Advanced company searchLink opens in new window

CORETRAX TECHNOLOGY LIMITED

Company number SC352403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 TM01 Termination of appointment of Scott Anthony Benzie as a director on 15 May 2024
23 May 2024 AD01 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
23 May 2024 AP01 Appointment of Mr Domenico Sansalone as a director on 15 May 2024
23 May 2024 AP01 Appointment of Mr Lewis John Woodburn Mcalister as a director on 15 May 2024
23 May 2024 AP03 Appointment of Mrs Sarah Louise Eley as a secretary on 15 May 2024
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
08 Oct 2021 CH01 Director's details changed for Mr Scott Anthony Benzie on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Michael Anthony De Rhune on 8 October 2021
05 Oct 2021 AP01 Appointment of Mr Michael Anthony De Rhune as a director on 4 October 2021
05 Oct 2021 AP01 Appointment of Mr Scott Anthony Benzie as a director on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of John Kenneth Fraser Murray as a director on 30 September 2021
14 Sep 2021 PSC07 Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 1 August 2021
16 Aug 2021 SH19 Statement of capital on 16 August 2021
  • GBP 71,429
16 Aug 2021 SH20 Statement by Directors
16 Aug 2021 CAP-SS Solvency Statement dated 01/08/21
16 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2021 AD01 Registered office address changed from Technology House Moss Road Gateway Business Park Aberdeen AB12 3GQ to Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA on 14 July 2021
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
23 Dec 2020 PSC02 Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 12 November 2019
23 Dec 2020 PSC05 Change of details for Ctl Uk Bidco Ltd as a person with significant control on 14 December 2020