About

Registered Number: SC199873
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Craigearn Business Park, Morrison Way, Midmill, Kintore, Aberdeenshire, AB51 0TH

 

Esd Simulation Training Ltd was registered on 14 September 1999, it's status at Companies House is "Active". The organisation has 3 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILFERTY- VAN DER WEIDE, Hellen Hendrikje 14 September 1999 30 August 2002 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Maureen Jennifer 01 September 2002 - 1
DIXON, Mark Charles 14 September 1999 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 27 September 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AA - Annual Accounts 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 14 September 2015
CH03 - Change of particulars for secretary 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA01 - Change of accounting reference date 09 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 October 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 26 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 11 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 10 October 2000
225 - Change of Accounting Reference Date 02 December 1999
410(Scot) - N/A 04 November 1999
225 - Change of Accounting Reference Date 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 November 1999 Outstanding

N/A

Floating charge 02 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.