Advanced company searchLink opens in new window

ALERON LIMITED

Company number SC370057

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
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