Company NameMaking Trax Limited
DirectorNicole Scott-McKie
Company StatusActive - Proposal to Strike off
Company NumberSC394166
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Nicole Scott-McKie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSense Accounting And Bookkeeping 36 Bruntsfield Pl
Edinburgh
EH10 4HJ
Scotland
Secretary NameMs Fiona Scott
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSense Accounting And Bookkeeping 36 Bruntsfield Pl
Edinburgh
EH10 4HJ
Scotland

Contact

Websitemaking-trax.co.uk

Location

Registered AddressSense Accounting And Bookkeeping
36 Bruntsfield Place
Edinburgh
EH10 4HJ
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

100 at £1Nicole Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£10,409
Cash£90,522
Current Liabilities£113,607

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2022 (2 years, 2 months ago)
Next Return Due10 March 2023 (overdue)

Filing History

13 April 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
21 March 2023Application to strike the company off the register (1 page)
7 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
9 February 2021Termination of appointment of Fiona Scott as a secretary on 9 February 2021 (1 page)
9 February 2021Change of details for Ms Nicole Scott as a person with significant control on 9 February 2021 (2 pages)
9 February 2021Director's details changed for Miss Nicole Scott on 9 February 2021 (2 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ to Sense Accounting and Bookkeeping 36 Bruntsfield Place Edinburgh EH10 4HJ on 27 March 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Registered office address changed from Willowdene Glenburn Drive Kilmacolm Inverclyde PA13 4BZ to C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from Willowdene Glenburn Drive Kilmacolm Inverclyde PA13 4BZ to C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 27 May 2015 (2 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
6 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
6 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
31 January 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
31 January 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)