MIND TOOLS LTD
Overview
| Company Name | MIND TOOLS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC202102 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIND TOOLS LTD?
- Other publishing activities (58190) / Information and communication
Where is MIND TOOLS LTD located?
| Registered Office Address | 21 Young Street EH2 4HU Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIND TOOLS LTD?
| Company Name | From | Until |
|---|---|---|
| EMERALD WORKS LIMITED | Feb 06, 2020 | Feb 06, 2020 |
| EMERALD LEARNING LIMITED | May 25, 2017 | May 25, 2017 |
| GOOD PRACTICE LIMITED | Jan 21, 2000 | Jan 21, 2000 |
| MARSCO RESOURCES LIMITED | Dec 02, 1999 | Dec 02, 1999 |
What are the latest accounts for MIND TOOLS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIND TOOLS LTD?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for MIND TOOLS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC2021020011, created on Jun 13, 2025 | 30 pages | MR01 | ||||||||||
Registration of charge SC2021020010, created on Jun 13, 2025 | 32 pages | MR01 | ||||||||||
Registration of charge SC2021020008, created on May 07, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge SC2021020009, created on May 07, 2025 | 51 pages | MR01 | ||||||||||
Notification of Mind Tools Holdings Ltd as a person with significant control on May 02, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew Synder as a person with significant control on May 02, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge SC2021020006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2021020007 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Tracy Balachandran as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Oct 28, 2024
| 6 pages | SH06 | ||||||||||
Director's details changed for Mrs Tracy Balachandran on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Shabnam Shahani on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Level 1, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland to 21 Young Street Edinburgh EH2 4HU on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2024
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on May 07, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Termination of appointment of Emma Jane Tregenza as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Jane Tregenza as a secretary on May 09, 2024 | 1 pages | TM02 | ||||||||||
Who are the officers of MIND TOOLS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BREHM, Matthew | Director | Wisconsin Avenue Suite 850 20814 Bethesda 7550 Maryland United States | United States | American | 301121950001 | |||||||||
| SHAHANI, Shabnam | Director | Young Street EH2 4HU Edinburgh 21 Scotland | England | British | 314406100001 | |||||||||
| SHARMA, Pankaj | Director | 7th Avenue New York 888 United States | United States | American | 313524650001 | |||||||||
| TRAINOR, Larisa Avner | Director | Wisconsin Avenue Suite 850 20814 Bethesda 7550 Maryland United States | United States | American | 296161760001 | |||||||||
| BOLGER, David Arthur William | Secretary | 6 Bramdean Place EH10 6JS Edinburgh | British | 67233520003 | ||||||||||
| FERGUSON, Owen | Secretary | 22 North West Thistle Street Lane EH2 1BY Edinburgh Stewart House United Kingdom | 161797480001 | |||||||||||
| FERRIER, Gordon Alexander | Secretary | 2 Corstorphine Park Gardens EH12 7HH Edinburgh Midlothian | British | 83529080001 | ||||||||||
| MCCALLUM, Catherine Isobel Edith | Secretary | 160 Dundee Street Edinburgh EH11 1DQ Lothian | British | 94822050001 | ||||||||||
| ROBINSON, Kathryn | Secretary | 22 North West Thistle Street Lane EH2 1BY Edinburgh Stewart House | 198885510001 | |||||||||||
| TREGENZA, Emma Jane | Secretary | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | 209791890001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BALACHANDRAN, Tracy | Director | Young Street EH2 4HU Edinburgh 21 Scotland | United Kingdom | British | 322273460001 | |||||||||
| BELL, Emma Jane | Director | 22 North West Thistle Street Lane EH2 1BY Edinburgh Stewart House United Kingdom | Scotland | British | 170314340001 | |||||||||
| BEVAN, Richard Lloyd | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | England | British | 129901670001 | |||||||||
| BURDEN, Jonathan Edward | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | United Kingdom | British | 242691330001 | |||||||||
| CASEBOW, Peter Brian | Director | 6 Lawhead Place EH26 9JU Penicuik Midlothian | United Kingdom | British | 78881020001 | |||||||||
| CORNISH, Zoe | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | England | British | 256575810001 | |||||||||
| COX, Simon Guy | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | England | British | 185671020001 | |||||||||
| CRADDOCK, Oliver | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | United Kingdom | British | 256575620001 | |||||||||
| CURRY, Paul | Director | 22 North West Thistle Street Lane EH2 1BY Edinburgh Stewart House United Kingdom | United Kingdom | British | 170840470001 | |||||||||
| DOWDING, Melanie | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | England | British | 265882200001 | |||||||||
| FARROW, Ewan Francis | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | United Kingdom | British | 288054510001 | |||||||||
| FERGUSON, Owen | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | United Kingdom | British | 152794040001 | |||||||||
| FERRIER, Gordon Alexander | Director | 2 Corstorphine Park Gardens EH12 7HH Edinburgh Midlothian | British | 83529080001 | ||||||||||
| FOJT, Melissa Clare | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | United Kingdom | British | 251053090001 | |||||||||
| FORD, Margaret Anne, Baroness | Director | 6 Bramdean Place EH10 6JS Edinburgh Midlothian | British | 70511990003 | ||||||||||
| HOWELL, Keith Martin | Director | White Moss EH46 7BS West Linton Peeblesshire | Scotland | British | 1499960007 | |||||||||
| JOCELYN, Patrick | Director | Frederick Street EH2 1EX Edinburgh Level 1, 50 Scotland | England | British | 134180730001 | |||||||||
| KEENAN, Christopher Russell | Director | 22 North West Thistle Street Lane EH2 1BY Edinburgh Stewart House | England | British | 198885420001 | |||||||||
| LLOYD, Antony John | Director | Old School Fields TN22 5DH Uckfield Bramleys Sussex Uk | England | British | 131058250001 | |||||||||
| MALIN, Johanne | Director | 15 Riverside Road Craigiehall EH30 9TP South Queensferry West Lothian | British | 114201230001 | ||||||||||
| MCCALLUM, Catherine Isobel Edith | Director | 20 Blinkbonny Crescent EH4 3NB Edinburgh | Great Britain | British | 94822050001 | |||||||||
| MCPHERSON, Catherine Linda | Director | 30 Dublin Street EH3 6NN Edinburgh Midlothian | British | 67603610001 | ||||||||||
| OVERTON, Laura | Director | Wagon Lane BD16 1WA Bingley Howard House West Yorkshire England | England | British | 232893940001 |
Who are the persons with significant control of MIND TOOLS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mind Tools Holdings Ltd | May 02, 2025 | 21 - 23 Wellington Street LS1 4DL Leeds Floor 5 Northspring England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Synder | Aug 31, 2023 | 17th Floor NY 10019 New York, 888 7th Avenue, United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Emerald Group Holdings Limited | Oct 16, 2016 | Dowley Gap Business Park, Dowley Gap Lane BD16 1WA Bingley Howard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0