appointment of Paul Curry as a director (1 page)
3 January 2014Termination of appointment of Paul Curry as a director (1 page)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 167,485
(8 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 167,485
(8 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 167,485
(8 pages)
27 July 2013Termination of appointment of Emma Bell as a director (1 page)
27 July 2013Termination of appointment of Emma Bell as a director (1 page)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
23 July 2012Termination of appointment of Owen Ferguson as a secretary (1 page)
23 July 2012Appointment of Paul Curry as a director (2 pages)
23 July 2012Appointment of Paul Curry as a director (2 pages)
23 July 2012Termination of appointment of Owen Ferguson as a secretary (1 page)
18 July 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
18 July 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 July 2012Appointment of Ms Emma Bell as a director (2 pages)
2 July 2012Appointment of Ms Emma Bell as a director (2 pages)
9 January 2012Termination of appointment of Raymond Perman as a director (1 page)
9 January 2012Termination of appointment of Raymond Perman as a director (1 page)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (7 pages)
30 November 2011Registered office address changed from 160 Dundee Street Edinburgh Lothian EH11 1DQ on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 160 Dundee Street Edinburgh Lothian EH11 1DQ on 30 November 2011 (1 page)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 July 2011Appointment of Mr Owen Ferguson as a secretary (1 page)
22 July 2011Appointment of Mr Owen Ferguson as a secretary (1 page)
22 July 2011Termination of appointment of Catherine Mccallum as a secretary (1 page)
22 July 2011Termination of appointment of Catherine Mccallum as a secretary (1 page)
22 July 2011Termination of appointment of Antony Lloyd as a director (1 page)
22 July 2011Termination of appointment of Antony Lloyd as a director (1 page)
23 February 2011Secretary's details changed for Catherine Isobel Edith Mccallum on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Catherine Isobel Edith Mccallum on 23 February 2011 (1 page)
7 January 2011Termination of appointment of Catherine Mccallum as a director (1 page)
7 January 2011Termination of appointment of Catherine Mccallum as a director (1 page)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (10 pages)
20 July 2010Appointment of Mr Owen Ferguson as a director (2 pages)
20 July 2010Appointment of Mr Owen Ferguson as a director (2 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (9 pages)
8 December 2009Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (9 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (9 pages)
8 December 2009Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond John Perman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond John Perman on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Raymond John Perman on 7 December 2009 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 August 2009Appointment terminated director johanne malin (1 page)
4 August 2009Appointment terminated director johanne malin (1 page)
10 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 June 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2008Return made up to 02/12/08; full list of members (8 pages)
5 December 2008Return made up to 02/12/08; full list of members (8 pages)
11 August 2008Resolutions
  • RES13 ‐ Option agreement 23/06/2008
(2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2008Resolutions
  • RES13 ‐ Option agreement 23/06/2008
(2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 June 2008Director appointed mr antony lloyd (1 page)
11 June 2008Director appointed mr antony lloyd (1 page)
18 December 2007Return made up to 02/12/07; full list of members (5 pages)
18 December 2007Return made up to 02/12/07; full list of members (5 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2007Registered office changed on 05/02/07 from: 56A palmerston place edinburgh midlothian EH12 5AY (1 page)
5 February 2007Registered office changed on 05/02/07 from: 56A palmerston place edinburgh midlothian EH12 5AY (1 page)
19 December 2006Return made up to 02/12/06; full list of members (5 pages)
19 December 2006Return made up to 02/12/06; full list of members (5 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
22 September 2006Dec mort/charge * (1 page)
22 September 2006Dec mort/charge * (1 page)
31 July 2006Section 394 auditor resignation (1 page)
31 July 2006Section 394 auditor resignation (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 March 2006Reduction of iss capital and minute (oc) (2 pages)
3 March 2006Certificate of cancellation of share premium account (1 page)
3 March 2006Certificate of cancellation of share premium account (1 page)
3 March 2006Reduction of iss capital and minute (oc) (2 pages)
8 February 2006Return made up to 02/12/05; full list of members (5 pages)
8 February 2006Return made up to 02/12/05; full list of members (5 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
26 July 2005New director appointed (4 pages)
26 July 2005New director appointed (4 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 January 2005Return made up to 02/12/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2005Return made up to 02/12/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Return made up to 02/12/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 January 2004Return made up to 02/12/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 02/12/02; full list of members (11 pages)
19 December 2002Return made up to 02/12/02; full list of members (11 pages)
9 December 2002£ nc 180000/187000 03/12/02 (2 pages)
9 December 2002Ad 03/12/02--------- £ si 6485@1=6485 £ ic 161000/167485 (3 pages)
9 December 2002Ad 03/12/02--------- £ si 6485@1=6485 £ ic 161000/167485 (3 pages)
9 December 2002£ nc 180000/187000 03/12/02 (2 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Full accounts made up to 31 March 2002 (15 pages)
7 November 2002Full accounts made up to 31 March 2002 (15 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed;new director appointed (1 page)
5 August 2002New secretary appointed;new director appointed (1 page)
5 August 2002Secretary resigned (1 page)
19 March 2002Partic of mort/charge * (6 pages)
19 March 2002Partic of mort/charge * (6 pages)
23 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Ad 07/11/01--------- £ si 23000@1=23000 £ ic 138000/161000 (3 pages)
9 November 2001£ nc 153500/180000 07/11/01 (1 page)
9 November 2001Ad 07/11/01--------- £ si 23000@1=23000 £ ic 138000/161000 (3 pages)
9 November 2001£ nc 153500/180000 07/11/01 (1 page)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
28 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 November 2000Ad 10/11/00--------- £ si 37950@1=37950 £ ic 100050/138000 (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Ad 10/11/00--------- £ si 37950@1=37950 £ ic 100050/138000 (3 pages)
28 November 2000New director appointed (3 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 2000Memorandum and Articles of Association (12 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 2000£ nc 105263/153500 03/11/00 (1 page)
21 November 2000Memorandum and Articles of Association (12 pages)
21 November 2000£ nc 105263/153500 03/11/00 (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
14 November 2000Ad 02/11/00--------- £ si 47@1=47 £ ic 100003/100050 (2 pages)
14 November 2000Ad 02/11/00--------- £ si 47@1=47 £ ic 100003/100050 (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 72 glasgow road blanefield glasgow G63 9HX (1 page)
25 October 2000Registered office changed on 25/10/00 from: 72 glasgow road blanefield glasgow G63 9HX (1 page)
19 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 September 2000Partic of mort/charge * (6 pages)
4 September 2000Partic of mort/charge * (6 pages)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Ad 11/05/00--------- £ si 100002@1=100002 £ ic 1/100003 (2 pages)
9 June 2000Ad 11/05/00--------- £ si 100002@1=100002 £ ic 1/100003 (2 pages)
9 June 2000Nc inc already adjusted 11/05/00 (1 page)
9 June 2000Nc inc already adjusted 11/05/00 (1 page)
20 January 2000Company name changed marsco resources LIMITED\certificate issued on 21/01/00 (2 pages)
20 January 2000Company name changed marsco resources LIMITED\certificate issued on 21/01/00 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
2 December 1999Incorporation (15 pages)
2 December 1999Incorporation (15 pages)