Company NameTrakminer Limited
DirectorsMoira Baker and Timothy Piers Melville Baker
Company StatusActive
Company NumberSC253564
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Moira Baker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Director NameMr Timothy Piers Melville Baker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Secretary NameMrs Moira Baker
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.trakminer.com
Email address[email protected]

Location

Registered Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,267
Cash£12,500
Current Liabilities£32,316

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 July 2022Change of details for Mr Timothy Piers Melville Baker as a person with significant control on 28 July 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 July 2022Director's details changed for Mr Timothy Piers Melville Baker on 28 July 2022 (2 pages)
7 January 2022Registered office address changed from Lagmhor Office Dunkeld Perth and Kinross PH8 0AD Scotland to 30 Bonnethill Road Pitlochry PH16 5BS on 7 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
23 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
3 January 2019Change of details for Mr Timothy Piers Melville-Baker as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Registered office address changed from 63 Kenneth Street Stornoway Isle of Lewis HS1 2DS to Lagmhor Office Dunkeld Perth and Kinross PH8 0AD on 3 January 2019 (1 page)
13 August 2018Change of details for Mr Timothy Piers Melville-Baker as a person with significant control on 16 May 2018 (2 pages)
13 August 2018Director's details changed for Mr Timothy Piers Melville Baker on 16 May 2018 (2 pages)
13 August 2018Change of details for Moira Baker as a person with significant control on 29 August 2016 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mrs Moira Baker on 29 August 2016 (2 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 September 2016Second filed CS01 part 5 (9 pages)
2 September 2016Second filed CS01 part 5 (9 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 02/09/2016
(5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 02/09/2016
(5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Director's details changed for Mr Timothy Piers Melville Baker on 1 January 2013 (2 pages)
9 August 2013Director's details changed for Mr Timothy Piers Melville Baker on 1 January 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page)
9 August 2013Director's details changed for Mrs Moira Baker on 1 January 2013 (2 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Director's details changed for Mrs Moira Baker on 1 January 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page)
9 August 2013Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 August 2010Director's details changed for Moira Baker on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Moira Baker on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Moira Baker on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 30/07/08; full list of members (4 pages)
7 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 30/07/06; full list of members (2 pages)
7 September 2006Return made up to 30/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 30/07/05; full list of members (2 pages)
12 September 2005Return made up to 30/07/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 30/07/04; full list of members (7 pages)
14 September 2004Return made up to 30/07/04; full list of members (7 pages)
29 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 September 2003Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2003Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)