Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Trax Corporation Limited
The Trax Corporation Limited is an active company incorporated on 3 August 1989 with the registered office located in Edinburgh, City of Edinburgh. The Trax Corporation Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC119342
Private limited company
Scottish Company
Age
36 years
Incorporated
3 August 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
17 January 2025
(1 year ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(7 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about The Trax Corporation Limited
Contact
Update Details
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on
14 Feb 2023
(2 years 11 months ago)
Previous address was
64a Cumberland Street Edinburgh EH3 6RE Scotland
Companies in EH2 4AN
Telephone
01316682300
Email
Unreported
Website
Trax.aero
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Alexandre Radovic
PSC • Director • Director • French • Lives in Luxembourg • Born in Jul 1965 • Computer Consultant
Mr Colin Mackay
PSC • Director • British • Lives in Luxembourg • Born in Feb 1955 • Chartered Accountant
David Maclean Cranston
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bricol Property (Edinburgh) Limited
David Maclean Cranston and Colin Neil Mackay are mutual people.
Active
Business Consultancy Services.Com Ltd
David Maclean Cranston and Colin Neil Mackay are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£44.75K
Decreased by £849 (-2%)
Total Liabilities
-£741
Increased by £13 (+2%)
Net Assets
£44.01K
Decreased by £862 (-2%)
Debt Ratio (%)
2%
Increased by 0.06% (+4%)
See 10 Year Full Financials
Latest Activity
Mr Alex Radovic (PSC) Details Changed
10 Days Ago on 13 Jan 2026
Alexander Krsta Radovic Details Changed
10 Days Ago on 13 Jan 2026
Micro Accounts Submitted
3 Months Ago on 26 Sep 2025
Confirmation Submitted
11 Months Ago on 31 Jan 2025
Nigel Anthony O'neill Resigned
1 Year Ago on 1 Jan 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Feb 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 29 Sep 2023
Mr Alex Radovic (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mr Colin Mackay (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover The Trax Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Alex Radovic as a person with significant control on 13 January 2026
Submitted on 13 Jan 2026
Director's details changed for Alexander Krsta Radovic on 13 January 2026
Submitted on 13 Jan 2026
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Nigel Anthony O'neill as a director on 1 January 2025
Submitted on 23 Sep 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 31 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 1 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Change of details for Mr Alex Radovic as a person with significant control on 6 April 2016
Submitted on 24 Feb 2023
Change of details for Mr Colin Mackay as a person with significant control on 6 April 2016
Submitted on 24 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs