Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director Name | Mr Scott Anthony Benzie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr Michael Anthony De Rhune |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mr John Kenneth Fraser Murray |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA Scotland |
Director Name | Mr John Kenneth Murray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bogarn House Inchmarlo Banchory Kincardineshire AB31 4AT Scotland |
Secretary Name | Mrs Jenny Murray |
---|---|
Status | Resigned |
Appointed | 02 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Technology House Moss Road Gateway Business Park Aberdeen AB12 3GQ Scotland |
Director Name | Mr Mark Ramin Chaichian |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Mr Joseph Adam Connolly |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(10 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Mr Nicholas Wilding Gee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 76 Brook Street London W1K 5EE |
Director Name | Mr Robert Alistair Willings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 76 Brook Street London W1K 5EE |
Website | coretrax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 872020 |
Telephone region | Aberdeen |
Registered Address | Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | John Kenneth Fraser Murray 70.00% Ordinary |
---|---|
17.1k at £1 | John Kenneth Murray 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,222,368 |
Cash | £653,202 |
Current Liabilities | £1,188,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
18 November 2019 | Delivered on: 25 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2012 | Delivered on: 8 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site E5 aberdeen gateway cove aberdenshire KNC22532. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 October 2012 | Delivered on: 6 November 2012 Persons entitled: Fiscus Consulting Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site E5, aberdeen gateway, cove, aberdeen, title number KNC18032. Outstanding |
12 February 2009 | Delivered on: 18 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
29 December 2021 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
14 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 October 2021 | Director's details changed for Mr Michael Anthony De Rhune on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Scott Anthony Benzie on 8 October 2021 (2 pages) |
5 October 2021 | Appointment of Mr Scott Anthony Benzie as a director on 4 October 2021 (2 pages) |
5 October 2021 | Appointment of Mr Michael Anthony De Rhune as a director on 4 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of John Kenneth Fraser Murray as a director on 30 September 2021 (1 page) |
14 September 2021 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 1 August 2021 (1 page) |
16 August 2021 | Resolutions
|
16 August 2021 | Solvency Statement dated 01/08/21 (1 page) |
16 August 2021 | Statement by Directors (1 page) |
16 August 2021 | Statement of capital on 16 August 2021
|
14 July 2021 | Registered office address changed from Technology House Moss Road Gateway Business Park Aberdeen AB12 3GQ to Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA on 14 July 2021 (1 page) |
23 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
23 December 2020 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 12 November 2019 (2 pages) |
23 December 2020 | Change of details for Ctl Uk Bidco Ltd as a person with significant control on 14 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 April 2020 | Auditor's resignation (1 page) |
3 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
31 December 2019 | Notification of Ctl Uk Bidco Ltd as a person with significant control on 8 November 2019 (2 pages) |
31 December 2019 | Cessation of Ctl Uk Holdco Ltd as a person with significant control on 8 November 2019 (1 page) |
25 November 2019 | Registration of charge SC3524030006, created on 18 November 2019 (15 pages) |
22 November 2019 | Satisfaction of charge 1 in full (1 page) |
22 November 2019 | Satisfaction of charge 3 in full (1 page) |
22 November 2019 | Satisfaction of charge 4 in full (1 page) |
22 October 2019 | Director's details changed for Mr John Kenneth Fraser Murray on 1 August 2016 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 April 2019 | Termination of appointment of Nicholas Wilding Gee as a director on 11 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Mark Ramin Chaichian as a director on 11 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Joseph Adam Connolly as a director on 11 March 2019 (1 page) |
15 April 2019 | Termination of appointment of Robert Alistair Willings as a director on 11 April 2019 (1 page) |
4 March 2019 | Second filing for the appointment of Nicholas Wilding Gee as a director (6 pages) |
23 January 2019 | Resolutions
|
17 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
4 January 2019 | Appointment of Mr Joseph Adam Connolly as a director on 19 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr Mark Ramin Chaichian as a director on 19 December 2018 (2 pages) |
4 January 2019 | Cessation of John Kenneth Fraser Murray as a person with significant control on 19 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Robert Alistair Willings as a director on 19 December 2018 (2 pages) |
4 January 2019 | Notification of Ctl Uk Holdco Ltd as a person with significant control on 19 December 2018 (2 pages) |
4 January 2019 | Cessation of John Kenneth Murray as a person with significant control on 19 December 2018 (1 page) |
4 January 2019 | Termination of appointment of John Kenneth Murray as a director on 19 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Jenny Murray as a secretary on 19 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Nicholas Wilding Gee as a director on 19 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
23 October 2018 | Appointment of Mrs Jenny Murray as a secretary on 2 July 2015 (2 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 July 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Satisfaction of charge SC3524030005 in full (1 page) |
9 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
23 January 2016 | Director's details changed for Mr John Kenneth Fraser Murray on 1 December 2015 (2 pages) |
23 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Director's details changed for Mr John Kenneth Fraser Murray on 1 December 2015 (2 pages) |
23 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
20 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders (6 pages) |
20 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders (6 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Cancellation of shares. Statement of capital on 24 December 2014
|
24 December 2014 | Resolutions
|
24 December 2014 | Cancellation of shares. Statement of capital on 24 December 2014
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
16 January 2014 | Appointment of Mr John Paul Fraser as a director on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr John Paul Fraser as a director on 16 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Kenneth Murray on 10 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Kenneth Murray on 10 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 December 2013 | Registration of charge SC3524030005 (16 pages) |
21 December 2013 | Alterations to floating charge 1 (21 pages) |
21 December 2013 | Alterations to floating charge 3 (21 pages) |
21 December 2013 | Registration of charge SC3524030005 (16 pages) |
21 December 2013 | Alterations to a floating charge (21 pages) |
21 December 2013 | Alterations to floating charge 3 (21 pages) |
21 December 2013 | Alterations to a floating charge (21 pages) |
21 December 2013 | Alterations to floating charge 1 (21 pages) |
11 October 2013 | Appointment of Mr Kenneth Murray as a director on 10 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Kenneth Murray as a director on 10 October 2013 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Unit 4 Springfield Business Centre East Tullos Industrial Estate Aberdeen Grampian AB12 3AX on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Unit 4 Springfield Business Centre East Tullos Industrial Estate Aberdeen Grampian AB12 3AX on 8 November 2012 (1 page) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 November 2012 | Registered office address changed from Unit 4 Springfield Business Centre East Tullos Industrial Estate Aberdeen Grampian AB12 3AX on 8 November 2012 (1 page) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Kenneth John Fraser Murray on 24 August 2010 (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
24 August 2010 | Director's details changed for Mr Kenneth John Fraser Murray on 24 August 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from contlaw mains milltimber aberdeen AB13 0ES (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from contlaw mains milltimber aberdeen AB13 0ES (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Incorporation (18 pages) |
10 December 2008 | Incorporation (18 pages) |