Coretrax Global Limited

DataGardener
live
Medium

Coretrax Global Limited

sc240299Private Limited With Share Capital

Lion House Dyce Avenue, Dyce, Aberdeen, AB210LQ
Incorporated

29/11/2002

Company Age

23 years

Directors

3

Employees

122

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Coretrax Global Limited (sc240299) is a private limited with share capital incorporated on 29/11/2002 (23 years old) and registered in aberdeen, AB210LQ. The company operates under SIC code 74909 and is classified as Medium.

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 29/11/2002
AB210LQ
122 employees

Financial Overview

Total Assets

£66.58M

Liabilities

£8.76M

Net Assets

£57.81M

Turnover

£44.86M

Cash

£370.2K

Key Metrics

122

Employees

3

Directors

2

Shareholders

3

Patents

Board of Directors

2

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2022
Resolution
Category:Resolution
Date:30-12-2021
Capital Allotment Shares
Category:Capital
Date:29-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Resolution
Category:Resolution
Date:25-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Resolution
Category:Resolution
Date:10-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-12-2015
Resolution
Category:Resolution
Date:14-12-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-12-2015
Resolution
Category:Resolution
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:14-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:29-08-2012
Legacy
Category:Mortgage
Date:24-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2009

Import / Export

Imports
12 Months10
60 Months34
Exports
12 Months15
60 Months42

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Badentoy Avenue, Portlethen, Aberdeen, Aberdeenshire, AB124YB
Controls Building Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, Ab12 4Ya, AB124YARegistered
Badentoy Avenue, Portlethen, Aberdeen, Aberdeenshire, AB124YB
Lion House, Dyce Avenue, Dyce, Aberdeen, AB210LQRegistered
Badentoy Avenue, Portlethen, Aberdeen, Aberdeenshire, AB124YB

Contact

01224898848
Lion House Dyce Avenue, Dyce, Aberdeen, AB210LQ