About

Registered Number: SC362194
Date of Incorporation: 06/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Offshore House Aberdeen Science And Energy Park, Claymore Drive, Aberdeen, AB23 8GD,

 

Mintra Training Portal Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kerr, Scott Irving, Gilbert, Gareth, Kerr, Scott Irving, Short, Kevin Hugh, Blomqvist, Thomas, Finnie, Sally Louise, Jamne, Johannes, Mcintosh, Seonaid, Turnbull, Colin Stuart, Vitkil, Ivar at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Gareth 01 February 2018 - 1
KERR, Scott Irving 31 January 2016 - 1
SHORT, Kevin Hugh 20 January 2020 - 1
BLOMQVIST, Thomas 05 December 2014 05 December 2014 1
FINNIE, Sally Louise 12 December 2011 05 December 2014 1
JAMNE, Johannes 05 May 2011 05 December 2014 1
MCINTOSH, Seonaid 09 December 2011 05 December 2014 1
TURNBULL, Colin Stuart 06 July 2009 31 July 2011 1
VITKIL, Ivar 06 July 2009 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
KERR, Scott Irving 01 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
MR01 - N/A 14 July 2020
AA - Annual Accounts 25 June 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 21 July 2019
CS01 - N/A 21 July 2019
AUD - Auditor's letter of resignation 07 June 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 June 2018
CH03 - Change of particulars for secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
CH01 - Change of particulars for director 01 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 10 June 2017
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 21 May 2015
MR01 - N/A 31 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
RESOLUTIONS - N/A 23 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2015
SH08 - Notice of name or other designation of class of shares 23 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 17 February 2015
SH01 - Return of Allotment of shares 31 December 2014
MR04 - N/A 09 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 13 June 2014
SH01 - Return of Allotment of shares 11 June 2014
RESOLUTIONS - N/A 09 June 2014
CH01 - Change of particulars for director 23 May 2014
MR01 - N/A 31 August 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 12 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
MEM/ARTS - N/A 20 June 2013
RESOLUTIONS - N/A 17 May 2013
SH01 - Return of Allotment of shares 17 May 2013
AA - Annual Accounts 07 May 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 11 June 2012
RESOLUTIONS - N/A 15 March 2012
CH01 - Change of particulars for director 10 February 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
RESOLUTIONS - N/A 23 January 2012
SH01 - Return of Allotment of shares 23 January 2012
AP01 - Appointment of director 19 January 2012
SH01 - Return of Allotment of shares 21 December 2011
AR01 - Annual Return 27 July 2011
RESOLUTIONS - N/A 17 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 16 May 2011
AA01 - Change of accounting reference date 13 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 09 July 2010
RESOLUTIONS - N/A 11 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2020 Outstanding

N/A

A registered charge 11 March 2015 Outstanding

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

Floating charge 15 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.