MIND TOOLS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMIND TOOLS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202102
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MIND TOOLS LTD?

    Previous Company Names
    Company NameFromUntil
    EMERALD WORKS LIMITEDFeb 06, 2020Feb 06, 2020
    EMERALD LEARNING LIMITEDMay 25, 2017May 25, 2017
    GOOD PRACTICE LIMITEDJan 21, 2000Jan 21, 2000
    MARSCO RESOURCES LIMITEDDec 02, 1999Dec 02, 1999

    What are the latest accounts for MIND TOOLS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MIND TOOLS LTD?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for MIND TOOLS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with updates

    5 pagesCS01

    Registration of charge SC2021020011, created on Jun 13, 2025

    30 pagesMR01

    Registration of charge SC2021020010, created on Jun 13, 2025

    32 pagesMR01

    Registration of charge SC2021020008, created on May 07, 2025

    19 pagesMR01

    Registration of charge SC2021020009, created on May 07, 2025

    51 pagesMR01

    Notification of Mind Tools Holdings Ltd as a person with significant control on May 02, 2025

    2 pagesPSC02

    Cessation of Andrew Synder as a person with significant control on May 02, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 262,172
    3 pagesSH01

    Satisfaction of charge SC2021020006 in full

    1 pagesMR04

    Satisfaction of charge SC2021020007 in full

    1 pagesMR04

    Termination of appointment of Tracy Balachandran as a director on Feb 28, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Oct 28, 2024

    • Capital: GBP 262,171
    6 pagesSH06

    Director's details changed for Mrs Tracy Balachandran on Oct 30, 2024

    2 pagesCH01

    Director's details changed for Ms Shabnam Shahani on Oct 30, 2024

    2 pagesCH01

    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 pagesAD01

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 267,734
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 25, 2024

    • Capital: GBP 256,609
    3 pagesSH01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on May 07, 2024

    • Capital: GBP 234,357
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Emma Jane Tregenza as a director on May 09, 2024

    1 pagesTM01

    Termination of appointment of Emma Jane Tregenza as a secretary on May 09, 2024

    1 pagesTM02

    Who are the officers of MIND TOOLS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREHM, Matthew
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    Director
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    United StatesAmerican301121950001
    SHAHANI, Shabnam
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    EnglandBritish314406100001
    SHARMA, Pankaj
    7th Avenue
    New York
    888
    United States
    Director
    7th Avenue
    New York
    888
    United States
    United StatesAmerican313524650001
    TRAINOR, Larisa Avner
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    Director
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    United StatesAmerican296161760001
    BOLGER, David Arthur William
    6 Bramdean Place
    EH10 6JS Edinburgh
    Secretary
    6 Bramdean Place
    EH10 6JS Edinburgh
    British67233520003
    FERGUSON, Owen
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    Secretary
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    161797480001
    FERRIER, Gordon Alexander
    2 Corstorphine Park Gardens
    EH12 7HH Edinburgh
    Midlothian
    Secretary
    2 Corstorphine Park Gardens
    EH12 7HH Edinburgh
    Midlothian
    British83529080001
    MCCALLUM, Catherine Isobel Edith
    160 Dundee Street
    Edinburgh
    EH11 1DQ Lothian
    Secretary
    160 Dundee Street
    Edinburgh
    EH11 1DQ Lothian
    British94822050001
    ROBINSON, Kathryn
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    Secretary
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    198885510001
    TREGENZA, Emma Jane
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Secretary
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    209791890001
    MBM SECRETARIAL SERVICES LIMITED
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor 125
    Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALACHANDRAN, Tracy
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    Director
    Young Street
    EH2 4HU Edinburgh
    21
    Scotland
    United KingdomBritish322273460001
    BELL, Emma Jane
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    Director
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    ScotlandBritish170314340001
    BEVAN, Richard Lloyd
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    EnglandBritish129901670001
    BURDEN, Jonathan Edward
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    United KingdomBritish242691330001
    CASEBOW, Peter Brian
    6 Lawhead Place
    EH26 9JU Penicuik
    Midlothian
    Director
    6 Lawhead Place
    EH26 9JU Penicuik
    Midlothian
    United KingdomBritish78881020001
    CORNISH, Zoe
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    EnglandBritish256575810001
    COX, Simon Guy
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    EnglandBritish185671020001
    CRADDOCK, Oliver
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    United KingdomBritish256575620001
    CURRY, Paul
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    Director
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    United Kingdom
    United KingdomBritish170840470001
    DOWDING, Melanie
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    EnglandBritish265882200001
    FARROW, Ewan Francis
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    United KingdomBritish288054510001
    FERGUSON, Owen
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    United KingdomBritish152794040001
    FERRIER, Gordon Alexander
    2 Corstorphine Park Gardens
    EH12 7HH Edinburgh
    Midlothian
    Director
    2 Corstorphine Park Gardens
    EH12 7HH Edinburgh
    Midlothian
    British83529080001
    FOJT, Melissa Clare
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    United KingdomBritish251053090001
    FORD, Margaret Anne, Baroness
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    Director
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    British70511990003
    HOWELL, Keith Martin
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    Director
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    ScotlandBritish1499960007
    JOCELYN, Patrick
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    Director
    Frederick Street
    EH2 1EX Edinburgh
    Level 1, 50
    Scotland
    EnglandBritish134180730001
    KEENAN, Christopher Russell
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    Director
    22 North West Thistle Street Lane
    EH2 1BY Edinburgh
    Stewart House
    EnglandBritish198885420001
    LLOYD, Antony John
    Old School Fields
    TN22 5DH Uckfield
    Bramleys
    Sussex
    Uk
    Director
    Old School Fields
    TN22 5DH Uckfield
    Bramleys
    Sussex
    Uk
    EnglandBritish131058250001
    MALIN, Johanne
    15 Riverside Road
    Craigiehall
    EH30 9TP South Queensferry
    West Lothian
    Director
    15 Riverside Road
    Craigiehall
    EH30 9TP South Queensferry
    West Lothian
    British114201230001
    MCCALLUM, Catherine Isobel Edith
    20 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Director
    20 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Great BritainBritish94822050001
    MCPHERSON, Catherine Linda
    30 Dublin Street
    EH3 6NN Edinburgh
    Midlothian
    Director
    30 Dublin Street
    EH3 6NN Edinburgh
    Midlothian
    British67603610001
    OVERTON, Laura
    Wagon Lane
    BD16 1WA Bingley
    Howard House
    West Yorkshire
    England
    Director
    Wagon Lane
    BD16 1WA Bingley
    Howard House
    West Yorkshire
    England
    EnglandBritish232893940001

    Who are the persons with significant control of MIND TOOLS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 - 23 Wellington Street
    LS1 4DL Leeds
    Floor 5 Northspring
    England
    May 02, 2025
    21 - 23 Wellington Street
    LS1 4DL Leeds
    Floor 5 Northspring
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16388622
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Andrew Synder
    17th Floor
    NY 10019 New York,
    888 7th Avenue,
    United States
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Emerald Group Holdings Limited
    Dowley Gap Business Park, Dowley Gap Lane
    BD16 1WA Bingley
    Howard House
    England
    Oct 16, 2016
    Dowley Gap Business Park, Dowley Gap Lane
    BD16 1WA Bingley
    Howard House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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