ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Partrac Limited

Partrac Limited is an active company incorporated on 6 August 2003 with the registered office located in Edinburgh, City of Edinburgh. Partrac Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC253856
Private limited company
Scottish Company
Age
22 years
Incorporated 6 August 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 August 2025 (5 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Address changed on 5 Jun 2025 (7 months ago)
Previous address was 272 Bath Street Glasgow Strathclyde G2 4JR Scotland
Telephone
01412660212
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Jun 1985
Director • British • Lives in England • Born in Apr 1976
Director • Scottish • Lives in Scotland • Born in Dec 1974
Director • British • Lives in UK • Born in Mar 1977
Venterra Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foundocean Holdings Limited
Stuart David Phillips and Hazel Hunter are mutual people.
Active
Foundocean Limited
Stuart David Phillips and Hazel Hunter are mutual people.
Active
Sercal Non Destructive Test Equipment Limited
Stuart David Phillips is a mutual person.
Active
Osbit Limited
Stuart David Phillips is a mutual person.
Active
Balltec Limited
Stuart David Phillips is a mutual person.
Active
Gavin And Doherty Geosolutions (UK) Limited
Stuart David Phillips is a mutual person.
Active
Venterra Apac Limited
Stuart David Phillips is a mutual person.
Active
Oceanscan Limited
Stuart David Phillips is a mutual person.
Active
Brands
Partrac
Partrac is a provider of metocean services, offering data and consultancy for offshore wind and marine projects.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£434K
Decreased by £423K (-49%)
Turnover
£8.77M
Increased by £2.22M (+34%)
Employees
34
Increased by 6 (+21%)
Total Assets
£8.72M
Increased by £3.29M (+61%)
Total Liabilities
-£5.89M
Increased by £2.73M (+86%)
Net Assets
£2.84M
Increased by £568K (+25%)
Debt Ratio (%)
67%
Increased by 9.26% (+16%)
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 10 Jan 2026
Confirmation Submitted
5 Months Ago on 11 Aug 2025
Ms Hazel Hunter Appointed
5 Months Ago on 4 Aug 2025
Mr Stuart David Phillips Appointed
5 Months Ago on 4 Aug 2025
Kevin Steven Black Resigned
5 Months Ago on 1 Aug 2025
Thomas Lancaster-King Resigned
6 Months Ago on 30 Jun 2025
Registered Address Changed
7 Months Ago on 5 Jun 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Charge Altered
1 Year 2 Months Ago on 24 Oct 2024
Charge Altered
1 Year 2 Months Ago on 24 Oct 2024
Get Credit Report
Discover Partrac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Jan 2026
Termination of appointment of Kevin Steven Black as a director on 1 August 2025
Submitted on 5 Dec 2025
Appointment of Ms Hazel Hunter as a director on 4 August 2025
Submitted on 2 Dec 2025
Appointment of Mr Stuart David Phillips as a director on 4 August 2025
Submitted on 2 Dec 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 11 Aug 2025
Termination of appointment of Thomas Lancaster-King as a secretary on 30 June 2025
Submitted on 30 Jun 2025
Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR Scotland to 4th Floor, 115 George Street Edinburgh EH2 4JN on 5 June 2025
Submitted on 5 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year