Date | Description |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH SHORT / 01/06/2022 |
2022-06-20 |
update statutory_documents SECRETARY APPOINTED MR GARETH GILBERT |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT KERR |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT KERR |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-07 |
insert company_previous_name MINTRA TRAINING PORTAL LIMITED |
2021-04-07 |
update name MINTRA TRAINING PORTAL LIMITED => MINTRA LTD |
2021-03-10 |
update statutory_documents COMPANY NAME CHANGED MINTRA TRAINING PORTAL LIMITED
CERTIFICATE ISSUED ON 10/03/21 |
2021-03-10 |
update statutory_documents CHANGE OF NAME 04/02/2021 |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3621940004 |
2020-07-07 |
update account_category FULL => SMALL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-01-20 |
update statutory_documents DIRECTOR APPOINTED MR IAN ALAN MACKIE |
2020-01-20 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN HUGH SHORT |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GILBERT / 20/01/2020 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CONNER |
2019-06-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-03-07 |
delete address 18 CARDEN PLACE ABERDEEN AB10 1UQ |
2019-03-07 |
insert address OFFSHORE HOUSE ABERDEEN SCIENCE AND ENERGY PARK CLAYMORE DRIVE ABERDEEN SCOTLAND AB23 8GD |
2019-03-07 |
update registered_address |
2019-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM
18 CARDEN PLACE
ABERDEEN
AB10 1UQ |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-01 |
update statutory_documents DIRECTOR APPOINTED MR GARETH GILBERT |
2018-02-01 |
update statutory_documents SECRETARY APPOINTED MR SCOTT KERR |
2018-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNER / 01/02/2018 |
2018-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT KERR / 01/02/2018 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOMQVIST |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-02-16 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT IRVING KERR |
2016-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAR VITKIL |
2015-08-11 |
delete address 18 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UQ |
2015-08-11 |
insert address 18 CARDEN PLACE ABERDEEN AB10 1UQ |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-11 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-09 |
update statutory_documents 06/07/15 FULL LIST |
2015-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOMQVIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-04-07 |
update num_mort_charges 2 => 3 |
2015-04-07 |
update num_mort_outstanding 0 => 1 |
2015-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3621940003 |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED THOMAS BLOMQVIST |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REILLY |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES JAMNE |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY FINNIE |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTIE |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEONAID MCINTOSH |
2015-03-23 |
update statutory_documents ADOPT ARTICLES 06/03/2015 |
2015-03-23 |
update statutory_documents SUB-DIVISION
06/03/15 |
2015-03-10 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS BLOMQVIST |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REILLY |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES JAMNE |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY FINNIE |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTIE |
2015-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEONAID MCINTOSH |
2015-03-07 |
delete address ENERCO HOUSE 18 ALBERT STREET ABERDEEN AB25 1XQ |
2015-03-07 |
insert address 18 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UQ |
2015-03-07 |
update registered_address |
2015-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
ENERCO HOUSE 18 ALBERT STREET
ABERDEEN
AB25 1XQ |
2015-01-07 |
update num_mort_outstanding 1 => 0 |
2015-01-07 |
update num_mort_satisfied 1 => 2 |
2014-12-31 |
update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 501063.50 |
2014-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3621940002 |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-08 |
update statutory_documents 06/07/14 FULL LIST |
2014-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINNIE / 12/06/2014 |
2014-06-11 |
update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 500938.50 |
2014-06-09 |
update statutory_documents ADOPT ARTICLES 12/05/2014 |
2014-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 01/09/2013 |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3621940002 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-12 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAR VITKIL / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JAMNE / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REILLY / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON ROBERT FORREST BENNETT / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BONNER / 06/06/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 06/06/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINNIE / 05/07/2013 |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MCINTOSH / 05/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-22 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-05-17 |
update statutory_documents ALTER ARTICLES 12/10/2012 |
2013-05-17 |
update statutory_documents 05/11/12 STATEMENT OF CAPITAL GBP 500876.00 |
2013-05-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE HAYLES / 10/12/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVAR VITKIL / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON ROBERT FORREST BENNETT / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JAMNE / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REILLY / 28/08/2012 |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BONNER / 28/08/2012 |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED |
2012-08-07 |
update statutory_documents 06/07/12 FULL LIST |
2012-06-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TURNBULL |
2012-03-15 |
update statutory_documents UNAPPROVED EMPLOYEES PLAN APPROVED. DIRS AUTH TO EXECUTE ALL DEEDS AND DOCUMENTS 08/03/2012 |
2012-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNER / 04/01/2012 |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN REILLY |
2012-01-30 |
update statutory_documents DIRECTOR APPOINTED SEONAID MCINTOSH |
2012-01-23 |
update statutory_documents ADOPT ARTICLES 09/12/2011 |
2012-01-23 |
update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 375657.26 |
2012-01-19 |
update statutory_documents DIRECTOR APPOINTED SALLY LOUISE HAYLES |
2011-12-21 |
update statutory_documents 02/11/11 STATEMENT OF CAPITAL GBP 375001 |
2011-07-27 |
update statutory_documents 06/07/11 FULL LIST |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED JAMIESON ROBERT FORREST BENNETT |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED JOHANNES JAMNE |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED SARAH ANNE BONNER |
2011-05-17 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2011-05-17 |
update statutory_documents ADOPT ARTICLES 05/05/2011 |
2011-05-17 |
update statutory_documents 05/05/11 STATEMENT OF CAPITAL GBP 250001.00 |
2011-05-16 |
update statutory_documents DIRECTOR APPOINTED PETER CONNER |
2011-05-13 |
update statutory_documents CURREXT FROM 31/07/2011 TO 31/12/2011 |
2011-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
COMMERCIAL HOUSE 2 RUBISLAW TERRACE
ABERDEEN
AB10 1XE |
2010-11-24 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 06/07/10 FULL LIST |
2010-05-11 |
update statutory_documents AGREEMENTS APPROVED 18/03/2010 |
2010-04-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-08-21 |
update statutory_documents DIRECTOR APPOINTED IVAR VITKIL |
2009-08-05 |
update statutory_documents DIRECTOR APPOINTED COLIN STUART TURNBULL |
2009-08-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEIR WILLOX |
2009-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |