Coretrax Technology Limited PORTLETHEN, ABERDEEN


Founded in 2008, Coretrax Technology, classified under reg no. SC352403 is an active company. Currently registered at Controls Building Badentoy Road AB12 4YA, Portlethen, Aberdeen the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Scott B., Michael D. and John F.. Of them, John F. has been with the company the longest, being appointed on 16 January 2014 and Scott B. and Michael D. have been with the company for the least time - from 4 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jenny M. who worked with the the firm until 19 December 2018.

Coretrax Technology Limited Address / Contact

Office Address Controls Building Badentoy Road
Office Address2 Badentoy Industrial Estate
Town Portlethen, Aberdeen
Post code AB12 4YA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352403
Date of Incorporation Wed, 10th Dec 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Scott B.

Position: Director

Appointed: 04 October 2021

Michael D.

Position: Director

Appointed: 04 October 2021

John F.

Position: Director

Appointed: 16 January 2014

Mark C.

Position: Director

Appointed: 19 December 2018

Resigned: 11 April 2019

Nicholas G.

Position: Director

Appointed: 19 December 2018

Resigned: 11 April 2019

Joseph C.

Position: Director

Appointed: 19 December 2018

Resigned: 11 March 2019

Robert W.

Position: Director

Appointed: 19 December 2018

Resigned: 11 April 2019

Jenny M.

Position: Secretary

Appointed: 02 July 2015

Resigned: 19 December 2018

John M.

Position: Director

Appointed: 10 October 2013

Resigned: 19 December 2018

John M.

Position: Director

Appointed: 10 December 2008

Resigned: 30 September 2021

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Coretrax Technology Holding Company Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hsbc Corporate Trustee Company (Uk) Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Ctl Uk Holdco Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Coretrax Technology Holding Company Limited

76 Brook Street, London, W1K 5EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12262309
Notified on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06447555
Notified on 12 November 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares

Ctl Uk Holdco Ltd

76 Brook Street, London, W1K 5EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11701470
Notified on 19 December 2018
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 1 July 2016
Ceased on 19 December 2018
Nature of control: 25-50% shares

John M.

Notified on 1 July 2016
Ceased on 19 December 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand656 2181 964 6562 516 0441 031 40565 5623 977
Current Assets2 877 8835 963 17010 610 40010 985 9303 319 4514 739 805
Debtors1 849 7653 411 3497 275 6788 948 4043 253 8894 735 828
Net Assets Liabilities3 933 3227 528 78910 574 14810 876 2474 359 0739 192 746
Other Debtors227 841416 276444 8872 293 428999 9813 041 847
Property Plant Equipment4 435 4954 478 8585 042 9505 200 1191 250 000 
Total Inventories371 900587 165818 6781 006 121  
Other
Audit Fees Expenses 8 00030 00040 00020 00030 000
Accumulated Depreciation Impairment Property Plant Equipment1 788 8132 267 2662 881 5533 477 558539 740 
Additions Other Than Through Business Combinations Intangible Assets 39 78676 82744 314  
Additions Other Than Through Business Combinations Property Plant Equipment 536 8341 265 0631 048 657  
Administrative Expenses 4 497 4397 350 0379 683 1735 731 0986 375 332
Amounts Owed By Group Undertakings  2 408 3814 445 906148 802222 163
Amounts Owed To Group Undertakings  3 795 6542 414 4071 585 861111 072
Average Number Employees During Period475169777552
Bank Borrowings 2 250 830    
Bank Borrowings Overdrafts657 696308 160    
Corporation Tax Payable   33 600  
Corporation Tax Recoverable    44 03910 959
Cost Sales 3 028 4433 892 9683 748 8282 771 9292 653 836
Creditors1 391 3231 171 2425 150 0855 419 2162 652 2683 340 732
Current Tax For Period  936 22921 141320 751341 927
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -453 35422 191  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    51 125 
Deferred Tax Liabilities333 249     
Depreciation Expense Property Plant Equipment 483 169544 129655 411407 0562 500
Depreciation Rate Used For Property Plant Equipment 10    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 716    
Disposals Property Plant Equipment 15 018    
Distribution Costs 505 262741 923635 166672 471833 357
Dividends Paid    8 055 839 
Dividends Paid On Shares Interim    8 055 839 
Double Taxation Relief   -112 776  
Finished Goods Goods For Resale 587 165818 6781 006 121  
Fixed Assets4 596 3824 679 5315 320 4505 521 933  
Further Item Creditors Component Total Creditors     3 340 732
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -453 35422 191-99 718 
Further Item Tax Increase Decrease Component Adjusting Items 698 056223 768173 714  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 85 153-307 452-175 242-21 515283 170
Gain Loss On Disposals Property Plant Equipment 22 603-41 175-141 229-81 885-30 353
Gross Profit Loss 8 223 34111 687 05710 955 1868 554 89612 373 334
Impairment Loss Property Plant Equipment  115 66794 948194 206 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -83 421-10 959
Increase From Depreciation Charge For Year Property Plant Equipment 483 169544 129655 411 2 500
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  115 66794 948  
Intangible Assets160 887200 673277 500321 814  
Intangible Assets Gross Cost160 887200 673277 500321 814  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 145 58866 863321524
Interest Income From Group Undertakings Participating Interests    9 066 
Interest Income On Bank Deposits 19 7 998  
Interest Payable Similar Charges Finance Costs 145 58866 863321524
Issue Equity Instruments 187 147    
Net Current Assets Liabilities1 486 5604 791 9285 460 3155 566 714667 1832 932 080
Net Deferred Tax Liability Asset333 249     
Number Shares Issued Fully Paid57 14371 429    
Number Shares Issued Related To Share-based Payments 14 286    
Operating Profit Loss 3 220 6403 595 097636 8472 151 3275 164 645
Other Creditors283 988244 218466 7441 108 170957 3271 692 112
Other Deferred Tax Expense Credit -333 249 -16 408  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 509154 354 542 240
Other Disposals Property Plant Equipment  86 684295 483 1 789 740
Other Interest Receivable Similar Income Finance Income 19 7 9989 066 
Other Taxation Social Security Payable43 73546 10437 066   
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs 18 25721 81314 93735 937105 129
Profit Loss 3 408 3203 045 359302 0991 965 7224 833 673
Profit Loss On Ordinary Activities Before Tax 3 075 0713 528 234644 8132 160 2415 164 641
Property Plant Equipment Gross Cost6 224 3086 746 1247 924 5038 677 6771 789 740 
Provisions For Liabilities Balance Sheet Subtotal333 249 206 617   
Research Development Expense Recognised In Profit Or Loss    14 107 
Social Security Costs 162 870221 728188 168221 292157 068
Staff Costs Employee Benefits Expense 2 819 0963 906 6775 239 1903 324 6263 478 270
Taxation Including Deferred Taxation Balance Sheet Subtotal  206 617   
Tax Expense Credit Applicable Tax Rate 584 263670 364122 514410 446981 282
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -10 381-176 357-667 350
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -1 615 56842 0975 37643 85127 995
Tax Tax Credit On Profit Or Loss On Ordinary Activities -333 249482 875342 714194 519330 968
Total Assets Less Current Liabilities6 082 9429 471 45910 780 76511 088 647 12 533 478
Total Borrowings 1 942 670    
Total Current Tax Expense Credit  936 229336 931243 112330 968
Total Deferred Tax Expense Credit -333 249-453 3545 783-48 593 
Trade Creditors Trade Payables405 904572 760850 6211 863 039109 0804 541
Trade Debtors Trade Receivables1 621 9242 995 0734 422 4102 209 0702 061 0671 460 859
Turnover Revenue 11 251 78415 580 02514 704 01411 326 82515 027 170
Wages Salaries 2 637 9693 663 1365 036 0853 067 3973 216 073
Director Remuneration 241 580195 144   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (26 pages)

Company search