UKBizDB.co.uk

ALERE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alere Technologies Limited. The company was founded 19 years ago and was given the registration number SC277069. The firm's registered office is in DUNDEE. You can find them at The Technology Park Luna Place, Dundee Technology Park, Dundee, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALERE TECHNOLOGIES LIMITED
Company Number:SC277069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Technology Park Luna Place, Dundee Technology Park, Dundee, DD2 1XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bio-Stat House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BW

Director03 October 2017Active
15 Dines Close, Wilstead, MK45 3BU

Secretary10 June 2008Active
60 Ravelston Road, Bearsden, Glasgow, G61 1AY

Secretary06 April 2005Active
3 Park Drive, Baldock, SG7 6EQ

Secretary24 February 2005Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary06 December 2004Active
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF

Director19 July 2011Active
The Technology Park, Luna Place, Dundee Technology Park, Dundee, DD2 1XA

Director29 September 2015Active
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF

Director09 August 2010Active
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF

Director19 August 2011Active
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA

Director20 February 2015Active
51 Allanton Avenue, Paisley, PA1 3BN

Director06 April 2005Active
28b Coates Gardens, Edinburgh, EH12 5LE

Director26 September 2007Active
52 Nobles Close, Grove, Wantage, OX12 0NR

Director24 February 2005Active
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF

Director13 June 2014Active
Lower Ground Floor, Bioreliance Bulding, Stirling University Innovation Park, Stirling, FK9 4NF

Director15 April 2013Active
68 Newland Mill, Witney, OX28 3SZ

Director24 February 2005Active
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA

Director03 October 2014Active
The Technology Park, Luna Place, Dundee Technology Park, Dundee, Scotland, DD2 1XA

Director20 February 2015Active
Abbott Laboratories, 100, Abbott Park Road, Abbott Park, United States,

Director03 October 2017Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director06 December 2004Active

People with Significant Control

Abbott Laboratories
Notified on:03 October 2017
Status:Active
Country of residence:United States
Address:100, Abbott Park Road, Illinois, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alere Switzerland Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:28, Bahnhofstrasse 28, Zug, 6300, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Address

Change sail address company with old address new address.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-01-16Address

Move registers to sail company with new address.

Download
2020-01-14Address

Change sail address company with new address.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-06-27Incorporation

Memorandum articles.

Download
2018-05-14Resolution

Resolution.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.