ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coretrax Technology Limited

Coretrax Technology Limited is an active company incorporated on 10 December 2008 with the registered office located in Aberdeen, Aberdeenshire. Coretrax Technology Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
SC352403
Private limited company
Scottish Company
Age
16 years
Incorporated 10 December 2008
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
United Kingdom
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
Telephone
01224872020
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1966
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1966
Director • British • Lives in UK • Born in Mar 1976
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 Global 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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2K
Decreased by £2K (-50%)
Turnover
£18.49M
Increased by £3.46M (+23%)
Employees
74
Increased by 22 (+42%)
Total Assets
£23.59M
Increased by £9.25M (+65%)
Total Liabilities
-£7.93M
Increased by £2.78M (+54%)
Net Assets
£15.66M
Increased by £6.47M (+70%)
Debt Ratio (%)
34%
Decreased by 2.3% (-6%)
Latest Activity
New Charge Registered
1 Month Ago on 23 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Michael Anthony De Rhune Resigned
8 Months Ago on 16 Dec 2024
John Paul Fraser Resigned
8 Months Ago on 16 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 15 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 21 Jun 2024
Coretrax Technology Holding Company Limited (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Scott Anthony Benzie Resigned
1 Year 3 Months Ago on 15 May 2024
Mr Lewis John Woodburn Mcalister Appointed
1 Year 3 Months Ago on 15 May 2024
Get Credit Report
Discover Coretrax Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC3524030007, 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
Change of details for Coretrax Technology Holding Company Limited as a person with significant control on 23 May 2024
Submitted on 14 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 15 Jul 2024
Satisfaction of charge SC3524030006 in full
Submitted on 21 Jun 2024
Registered office address changed from Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom to Lion House Dyce Avenue Dyce Aberdeen AB21 0LQ on 23 May 2024
Submitted on 23 May 2024
Appointment of Mr Domenico Sansalone as a director on 15 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year