Company NameCoretrax Global Limited
Company StatusActive
Company NumberSC240299
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Previous NameChurchill Drilling Tools (Rentals) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Anthony De Rhune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(16 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director NameMr John Paul Fraser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director NameMr Scott Anthony Benzie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr Andrew Philip Churchill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lochinch Drive
Cove
Aberdeen
Aberdeenshire
AB12 3RY
Scotland
Director NameMr Michael John Churchill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellwood Terrace
Cults
Aberdeen
AB15 9JA
Scotland
Secretary NameMr Michael John Churchill
NationalityBritish
StatusResigned
Appointed27 June 2006(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3 Wellwood Terrace
Cults
Aberdeen
AB15 9JA
Scotland
Director NameMr John Kenneth Fraser Murray
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(16 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecircsub.com
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Andrew Philip Churchill
44.35%
Ordinary A
490 at £1Michael John Churchill
42.61%
Ordinary A
150 at £1Andrew Philip Churchill
13.04%
Ordinary B

Financials

Year2014
Net Worth£6,081,068
Cash£2,684,924
Current Liabilities£1,061,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2019Delivered on: 27 November 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2019Delivered on: 25 November 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 December 2013Delivered on: 11 December 2013
Persons entitled: Churchill Drilling Tools Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, 99 crombie road, aberdeen.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, 99 crombie road, aberdeen.
Outstanding
13 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 to 4, 99 crombie road, aberdeen.
Outstanding
12 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, 99 crombie road, torry, aberdeen.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
26 November 2020Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 21 November 2019 (2 pages)
3 August 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 February 2020Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020 (2 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (16 pages)
18 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2019Notification of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Cessation of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (1 page)
28 November 2019Cessation of Michael John Churchill as a person with significant control on 21 November 2019 (1 page)
28 November 2019Termination of appointment of Andrew Philip Churchill as a director on 21 November 2019 (1 page)
28 November 2019Appointment of Mr John Kenneth Fraser Murray as a director on 21 November 2019 (2 pages)
28 November 2019Notification of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (2 pages)
28 November 2019Termination of appointment of Michael John Churchill as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Mr Michael Anthony De Rhune as a director on 21 November 2019 (2 pages)
28 November 2019Termination of appointment of Michael John Churchill as a director on 21 November 2019 (1 page)
27 November 2019Registration of charge SC2402990008, created on 21 November 2019 (19 pages)
25 November 2019Registration of charge SC2402990007, created on 21 November 2019 (15 pages)
28 October 2019Satisfaction of charge 2 in full (1 page)
28 October 2019Satisfaction of charge 4 in full (1 page)
28 October 2019Satisfaction of charge 5 in full (1 page)
28 October 2019Satisfaction of charge 3 in full (1 page)
23 October 2019Satisfaction of charge SC2402990006 in full (1 page)
18 October 2019Satisfaction of charge 1 in full (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,150
(6 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,150
(6 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2015Statement of company's objects (2 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Statement of company's objects (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,150
(6 pages)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,150
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Alterations to floating charge 1 (10 pages)
20 December 2013Alterations to floating charge 1 (10 pages)
14 December 2013Alterations to a floating charge (10 pages)
14 December 2013Alterations to a floating charge (10 pages)
11 December 2013Registration of charge 2402990006 (23 pages)
11 December 2013Registration of charge 2402990006 (23 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,150
(6 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,150
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages)
26 October 2010Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages)
26 October 2010Director's details changed for Mr Michael John Churchill on 1 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Michael John Churchill on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Director's change of particulars / andrew churchill / 09/05/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / michael churchill / 15/08/2008 (2 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Director's change of particulars / andrew churchill / 09/05/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / michael churchill / 15/08/2008 (2 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: mini unit 3,, souterhead road altens industrial estate, aberdeen AB12 3LF (1 page)
19 July 2007Registered office changed on 19/07/07 from: mini unit 3,, souterhead road altens industrial estate, aberdeen AB12 3LF (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Registered office changed on 29/11/06 from: mini unit 3, altens industrial estate, aberdeen AB12 3LF (1 page)
29 November 2006Registered office changed on 29/11/06 from: mini unit 3, altens industrial estate, aberdeen AB12 3LF (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 29/11/06; full list of members (3 pages)
29 November 2006Return made up to 29/11/06; full list of members (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 September 2006Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 September 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
9 December 2005Return made up to 29/11/05; full list of members (3 pages)
9 December 2005Return made up to 29/11/05; full list of members (3 pages)
10 November 2005Ad 01/04/05--------- £ si 1149@1=1149 £ ic 1/1150 (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Nc inc already adjusted 01/04/05 (1 page)
10 November 2005Nc inc already adjusted 01/04/05 (1 page)
10 November 2005Ad 01/04/05--------- £ si 1149@1=1149 £ ic 1/1150 (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 November 2005Director's particulars changed (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 29/11/04; full list of members (5 pages)
23 December 2004Return made up to 29/11/04; full list of members (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004New director appointed (2 pages)
9 December 2003Return made up to 29/11/03; full list of members (5 pages)
9 December 2003Return made up to 29/11/03; full list of members (5 pages)
15 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Incorporation (24 pages)
29 November 2002Incorporation (24 pages)