UKBizDB.co.uk

CORETRAX TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coretrax Technology Limited. The company was founded 15 years ago and was given the registration number SC352403. The firm's registered office is in ABERDEEN. You can find them at Technology House Moss Road, Gateway Business Park, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CORETRAX TECHNOLOGY LIMITED
Company Number:SC352403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Technology House Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, United Kingdom, AB12 4YA

Director04 October 2021Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, United Kingdom, AB12 4YA

Director16 January 2014Active
Technology House, Moss Road, Gateway Business Park, Aberdeen, AB12 3GQ

Secretary02 July 2015Active
76, Brook Street, London, England, W1K 5EE

Director19 December 2018Active
76, Brook Street, London, England, W1K 5EE

Director19 December 2018Active
76, Brook Street, London, England, W1K 5EE

Director19 December 2018Active
Bogarn House, Inchmarlo, Banchory, Scotland, AB31 4AT

Director10 October 2013Active
Controls Building, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, United Kingdom, AB12 4YA

Director10 December 2008Active
76, Brook Street, London, England, W1K 5EE

Director19 December 2018Active

People with Significant Control

Hsbc Corporate Trustee Company (Uk) Limited
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Coretrax Technology Holding Company Limited
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ctl Uk Holdco Ltd
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Kenneth Murray
Notified on:01 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Technology House, Moss Road, Aberdeen, AB12 3GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Kenneth Fraser Murray
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Technology House, Moss Road, Aberdeen, AB12 3GQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Capital

Capital statement capital company with date currency figure.

Download
2021-08-16Capital

Legacy.

Download
2021-08-16Insolvency

Legacy.

Download
2021-08-16Resolution

Resolution.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-20Auditors

Auditors resignation company.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.