Company NameAleron Technology Limited
Company StatusActive
Company NumberSC558379
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Previous NameAleron Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Bisset
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Mark Raper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed22 December 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Angus George Kerr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2017(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

24 May 2022Delivered on: 31 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Shares Security Agent)

Classification: A registered charge
Outstanding
24 May 2022Delivered on: 31 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Principal Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 October 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
1 March 2019Change of details for Mr Angus George Kerr as a person with significant control on 18 February 2019 (2 pages)
1 March 2019Notification of Gayle Kerr as a person with significant control on 18 February 2019 (2 pages)
1 March 2019Notification of Gail Bisset as a person with significant control on 18 February 2019 (2 pages)
1 March 2019Change of details for Michael Bisset as a person with significant control on 18 February 2019 (2 pages)
28 February 2019Sub-division of shares on 18 February 2019 (4 pages)
28 February 2019Change of share class name or designation (2 pages)
28 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the existing issued share capital of teh company being 102 ordinary shares of £1.00 each in the capital of the company be subdivided into 1,020 ordinary shares of £0.10 each ranking pari passu in all respects with each other. 18/02/2019
(29 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
4 February 2019Secretary's details changed for Infinity Secretaries Limited on 27 January 2019 (1 page)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 October 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 16 October 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
3 October 2017Notification of Angus Kerr as a person with significant control on 13 March 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 102
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 102
(3 pages)
3 October 2017Notification of Angus Kerr as a person with significant control on 13 March 2017 (2 pages)
3 October 2017Change of details for Michael Bisset as a person with significant control on 13 March 2017 (2 pages)
3 October 2017Change of details for Michael Bisset as a person with significant control on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Angus George Kerr as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Angus George Kerr as a director on 13 March 2017 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)