Background WavePink WaveYellow Wave

ABELON SYSTEMS LIMITED (SC239599)

ABELON SYSTEMS LIMITED (SC239599) is an active UK company. incorporated on 14 November 2002. with registered office in Currie. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ABELON SYSTEMS LIMITED has been registered for 23 years. Current directors include MCKIE, Adrian Alexander, SMITH, Ian Alexander.

Company Number
SC239599
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
Building 4 Quantum Court, Currie, EH14 4AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCKIE, Adrian Alexander, SMITH, Ian Alexander
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABELON SYSTEMS LIMITED

ABELON SYSTEMS LIMITED is an active company incorporated on 14 November 2002 with the registered office located in Currie. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ABELON SYSTEMS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

SC239599

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Building 4 Quantum Court Heriot-Watt Research Park South Riccarton Currie, EH14 4AP,

Previous Addresses

, Castlebrae Business Centre, Peffer Place, Edinburgh, EH16 4BB
From: 14 November 2002To: 8 November 2011
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
New Owner
Nov 19
Director Left
Nov 23
Loan Cleared
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCKIE, Adrian Alexander

Active
34 Springfield Lea, South QueensferryEH30 9XD
Born May 1961
Director
Appointed 15 Nov 2002

SMITH, Ian Alexander

Active
38 The Gallolee, EdinburghEH13 9QL
Born October 1962
Director
Appointed 15 Nov 2002

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 14 Nov 2002
Resigned 26 Nov 2007

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 11 Feb 2026

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 14 Nov 2002
Resigned 15 Nov 2002

KERR, John Neilson

Resigned
5 Ravelston Terrace, EdinburghEH4 3EF
Born September 1956
Nominee director
Appointed 14 Nov 2002
Resigned 15 Nov 2002

WALKER, Duncan Fox

Resigned
38 Lomond Road, EdinburghEH5 3JL
Born August 1961
Director
Appointed 15 Nov 2002
Resigned 17 Apr 2023

Persons with significant control

1

Mr Ian Alexander Smith

Active
Quantum Court, CurrieEH14 4AP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Resolution
20 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
19 November 2005
410(Scot)410(Scot)
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
88(2)R88(2)R
Legacy
4 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
4 May 2004
225Change of Accounting Reference Date
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
88(2)R88(2)R
Legacy
14 February 2003
122122
Legacy
14 February 2003
123Notice of Increase in Nominal Capital
Legacy
14 February 2003
88(2)R88(2)R
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation