Company NameThe Trax Corporation Limited
Company StatusActive
Company NumberSC119342
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDavid Maclean Cranston
NationalityBritish
StatusCurrent
Appointed15 August 1990(1 year after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMr Nigel Anthony O'Neill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCa
Country of ResidenceEngland
Correspondence Address14 Coniston Road
Whitton
Twickenham
Middlesex
TW2 7HH
Director NameAlexander Krsta Radovic
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleComputer Consultant
Country of ResidenceLuxembourg
Correspondence Address15 Rue Aldringen
Luxembourg
L-1118
Director NameColin Neil Mackay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceLuxembourg
Correspondence Address15 Rue Aldringen
Luxembourg

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

50 at £1Coln Neil Mackay
50.00%
Ordinary
50 at £1Mr A. Radovic
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,476
Cash£795
Current Liabilities£21,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

3 April 1992Delivered on: 16 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 argyle place, edinburgh.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Change of details for Mr Colin Mackay as a person with significant control on 6 April 2016 (2 pages)
24 February 2023Change of details for Mr Alex Radovic as a person with significant control on 6 April 2016 (2 pages)
14 February 2023Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 14 February 2023 (1 page)
2 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 August 2021Secretary's details changed for David Maclean Cranston on 28 August 2021 (1 page)
28 August 2021Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 64a Cumberland Street Edinburgh EH3 6RE on 28 August 2021 (1 page)
19 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(6 pages)
13 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Colin Neil Mackay on 1 June 2014 (2 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Alexander Krsta Radovic on 17 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Nigel Anthony O'neill on 17 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Nigel Anthony O'neill on 17 January 2010 (2 pages)
2 March 2010Director's details changed for Alexander Krsta Radovic on 17 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2009Return made up to 17/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 17/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 17/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
13 February 2006Return made up to 17/01/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 March 2005Return made up to 17/01/05; full list of members (7 pages)
4 March 2005Return made up to 17/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 February 2003Return made up to 17/01/03; full list of members (7 pages)
24 February 2003Return made up to 17/01/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 February 2002Return made up to 17/01/02; full list of members (7 pages)
20 February 2002Return made up to 17/01/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 4 queens avenue south edinburgh EH4 2BU (1 page)
28 September 2001Registered office changed on 28/09/01 from: 4 queens avenue south edinburgh EH4 2BU (1 page)
4 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 February 2001Return made up to 17/01/01; full list of members (7 pages)
19 February 2001Return made up to 17/01/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 February 2000Return made up to 17/01/00; full list of members (7 pages)
21 February 2000Return made up to 17/01/00; full list of members (7 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 January 1999Return made up to 17/01/99; no change of members (4 pages)
31 January 1999Return made up to 17/01/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
11 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
11 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 February 1997Return made up to 17/01/97; full list of members (6 pages)
27 February 1997Return made up to 17/01/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 December 1995 (13 pages)
29 January 1997Full accounts made up to 31 December 1995 (13 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 February 1996Return made up to 17/01/96; no change of members (4 pages)
28 February 1996Return made up to 17/01/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 December 1994 (17 pages)
9 January 1996Full accounts made up to 31 December 1994 (17 pages)
12 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)