ALERON TECHNOLOGY LIMITED
Activities of head offices
ALERON TECHNOLOGY LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland
Full company profile for ALERON TECHNOLOGY LIMITED (SC558379), a dissolved company based in Aberdeen, Scotland. Incorporated 22 Feb 2017. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
N/A
Net Assets
£110.80k
Total Liabilities
£101.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Blackwood Partners Llp | Corporate-secretary | Unknown | Unknown | 22 Dec 2021 | Active |
| Raper, Mark | Director | British | Scotland | 22 Dec 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Hsbc Corporate Trustee Company (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Michael Alexander Bisset
British
- Significant Influence Or Control
Centurion Uk Rentals & Services Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Gail Janette Bisset
British
- Significant Influence Or Control
Angus George Kerr
Ceased 22 Dec 2021
Gayle Kerr
Ceased 22 Dec 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Mar 2026 | Gazette | Gazette Dissolved Voluntary | |
| 17 Nov 2025 | Capital | Capital Statement Capital Company With Date Currency Figure | |
| 17 Nov 2025 | Resolution | Resolutions | |
| 17 Nov 2025 | Capital | Statement by Directors | |
| 17 Nov 2025 | Insolvency | Solvency Statement dated 14/11/25 |
Gazette Dissolved Voluntary
Capital Statement Capital Company With Date Currency Figure
Resolutions
Statement by Directors
Solvency Statement dated 14/11/25
Recent Activity
Latest Activity
Gazette Dissolved Voluntary
1 months ago on 3 Mar 2026
Capital Statement Capital Company With Date Currency Figure
5 months ago on 17 Nov 2025
Resolutions
5 months ago on 17 Nov 2025
Statement by Directors
5 months ago on 17 Nov 2025
Solvency Statement dated 14/11/25
5 months ago on 17 Nov 2025
