Background WavePink WaveYellow Wave

CORETRAX TECHNOLOGY LIMITED (SC352403)

CORETRAX TECHNOLOGY LIMITED (SC352403) is an active UK company. incorporated on 10 December 2008. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORETRAX TECHNOLOGY LIMITED has been registered for 17 years. Current directors include MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
SC352403
Status
active
Type
ltd
Incorporated
10 December 2008
Age
17 years
Address
Lion House Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORETRAX TECHNOLOGY LIMITED

CORETRAX TECHNOLOGY LIMITED is an active company incorporated on 10 December 2008 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORETRAX TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

SC352403

LTD Company

Age

17 Years

Incorporated 10 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Lion House Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Previous Addresses

Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
From: 14 July 2021To: 23 May 2024
Technology House Moss Road Gateway Business Park Aberdeen AB12 3GQ
From: 8 November 2012To: 14 July 2021
Unit 4 Springfield Business Centre East Tullos Industrial Estate Aberdeen Grampian AB12 3AX
From: 10 December 2008To: 8 November 2012
Timeline

40 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Feb 10
Funding Round
Aug 10
Funding Round
Dec 11
Director Joined
Oct 13
Loan Secured
Dec 13
Director Joined
Jan 14
Capital Reduction
Dec 14
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Funding Round
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Owner Exit
Dec 19
Capital Update
Aug 21
Owner Exit
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Owner Exit
Dec 25
6
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 15 May 2024

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 15 May 2024

SANSALONE, Domenico

Active
Dyce Avenue, AberdeenAB21 0LQ
Born February 1979
Director
Appointed 15 May 2024

MURRAY, Jenny

Resigned
Moss Road, AberdeenAB12 3GQ
Secretary
Appointed 02 Jul 2015
Resigned 19 Dec 2018

BENZIE, Scott Anthony

Resigned
Badentoy Road, PortlethenAB12 4YA
Born August 1975
Director
Appointed 04 Oct 2021
Resigned 15 May 2024

CHAICHIAN, Mark Ramin

Resigned
Brook Street, LondonW1K 5EE
Born September 1977
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2019

CONNOLLY, Joseph Adam

Resigned
Brook Street, LondonW1K 5EE
Born June 1978
Director
Appointed 19 Dec 2018
Resigned 11 Mar 2019

DE RHUNE, Michael Anthony

Resigned
Badentoy Road, PortlethenAB12 4YA
Born November 1966
Director
Appointed 04 Oct 2021
Resigned 16 Dec 2024

FRASER, John Paul

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born March 1976
Director
Appointed 16 Jan 2014
Resigned 16 Dec 2024

GEE, Nicholas Wilding

Resigned
Brook Street, LondonW1K 5EE
Born March 1963
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2019

MURRAY, John Kenneth

Resigned
Inchmarlo, BanchoryAB31 4AT
Born August 1951
Director
Appointed 10 Oct 2013
Resigned 19 Dec 2018

MURRAY, John Kenneth Fraser

Resigned
Badentoy Road, Portlethen, AberdeenAB12 4YA
Born December 1975
Director
Appointed 10 Dec 2008
Resigned 30 Sept 2021

WILLINGS, Robert Alistair

Resigned
Brook Street, LondonW1K 5EE
Born October 1970
Director
Appointed 19 Dec 2018
Resigned 11 Apr 2019

Persons with significant control

6

1 Active
5 Ceased
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2019
Ceased 01 Aug 2021
Forbury Square, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2019
Ceased 28 Nov 2025
Brook Street, LondonW1K 5EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 08 Nov 2019

Mr John Kenneth Murray

Ceased
Moss Road, AberdeenAB12 3GQ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Dec 2018

Mr John Kenneth Fraser Murray

Ceased
Moss Road, AberdeenAB12 3GQ
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 August 2021
SH19Statement of Capital
Legacy
16 August 2021
SH20SH20
Legacy
16 August 2021
CAP-SSCAP-SS
Resolution
16 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Auditors Resignation Company
20 April 2020
AUDAUD
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 March 2019
RP04AP01RP04AP01
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Person Director Company With Change Date
23 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Resolution
24 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Resolution
13 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Mortgage Alter Floating Charge
21 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
21 December 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 December 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Legacy
8 November 2012
MG01sMG01s
Legacy
7 November 2012
MG01sMG01s
Legacy
6 November 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
20 May 2009
287Change of Registered Office
Legacy
18 February 2009
410(Scot)410(Scot)
Incorporation Company
10 December 2008
NEWINCIncorporation