Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director Name | Mr Kevin Hugh Short |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Offshore House Aberdeen Science And Energy Park Claymore Drive Aberdeen AB23 8GD Scotland |
Secretary Name | Mr Gareth Gilbert |
---|---|
Status | Current |
Appointed | 25 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Offshore House Aberdeen Science And Energy Park Claymore Drive Aberdeen AB23 8GD Scotland |
Director Name | Mr Keir Willox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 108 Derberth Grange Kingswells Aberdeen AB15 8TX Scotland |
Director Name | Mr Ivar Vitkil |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Colin Stuart Turnbull |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | Damadilly Keig Alford Aberdeenshire AB33 8BT Scotland |
Director Name | Mr Peter Conner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enerco House 18 Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Johannes Jamne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Investor Director |
Country of Residence | Norway |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mrs Sarah Anne Christie |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Jamieson Robert Forrest Bennett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2014) |
Role | Investor Director |
Country of Residence | Scotland |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Seonaid McIntosh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 December 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Enerco House Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr David John Reilly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 December 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mrs Sally Louise Finnie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2014) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Enerco House Albert Street Aberdeen AB25 1XQ Scotland |
Director Name | Mr Thomas Blomqvist |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Sweedish |
Status | Resigned |
Appointed | 06 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Scott Irving Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2016(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2022) |
Role | Chief Executive |
Country of Residence | Norway |
Correspondence Address | Mintra Trainingportal Storgate 1 No-0155 Oslo Norway |
Secretary Name | Mr Scott Irving Kerr |
---|---|
Status | Resigned |
Appointed | 01 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2022) |
Role | Company Director |
Correspondence Address | Mintra Trainingportal, Storgate 1, No-0155 Oslo, N Oslo, N Norway |
Director Name | Mr Ian Alan Mackie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Offshore House Aberdeen Science And Energy Park Claymore Drive Aberdeen AB23 8GD Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | mintra-uk.com |
---|---|
Telephone | 07 692307692 |
Telephone region | Mobile |
Registered Address | Offshore House Aberdeen Science And Energy Park Claymore Drive Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
606.3k at £1 | Mintra As 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,160,620 |
Cash | £443,778 |
Current Liabilities | £1,260,566 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Delivered on: 14 July 2020 Persons entitled: Nordea Bank Abp, Filial I Norge Classification: A registered charge Outstanding |
---|---|
11 March 2015 | Delivered on: 31 March 2015 Persons entitled: Nordea Bank Norge Asa Classification: A registered charge Outstanding |
16 August 2013 | Delivered on: 31 August 2013 Satisfied on: 9 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 April 2010 | Delivered on: 27 April 2010 Satisfied on: 17 May 2011 Persons entitled: Mintra As Classification: Floating charge Secured details: A loan not exceeding £90,000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
---|---|
10 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Termination of appointment of Thomas Blomqvist as a director on 1 April 2016 (1 page) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 February 2016 | Appointment of Mr Scott Irving Kerr as a director on 31 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Ivar Vitkil as a director on 31 January 2016 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Thomas Blomqvist as a director on 5 December 2014 (1 page) |
9 July 2015 | Termination of appointment of Thomas Blomqvist as a director on 5 December 2014 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Registration of charge SC3621940003, created on 11 March 2015 (13 pages) |
24 March 2015 | Termination of appointment of Seonaid Mcintosh as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Seonaid Mcintosh as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Johannes Jamne as a director on 5 December 2014 (2 pages) |
24 March 2015 | Appointment of Thomas Blomqvist as a director on 5 December 2014 (3 pages) |
24 March 2015 | Termination of appointment of David John Reilly as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Jamieson Robert Forrest Bennett as a director on 5 December 2014 (2 pages) |
24 March 2015 | Appointment of Thomas Blomqvist as a director on 5 December 2014 (3 pages) |
24 March 2015 | Termination of appointment of Sally Louise Finnie as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Sally Louise Finnie as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of David John Reilly as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Jamieson Robert Forrest Bennett as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Sarah Anne Christie as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Sarah Anne Christie as a director on 5 December 2014 (2 pages) |
