Company NameCoretrax Technology Limited
Company StatusActive
Company NumberSC352403
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Paul Fraser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months
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(12 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 Michael Anthony De Rhune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr John Kenneth Fraser Murray
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director NameMr John Kenneth Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogarn House Inchmarlo
Banchory
Kincardineshire
AB31 4AT
Scotland
Secretary NameMrs Jenny Murray
StatusResigned
Appointed02 July 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressTechnology House Moss Road
Gateway Business Park
Aberdeen
AB12 3GQ
Scotland
Director NameMr Mark Ramin Chaichian
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Joseph Adam Connolly
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Nicholas Wilding Gee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Robert Alistair Willings
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address76 Brook Street
London
W1K 5EE

Contact

Websitecoretrax.co.uk
Email address[email protected]
Telephone01224 872020
Telephone regionAberdeen

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

40k at £1John Kenneth Fraser Murray
70.00%
Ordinary
17.1k at £1John Kenneth Murray
30.00%
Ordinary

Financials

Year2014
Net Worth£2,222,368
Cash£653,202
Current Liabilities£1,188,283

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

18 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
18 December 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (26 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (29 pages)
29 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
14 December 2021Full accounts made up to 31 December 2020 (30 pages)
8 October 2021Director's details changed for Mr Michael Anthony De Rhune on 8 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Scott Anthony Benzie on 8 October 2021 (2 pages)
5 October 2021Appointment of Mr Scott Anthony Benzie as a director on 4 October 2021 (2 pages)
5 October 2021Appointment of Mr Michael Anthony De Rhune as a director on 4 October 2021 (2 pages)
4 October 2021Termination of appointment of John Kenneth Fraser Murray as a director on 30 September 2021 (1 page)
14 September 2021Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 1 August 2021 (1 page)
16 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2021Solvency Statement dated 01/08/21 (1 page)
16 August 2021Statement by Directors (1 page)
16 August 2021Statement of capital on 16 August 2021
  • GBP 71,429
(5 pages)
14 July 2021Registered 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 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
23 December 2020Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 12 November 2019 (2 pages)
23 December 2020Change of details for Ctl Uk Bidco Ltd as a person with significant control on 14 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (29 pages)
20 April 2020Auditor's resignation (1 page)
3 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
31 December 2019Notification of Ctl Uk Bidco Ltd as a person with significant control on 8 November 2019 (2 pages)
31 December 2019Cessation of Ctl Uk Holdco Ltd as a person with significant control on 8 November 2019 (1 page)
25 November 2019Registration of charge SC3524030006, created on 18 November 2019 (15 pages)
22 November 2019Satisfaction of charge 1 in full (1 page)
22 November 2019Satisfaction of charge 3 in full (1 page)
22 November 2019Satisfaction of charge 4 in full (1 page)
22 October 2019Director's details changed for Mr John Kenneth Fraser Murray on 1 August 2016 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 April 2019Termination of appointment of Nicholas Wilding Gee as a director on 11 April 2019 (1 page)
15 April 2019Termination of appointment of Mark Ramin Chaichian as a director on 11 April 2019 (1 page)
15 April 2019Termination of appointment of Joseph Adam Connolly as a director on 11 March 2019 (1 page)
15 April 2019Termination of appointment of Robert Alistair Willings as a director on 11 April 2019 (1 page)
4 March 2019Second filing for the appointment of Nicholas Wilding Gee as a director (6 pages)
23 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
4 January 2019Appointment of Mr Joseph Adam Connolly as a director on 19 December 2018 (2 pages)
4 January 2019Appointment of Mr Mark Ramin Chaichian as a director on 19 December 2018 (2 pages)
4 January 2019Cessation of John Kenneth Fraser Murray as a person with significant control on 19 December 2018 (1 page)
4 January 2019Appointment of Mr Robert Alistair Willings as a director on 19 December 2018 (2 pages)
4 January 2019Notification of Ctl Uk Holdco Ltd as a person with significant control on 19 December 2018 (2 pages)
4 January 2019Cessation of John Kenneth Murray as a person with significant control on 19 December 2018 (1 page)
4 January 2019Termination of appointment of John Kenneth Murray as a director on 19 December 2018 (1 page)
4 January 2019Termination of appointment of Jenny Murray as a secretary on 19 December 2018 (1 page)
4 January 2019Appointment of Mr Nicholas Wilding Gee as a director on 19 December 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 04/03/2019
(2 pages)
3 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 71,429
(3 pages)
23 October 2018Appointment of Mrs Jenny Murray as a secretary on 2 July 2015 (2 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 July 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Satisfaction of charge SC3524030005 in full (1 page)
9 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
23 January 2016Director's details changed for Mr John Kenneth Fraser Murray on 1 December 2015 (2 pages)
23 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 57,143
(5 pages)
23 January 2016Director's details changed for Mr John Kenneth Fraser Murray on 1 December 2015 (2 pages)
23 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 57,143
(5 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
20 January 2015Annual return made up to 25 November 2014 with a full list of shareholders (6 pages)
20 January 2015Annual return made up to 25 November 2014 with a full list of shareholders (6 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 December 2014Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 57,143
(4 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 December 2014Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 57,143
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 January 2014Appointment of Mr John Paul Fraser as a director on 16 January 2014 (2 pages)
16 January 2014Appointment of Mr John Paul Fraser as a director on 16 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Kenneth Murray on 10 December 2013 (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 57,163
(5 pages)
7 January 2014Director's details changed for Mr Kenneth Murray on 10 December 2013 (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 57,163
(5 pages)
21 December 2013Registration of charge SC3524030005 (16 pages)
21 December 2013Alterations to floating charge 1 (21 pages)
21 December 2013Alterations to floating charge 3 (21 pages)
21 December 2013Registration of charge SC3524030005 (16 pages)
21 December 2013Alterations to a floating charge (21 pages)
21 December 2013Alterations to floating charge 3 (21 pages)
21 December 2013Alterations to a floating charge (21 pages)
21 December 2013Alterations to floating charge 1 (21 pages)
11 October 2013Appointment of Mr Kenneth Murray as a director on 10 October 2013 (2 pages)
11 October 2013Appointment of Mr Kenneth Murray as a director on 10 October 2013 (2 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
8 November 2012Registered 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 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 November 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 57,163
(3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 57,163
(3 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Kenneth John Fraser Murray on 24 August 2010 (2 pages)
24 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 57,143
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 57,143
(4 pages)
24 August 2010Director's details changed for Mr Kenneth John Fraser Murray on 24 August 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 40,000.00
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 40,000.00
(4 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Kenneth Murray on 4 January 2010 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from contlaw mains milltimber aberdeen AB13 0ES (1 page)
20 May 2009Registered office changed on 20/05/2009 from contlaw mains milltimber aberdeen AB13 0ES (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Incorporation (18 pages)
10 December 2008Incorporation (18 pages)