CORETRAX TECHNOLOGY LIMITED - PORTLETHEN, ABERDEEN
Company Profile | Company Filings |
Overview
CORETRAX TECHNOLOGY LIMITED is a Private Limited Company from PORTLETHEN, ABERDEEN UNITED KINGDOM and has the status: Active.
CORETRAX TECHNOLOGY LIMITED was incorporated 15 years ago on 10/12/2008 and has the registered number: SC352403. The accounts status is FULL and accounts are next due on 30/09/2024.
CORETRAX TECHNOLOGY LIMITED was incorporated 15 years ago on 10/12/2008 and has the registered number: SC352403. The accounts status is FULL and accounts are next due on 30/09/2024.
CORETRAX TECHNOLOGY LIMITED - PORTLETHEN, ABERDEEN
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CONTROLS BUILDING BADENTOY ROAD
PORTLETHEN, ABERDEEN
AB12 4YA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PAUL FRASER | Mar 1976 | British | Director | 2014-01-16 | CURRENT |
MR MICHAEL ANTHONY DE RHUNE | Nov 1966 | British | Director | 2021-10-04 | CURRENT |
MR SCOTT ANTHONY BENZIE | Aug 1975 | British | Director | 2021-10-04 | CURRENT |
MR ROBERT ALISTAIR WILLINGS | Oct 1970 | British | Director | 2018-12-19 UNTIL 2019-04-11 | RESIGNED |
MR JOHN KENNETH FRASER MURRAY | Dec 1975 | British | Director | 2008-12-10 UNTIL 2021-09-30 | RESIGNED |
MR JOHN KENNETH MURRAY | Aug 1951 | British | Director | 2013-10-10 UNTIL 2018-12-19 | RESIGNED |
MR NICHOLAS GEE | Mar 1963 | British | Director | 2018-12-19 UNTIL 2019-04-11 | RESIGNED |
MR JOSEPH ADAM CONNOLLY | Jun 1978 | British | Director | 2018-12-19 UNTIL 2019-03-11 | RESIGNED |
MR MARK RAMIN CHAICHIAN | Sep 1977 | British | Director | 2018-12-19 UNTIL 2019-04-11 | RESIGNED |
MRS JENNY MURRAY | Secretary | 2015-07-02 UNTIL 2018-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hsbc Corporate Trustee Company (Uk) Limited | 2019-11-12 - 2021-08-01 | London | Ownership of shares 75 to 100 percent | |
Coretrax Technology Holding Company Limited | 2019-11-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ctl Uk Holdco Ltd | 2018-12-19 - 2019-11-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Kenneth Fraser Murray | 2016-07-01 - 2018-12-19 | 12/1975 | Aberdeen | Ownership of shares 50 to 75 percent |
Mr John Kenneth Murray | 2016-07-01 - 2018-12-19 | 8/1951 | Aberdeen | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORETRAX_TECHNOLOGY_LIMIT - Accounts | 2023-09-30 | 31-12-2022 | £3,977 Cash £9,192,746 equity |
CORETRAX_TECHNOLOGY_LIMIT - Accounts | 2021-12-15 | 31-12-2020 | £1,031,405 Cash £10,876,247 equity |
CORETRAX_TECHNOLOGY_LIMIT - Accounts | 2020-12-18 | 31-12-2019 | £2,516,044 Cash £10,574,148 equity |
Coretrax Technology Limited Filleted accounts for Companies House (small and micro) | 2019-10-03 | 31-12-2018 | £1,964,656 Cash £7,528,789 equity |