Alere Technologies Limited DUNDEE


Founded in 2004, Alere Technologies, classified under reg no. SC277069 is an active company. Currently registered at The Technology Park Luna Place DD2 1XA, Dundee the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th March 2010 Alere Technologies Limited is no longer carrying the name Stirling Medical Innovations.

The firm has one director. Trevor F., appointed on 3 October 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alere Technologies Limited Address / Contact

Office Address The Technology Park Luna Place
Office Address2 Dundee Technology Park
Town Dundee
Post code DD2 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277069
Date of Incorporation Mon, 6th Dec 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Trevor F.

Position: Director

Appointed: 03 October 2017

Brian Y.

Position: Director

Appointed: 03 October 2017

Resigned: 01 August 2018

Douglas B.

Position: Director

Appointed: 29 September 2015

Resigned: 03 October 2017

Stewart W.

Position: Director

Appointed: 20 February 2015

Resigned: 01 December 2017

Douglas H.

Position: Director

Appointed: 20 February 2015

Resigned: 31 December 2015

David T.

Position: Director

Appointed: 03 October 2014

Resigned: 29 September 2015

Marcia M.

Position: Director

Appointed: 13 June 2014

Resigned: 20 February 2015

Callum S.

Position: Director

Appointed: 15 April 2013

Resigned: 20 February 2015

Kevin F.

Position: Director

Appointed: 19 August 2011

Resigned: 20 February 2015

Graeme B.

Position: Director

Appointed: 19 July 2011

Resigned: 15 April 2013

Manus D.

Position: Director

Appointed: 09 August 2010

Resigned: 13 June 2014

Geoffrey C.

Position: Secretary

Appointed: 10 June 2008

Resigned: 03 October 2017

David L.

Position: Director

Appointed: 26 September 2007

Resigned: 19 July 2011

Robert H.

Position: Director

Appointed: 06 April 2005

Resigned: 09 June 2008

Thomas H.

Position: Secretary

Appointed: 06 April 2005

Resigned: 10 June 2008

Hazel P.

Position: Secretary

Appointed: 24 February 2005

Resigned: 06 April 2005

David S.

Position: Director

Appointed: 24 February 2005

Resigned: 14 July 2014

Jerome M.

Position: Director

Appointed: 24 February 2005

Resigned: 14 July 2014

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2004

Resigned: 24 February 2005

Quill Form Limited

Position: Corporate Nominee Director

Appointed: 06 December 2004

Resigned: 24 February 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Abbott Laboratories from Illinois, United States. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alere Switzerland Gmbh that put Zug, 6300, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abbott Laboratories

100 Abbott Park Road, Abbott Park Il60064, Illinois, United States

Legal authority Illinois
Legal form Public Limited Company
Country registered Illinois
Place registered Illinois
Registration number 0814-222-0
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alere Switzerland Gmbh

28 Bahnhofstrasse 28, Zug, 6300, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stirling Medical Innovations March 26, 2010
Cardiosure February 25, 2005
Cardiosense February 24, 2005
Quillco 185 January 31, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
Free Download (20 pages)

Company search

Advertisements