24 March 2015 | Termination of appointment of Johannes Jamne as a director on 5 December 2014 (2 pages) |
23 March 2015 | Sub-division of shares on 6 March 2015 (5 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 6 March 2015 (5 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Termination of appointment of David John Reilly as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Johannes Jamne as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Seonaid Mcintosh as a director on 5 December 2014 (1 page) |
10 March 2015 | Appointment of Mr Thomas Blomqvist as a director on 6 December 2014 (2 pages) |
10 March 2015 | Termination of appointment of Sally Louise Finnie as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Sarah Anne Christie as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Jamieson Robert Forrest Bennett as a director on 5 December 2014 (1 page) |
10 March 2015 | Appointment of Mr Thomas Blomqvist as a director on 6 December 2014 (2 pages) |
10 March 2015 | Termination of appointment of Jamieson Robert Forrest Bennett as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Sarah Anne Christie as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Seonaid Mcintosh as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Johannes Jamne as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of David John Reilly as a director on 5 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Sally Louise Finnie as a director on 5 December 2014 (1 page) |
17 February 2015 | Registered office address changed from Enerco House 18 Albert Street Aberdeen AB25 1XQ to 18 Carden Place Aberdeen AB10 1UQ on 17 February 2015 (1 page) |
31 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
31 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
9 December 2014 | Satisfaction of charge SC3621940002 in full (4 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
13 June 2014 | Director's details changed for Sally Finnie on 12 June 2014 (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
9 June 2014 | Resolutions
|
23 May 2014 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages) |
23 May 2014 | Director's details changed for Mrs Sarah Anne Christie on 1 September 2013 (2 pages) |
31 August 2013 | Registration of charge 3621940002 (20 pages) |
12 July 2013 | Director's details changed for Mr Ivar Vitkil on 5 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Ivar Vitkil on 5 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Seonaid Mcintosh on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Johannes Jamne on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr David John Reilly on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Sally Finnie on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Jamieson Robert Forrest Bennett on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr David John Reilly on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Johannes Jamne on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Christie on 6 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Sally Finnie on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Anne Bonner on 6 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Seonaid Mcintosh on 5 July 2013 (2 pages) |
20 June 2013 | Memorandum and Articles of Association (25 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
17 May 2013 | Statement of capital following an allotment of shares on 5 November 2012
|
17 May 2013 | Resolutions
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 December 2012 | Director's details changed for Sally Louise Hayles on 10 December 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Sarah Anne Bonner on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr David John Reilly on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Johannes Jamne on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Ivar Vitkil on 28 August 2012 (2 pages) |
28 August 2012 | Termination of appointment of Clp Secretaries Limited as a secretary (1 page) |
28 August 2012 | Director's details changed for Jamieson Robert Forrest Bennett on 28 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Termination of appointment of Colin Turnbull as a director (1 page) |
15 March 2012 | Resolutions
|
10 February 2012 | Director's details changed for Mr Peter Conner on 4 January 2012 (3 pages) |
10 February 2012 | Director's details changed for Mr Peter Conner on 4 January 2012 (3 pages) |
30 January 2012 | Appointment of Mr David John Reilly as a director (3 pages) |
30 January 2012 | Appointment of Seonaid Mcintosh as a director (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
19 January 2012 | Appointment of Sally Louise Hayles as a director (3 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Appointment of Johannes Jamne as a director (3 pages) |
17 May 2011 | Appointment of Jamieson Robert Forrest Bennett as a director (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
17 May 2011 | Appointment of Sarah Anne Bonner as a director (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
17 May 2011 | Resolutions
|
16 May 2011 | Appointment of Peter Conner as a director (3 pages) |
13 May 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
6 May 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 6 May 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Resolutions
|
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 August 2009 | Director appointed ivar vitkil (2 pages) |
5 August 2009 | Director appointed colin stuart turnbull (2 pages) |
5 August 2009 | Appointment terminated director keir willox (1 page) |
6 July 2009 | Incorporation (19 pages) |