Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MINTRA LTD
Company Information for

MINTRA LTD

OFFSHORE HOUSE ABERDEEN SCIENCE AND ENERGY PARK, CLAYMORE DRIVE, ABERDEEN, AB23 8GD,
Company Registration Number
SC362194
Private Limited Company
Active

Company Overview

About Mintra Ltd
MINTRA LTD was founded on 2009-07-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Mintra Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINTRA LTD
 
Legal Registered Office
OFFSHORE HOUSE ABERDEEN SCIENCE AND ENERGY PARK
CLAYMORE DRIVE
ABERDEEN
AB23 8GD
Other companies in AB25
 
Previous Names
MINTRA TRAINING PORTAL LIMITED10/03/2021
Filing Information
Company Number SC362194
Company ID Number SC362194
Date formed 2009-07-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB984824667  
Last Datalog update: 2024-04-07 01:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTRA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINTRA LTD

Current Directors
Officer Role Date Appointed
SCOTT IRVING KERR
Company Secretary 2018-02-01
PETER CONNER
Director 2011-05-02
GARETH GILBERT
Director 2018-02-01
SCOTT IRVING KERR
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BLOMQVIST
Director 2014-12-06 2016-04-01
IVAR VITKIL
Director 2009-07-06 2016-01-31
JAMIESON ROBERT FORREST BENNETT
Director 2011-05-05 2014-12-05
THOMAS BLOMQVIST
Director 2014-12-05 2014-12-05
SARAH ANNE CHRISTIE
Director 2011-05-05 2014-12-05
SALLY LOUISE FINNIE
Director 2011-12-12 2014-12-05
JOHANNES JAMNE
Director 2011-05-05 2014-12-05
SEONAID MCINTOSH
Director 2011-12-09 2014-12-05
DAVID JOHN REILLY
Director 2011-12-09 2014-12-05
CLP SECRETARIES LIMITED
Nominated Secretary 2009-07-06 2012-08-28
COLIN STUART TURNBULL
Director 2009-07-06 2011-07-31
KEIR WILLOX
Director 2009-07-06 2009-07-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-12CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Kevin Hugh Short on 2022-06-01
2022-06-21CH01Director's details changed for Mr Kevin Hugh Short on 2022-06-01
2022-06-20Termination of appointment of Scott Irving Kerr on 2022-05-25
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SCOTT IRVING KERR
2022-06-20Appointment of Mr Gareth Gilbert as company secretary on 2022-05-25
2022-06-20AP03Appointment of Mr Gareth Gilbert as company secretary on 2022-05-25
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT IRVING KERR
2022-06-20TM02Termination of appointment of Scott Irving Kerr on 2022-05-25
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN MACKIE
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CERTNMCompany name changed mintra training portal LIMITED\certificate issued on 10/03/21
2021-03-10RES15CHANGE OF COMPANY NAME 12/10/22
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3621940004
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CH01Director's details changed for Mr Gareth Gilbert on 2020-01-20
2020-01-20AP01DIRECTOR APPOINTED MR IAN ALAN MACKIE
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONNER
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-07AUDAUDITOR'S RESIGNATION
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 18 Carden Place Aberdeen AB10 1UQ
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT KERR on 2018-02-01
2018-02-01AP03Appointment of Mr Scott Kerr as company secretary on 2018-02-01
2018-02-01CH01Director's details changed for Mr Peter Conner on 2018-02-01
2018-02-01AP01DIRECTOR APPOINTED MR GARETH GILBERT
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 501063.5
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOMQVIST
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 606250
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-16AP01DIRECTOR APPOINTED MR SCOTT IRVING KERR
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IVAR VITKIL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 606250
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOMQVIST
2015-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3621940003
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTIE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REILLY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JAMNE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SEONAID MCINTOSH
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FINNIE
2015-03-24AP01DIRECTOR APPOINTED THOMAS BLOMQVIST
2015-03-23SH02SUB-DIVISION 06/03/15
2015-03-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-23RES13SUB-DIVISION AND ACCESSION LETTER, FLOATING CHARGE AND ANY OTHER AGREEMENT OR DOCUMENTS WHICH ARE REQUIRED. 06/03/2015
2015-03-23RES01ADOPT ARTICLES 06/03/2015
2015-03-10AP01DIRECTOR APPOINTED MR THOMAS BLOMQVIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REILLY
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SEONAID MCINTOSH
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTIE
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JAMNE
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FINNIE
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM ENERCO HOUSE 18 ALBERT STREET ABERDEEN AB25 1XQ
2014-12-31SH0105/12/14 STATEMENT OF CAPITAL GBP 501063.50
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3621940002
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 500938.5
2014-07-08AR0106/07/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINNIE / 12/06/2014
2014-06-11SH0105/06/14 STATEMENT OF CAPITAL GBP 500938.50
2014-06-09RES01ADOPT ARTICLES 12/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 01/09/2013
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3621940002
2013-07-12AR0106/07/13 FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAR VITKIL / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEONAID MCINTOSH / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REILLY / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JAMNE / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY FINNIE / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON ROBERT FORREST BENNETT / 05/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE CHRISTIE / 06/06/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BONNER / 06/06/2013
2013-06-20MEM/ARTSARTICLES OF ASSOCIATION
2013-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-17RES01ALTER ARTICLES 12/10/2012
2013-05-17SH0105/11/12 STATEMENT OF CAPITAL GBP 500876.00
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE HAYLES / 10/12/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BONNER / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON ROBERT FORREST BENNETT / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAR VITKIL / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REILLY / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES JAMNE / 28/08/2012
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED
2012-08-07AR0106/07/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TURNBULL
2012-03-15RES13UNAPPROVED EMPLOYEES PLAN APPROVED. DIRS AUTH TO EXECUTE ALL DEEDS AND DOCUMENTS 08/03/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNER / 04/01/2012
2012-01-30AP01DIRECTOR APPOINTED MR DAVID JOHN REILLY
2012-01-30AP01DIRECTOR APPOINTED SEONAID MCINTOSH
2012-01-23RES01ADOPT ARTICLES 09/12/2011
2012-01-19AP01DIRECTOR APPOINTED SALLY LOUISE HAYLES
2011-07-27AR0106/07/11 FULL LIST
2011-05-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-17AP01DIRECTOR APPOINTED JAMIESON ROBERT FORREST BENNETT
2011-05-17AP01DIRECTOR APPOINTED JOHANNES JAMNE
2011-05-17AP01DIRECTOR APPOINTED SARAH ANNE BONNER
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-17RES01ADOPT ARTICLES 05/05/2011
2011-05-16AP01DIRECTOR APPOINTED PETER CONNER
2011-05-13AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2010-11-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-09AR0106/07/10 FULL LIST
2010-05-11RES13AGREEMENTS APPROVED 18/03/2010
2010-04-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-21288aDIRECTOR APPOINTED IVAR VITKIL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR KEIR WILLOX
2009-08-05288aDIRECTOR APPOINTED COLIN STUART TURNBULL
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINTRA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINTRA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Outstanding NORDEA BANK NORGE ASA
2013-08-31 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-04-15 Satisfied MINTRA AS
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINTRA LTD

Intangible Assets
Patents
We have not found any records of MINTRA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MINTRA LTD
Trademarks
We have not found any records of MINTRA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINTRA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MINTRA LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINTRA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTRA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINTRA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1