ALERON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ALERON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC558379

Incorporation date

22/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon04/12/2025
Application to strike the company off the register
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Statement by Directors
dot icon17/11/2025
Solvency Statement dated 14/11/25
dot icon17/11/2025
Statement of capital on 2025-11-17
dot icon17/09/2025
Satisfaction of charge SC5583790001 in full
dot icon17/09/2025
Satisfaction of charge SC5583790002 in full
dot icon17/09/2025
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2025-09-10
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/07/2022
Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 2022-07-13
dot icon31/05/2022
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2022-05-27
dot icon31/05/2022
Registration of charge SC5583790001, created on 2022-05-24
dot icon31/05/2022
Registration of charge SC5583790002, created on 2022-05-24
dot icon28/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon28/01/2022
Sub-division of shares on 2021-12-21
dot icon27/01/2022
Resolutions
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 2021-12-22
dot icon29/12/2021
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2021-12-29
dot icon29/12/2021
Appointment of Blackwood Partners Llp as a secretary on 2021-12-22
dot icon29/12/2021
Appointment of Mr Mark Raper as a director on 2021-12-22
dot icon29/12/2021
Termination of appointment of Angus George Kerr as a director on 2021-12-22
dot icon29/12/2021
Appointment of Mr Euan Alexander Edmondston Leask as a director on 2021-12-22
dot icon29/12/2021
Termination of appointment of Infinity Secretaries Limited as a secretary on 2021-12-22
dot icon29/12/2021
Cessation of Angus George Kerr as a person with significant control on 2021-12-22
dot icon29/12/2021
Cessation of Michael Bisset as a person with significant control on 2021-12-22
dot icon29/12/2021
Cessation of Gail Bisset as a person with significant control on 2021-12-22
dot icon29/12/2021
Cessation of Gayle Kerr as a person with significant control on 2021-12-22
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon21/12/2020
Resolutions
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/10/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon01/03/2019
Notification of Gail Bisset as a person with significant control on 2019-02-18
dot icon01/03/2019
Change of details for Mr Angus George Kerr as a person with significant control on 2019-02-18
dot icon01/03/2019
Change of details for Michael Bisset as a person with significant control on 2019-02-18
dot icon01/03/2019
Notification of Gayle Kerr as a person with significant control on 2019-02-18
dot icon28/02/2019
Change of share class name or designation
dot icon28/02/2019
Sub-division of shares on 2019-02-18
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon04/02/2019
Secretary's details changed for Infinity Secretaries Limited on 2019-01-27
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/10/2018
Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 2018-10-16
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon03/10/2017
Notification of Angus Kerr as a person with significant control on 2017-03-13
dot icon03/10/2017
Change of details for Michael Bisset as a person with significant control on 2017-03-13
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon14/03/2017
Appointment of Mr Angus George Kerr as a director on 2017-03-13
dot icon22/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFINITY SECRETARIES LIMITED
Corporate Secretary
22/02/2017 - 22/12/2021
295
BLACKWOOD PARTNERS LLP
Corporate Secretary
22/12/2021 - Present
96
Kerr, Angus George
Director
13/03/2017 - 22/12/2021
9
Bisset, Michael Alexander
Director
22/02/2017 - 06/03/2025
10
Leask, Euan Alexander Edmondston
Director
22/12/2021 - Present
49

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALERON TECHNOLOGY LIMITED

ALERON TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 22/02/2017 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERON TECHNOLOGY LIMITED?

toggle

ALERON TECHNOLOGY LIMITED is currently Dissolved. It was registered on 22/02/2017 and dissolved on 03/03/2026.

Where is ALERON TECHNOLOGY LIMITED located?

toggle

ALERON TECHNOLOGY LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does ALERON TECHNOLOGY LIMITED do?

toggle

ALERON TECHNOLOGY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALERON TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.