About

Registered Number: SC239599
Date of Incorporation: 14/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Building 4 Quantum Court, Heriot-Watt Research Park South Riccarton, Currie, Midlothian, EH14 4AP

 

Abelon Systems Ltd was registered on 14 November 2002 with its registered office in Currie, Midlothian, it has a status of "Active". There are 3 directors listed as Mckie, Adrian Alexander, Smith, Ian Alexander, Walker, Duncan Fox for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKIE, Adrian Alexander 15 November 2002 - 1
SMITH, Ian Alexander 15 November 2002 - 1
WALKER, Duncan Fox 15 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
RESOLUTIONS - N/A 20 February 2020
CS01 - N/A 08 November 2019
PSC01 - N/A 08 November 2019
PSC09 - N/A 08 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 07 November 2017
AAMD - Amended Accounts 30 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH04 - Change of particulars for corporate secretary 02 November 2009
AA - Annual Accounts 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 15 June 2006
410(Scot) - N/A 19 November 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
287 - Change in situation or address of Registered Office 04 June 2004
AA - Annual Accounts 04 May 2004
225 - Change of Accounting Reference Date 04 May 2004
363s - Annual Return 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2003
123 - Notice of increase in nominal capital 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.