Company Information for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS
BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, PA16 8AA,
|
Company Registration Number
SC374364
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS | |
Legal Registered Office | |
BRADLEY CAMPBELL & COMPANY BROUGHAM STREET GREENOCK PA16 8AA Other companies in G2 | |
Company Number | SC374364 | |
---|---|---|
Company ID Number | SC374364 | |
Date formed | 2010-03-08 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:09:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON CAMPBELL |
||
KEVIN EDWARD CULLEN |
||
SEAN FIELDING |
||
STEVEN TAN |
||
DAVID WINWOOD |
||
JAMES ZANEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DW COMPANY SERVICES LIMITED |
Company Secretary | ||
ALISON FIONA CAMPBELL |
Director | ||
JANE MUIR |
Director | ||
CHRISTIAN STEIN |
Director | ||
SEAN P FLANIGAN |
Director | ||
JANE MUIR |
Director | ||
ANDY SIERAKOWSKI |
Director | ||
SIMON TSAI |
Director | ||
DAVID GULLEY |
Director | ||
ERIC ROGER GALBRAITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVING SYSTEMS TECHNOLOGY LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
PRAXIS COURSES LIMITED | Director | 2013-07-11 | CURRENT | 2004-04-01 | Active | |
ARKIRIS LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2014-05-06 | |
EXETER SCIENCE PARK LIMITED | Director | 2010-05-10 | CURRENT | 2009-02-24 | Active | |
ESI ENTERPRISES LIMITED | Director | 2009-09-26 | CURRENT | 2009-09-26 | Active - Proposal to Strike off | |
UOE CONSULTING LIMITED | Director | 2009-07-08 | CURRENT | 1982-09-21 | Active - Proposal to Strike off | |
UEC ENTERPRISES LTD. | Director | 2009-06-25 | CURRENT | 2005-02-09 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SEAN FIELDING | ||
REGISTERED OFFICE CHANGED ON 28/02/24 FROM 1 West Regent Street Glasgow G2 1AP Scotland | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK BOYLE | ||
DIRECTOR APPOINTED MS AMANDA PATRICIA MCALPINE | ||
APPOINTMENT TERMINATED, DIRECTOR HANNAH DVORAK CARBONE | ||
DIRECTOR APPOINTED DR ANGELA ROSE-MARIE MILLER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Termination of appointment of Nia Elizabeth Van Der Velden on 2022-09-15 | ||
Appointment of Ms Florence Desportes as company secretary on 2022-09-15 | ||
DIRECTOR APPOINTED MR. ADAM STOTEN | ||
AP01 | DIRECTOR APPOINTED MR. ADAM STOTEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs. Elvira Helena Helena Mendoza as company secretary on 2021-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROF DR. FAZILET VARDAR | |
AP01 | DIRECTOR APPOINTED MR ALWIN LEUNG WONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIC PER VICTOR RHEDIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR HELENA MONTIEL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sean Fielding on 2018-09-08 | |
AP01 | DIRECTOR APPOINTED LAURA SAVATSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL | |
AP01 | DIRECTOR APPOINTED DR HENRIC PER VICTOR RHEDIN | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ZANEWICZ | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM 1 1 West Regent Street Glasgow G2 1AP Scotland | |
AP01 | DIRECTOR APPOINTED DR ALISON CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM 191 West George Street Glasgow Lanarkshire G2 2LD | |
TM02 | Termination of appointment of Dw Company Services Limited on 2016-10-18 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN FIELDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR DAVID WINWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STEIN | |
AP01 | DIRECTOR APPOINTED MR STEVEN TAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MUIR | |
AR01 | 08/03/15 NO MEMBER LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CAMPBELL / 01/03/2014 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS JANE MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MUIR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN EDWARD CULLEN / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN EDWARD CULLEN / 01/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY SIERAKOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FLANIGAN | |
AP01 | DIRECTOR APPOINTED MS JANE MUIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GULLEY | |
AP01 | DIRECTOR APPOINTED MR SEAN P FLANIGAN | |
AR01 | 08/03/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TSAI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEIN / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CAMPBELL / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN STEIN / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GULLEY / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY SIERAKOWSKI / 31/08/2011 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN STEIN | |
AA01 | CURREXT FROM 31/03/2011 TO 31/08/2011 | |
AR01 | 08/03/11 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 20/10/2010 | |
AP01 | DIRECTOR APPOINTED DR ALISON CAMPBELL | |
AP01 | DIRECTOR APPOINTED ANDY SIERAKOWSKI | |
AP01 | DIRECTOR APPOINTED DAVID GULLEY | |
AP01 | DIRECTOR APPOINTED SIMON TSAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GALBRAITH | |
AP01 | DIRECTOR APPOINTED DR KEVIN EDWARD CULLEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
Creditors Due After One Year | 2011-09-01 | £ 18,861 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 6,095 |
Other Creditors Due Within One Year | 2011-09-01 | £ 6,095 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS
Cash Bank In Hand | 2011-09-01 | £ 10,659 |
---|---|---|
Current Assets | 2011-09-01 | £ 10,659 |
Shareholder Funds | 2011-09-01 | £ 14,297 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |