- Company Overview for ALERON LIMITED (SC370057)
- Filing history for ALERON LIMITED (SC370057)
- People for ALERON LIMITED (SC370057)
- Charges for ALERON LIMITED (SC370057)
- More for ALERON LIMITED (SC370057)
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) |
---|---|---|---|
20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | AP01 | Appointment of Mr Gary Mcconnell as a director on 1 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
03 Feb 2021 | PSC05 | Change of details for Aleron Limited as a person with significant control on 21 December 2020 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
06 Dec 2018 | PSC05 | Change of details for Aleron Limited as a person with significant control on 16 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | PSC02 | Notification of Aleron Limited as a person with significant control on 10 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Angus George Kerr as a person with significant control on 10 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Michael Alexander Bisset as a person with significant control on 10 July 2018 | |
07 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Michael Alexander Bisset on 1 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Michael Alexander Bisset on 1 December 2016 | |
17 Nov 2016 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 8 September 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 34 Albyn Place Aberdeen AB10 1FW on 17 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 8 September 2016 |