Pitlochry
PH16 5BS
Scotland
Director Name | Mr Timothy Piers Melville Baker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Secretary Name | Mrs Moira Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.trakminer.com |
---|---|
Email address | [email protected] |
Registered Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,267 |
Cash | £12,500 |
Current Liabilities | £32,316 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Mr Timothy Piers Melville Baker as a person with significant control on 28 July 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 July 2022 | Director's details changed for Mr Timothy Piers Melville Baker on 28 July 2022 (2 pages) |
7 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
23 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
3 January 2019 | Change of details for Mr Timothy Piers Melville-Baker as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Registered 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 2018 | Change of details for Mr Timothy Piers Melville-Baker as a person with significant control on 16 May 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Timothy Piers Melville Baker on 16 May 2018 (2 pages) |
13 August 2018 | Change of details for Moira Baker as a person with significant control on 29 August 2016 (2 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mrs Moira Baker on 29 August 2016 (2 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 September 2016 | Second filed CS01 part 5 (9 pages) |
2 September 2016 | Second filed CS01 part 5 (9 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates
|
12 August 2016 | Confirmation statement made on 30 July 2016 with updates
|
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Director's details changed for Mr Timothy Piers Melville Baker on 1 January 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Timothy Piers Melville Baker on 1 January 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page) |
9 August 2013 | Director's details changed for Mrs Moira Baker on 1 January 2013 (2 pages) |
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Mrs Moira Baker on 1 January 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page) |
9 August 2013 | Secretary's details changed for Mrs Moira Baker on 1 January 2013 (1 page) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Director's details changed for Moira Baker on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Moira Baker on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Moira Baker on 1 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Piers Melville Baker on 1 June 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 September 2003 | Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 2003 | Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (17 pages) |
30 July 2003 | Incorporation (17 pages) |