ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coretrax Global Limited

Coretrax Global Limited is an active company incorporated on 29 November 2002 with the registered office located in Aberdeen, Aberdeenshire. Coretrax Global Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC240299
Private limited company
Scottish Company
Age
22 years
Incorporated 29 November 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
United Kingdom
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
Telephone
01224898848
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in Mar 1976
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Director • Treasurer • Canadian • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CTL UK Holdco Ltd
Mr Lewis John Woodburn McAlister, Mr Domenico Sansalone, and 2 more are mutual people.
Active
Coretrax Technology Limited
Mr Lewis John Woodburn McAlister, Mr Domenico Sansalone, and 2 more are mutual people.
Active
CTL UK Pledgeco Ltd
Mr Lewis John Woodburn McAlister, Mr Domenico Sansalone, and 1 more are mutual people.
Active
Coretrax Technology Holding Company Limited
Mr Lewis John Woodburn McAlister, Mr Domenico Sansalone, and 1 more are mutual people.
Active
Exploration And Production Services (Holdings) Limited
Mr Domenico Sansalone and Mr Lewis John Woodburn McAlister are mutual people.
Active
Expro Eurasia Limited
Mr Domenico Sansalone and Mr Lewis John Woodburn McAlister are mutual people.
Active
Expro Holdings UK 4 Limited
Mr Domenico Sansalone and Mr Lewis John Woodburn McAlister are mutual people.
Active
Expro Holdings UK 2 Limited
Mr Domenico Sansalone and Mr Lewis John Woodburn McAlister are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£370K
Decreased by £370K (-50%)
Turnover
£44.86M
Increased by £8.51M (+23%)
Employees
122
Decreased by 4 (-3%)
Total Assets
£66.58M
Increased by £11.45M (+21%)
Total Liabilities
-£8.76M
Decreased by £1.43M (-14%)
Net Assets
£57.81M
Increased by £12.88M (+29%)
Debt Ratio (%)
13%
Decreased by 5.32% (-29%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 1 Oct 2025
Charge Satisfied
2 Months Ago on 2 Aug 2025
Charge Satisfied
2 Months Ago on 2 Aug 2025
Charge Satisfied
2 Months Ago on 2 Aug 2025
New Charge Registered
3 Months Ago on 23 Jul 2025
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Michael Anthony De Rhune Resigned
10 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Coretrax Technology Holding Company Limited (PSC) Details Changed
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Coretrax Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Satisfaction of charge SC2402990009 in full
Submitted on 2 Aug 2025
Satisfaction of charge SC2402990010 in full
Submitted on 2 Aug 2025
Satisfaction of charge SC2402990011 in full
Submitted on 2 Aug 2025
Registration of charge SC2402990012, created on 23 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Termination of appointment of Michael Anthony De Rhune as a director on 16 December 2024
Submitted on 17 Dec 2024
Termination of appointment of John Paul Fraser as a director on 16 December 2024
Submitted on 17 Dec 2024
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 15 May 2024
Submitted on 14 Oct 2024
Confirmation statement made on 10 October 2024 with updates
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year