ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS
Company number SC374364
- Company Overview for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS (SC374364)
- Filing history for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS (SC374364)
- People for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS (SC374364)
- More for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS (SC374364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2020 | TM01 | Termination of appointment of Laura Savatski as a director on 15 September 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Henric per Victor Rhedin as a director on 15 September 2020 | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Apr 2019 | AP01 | Appointment of Dr Helena Montiel as a director on 20 March 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
10 Sep 2018 | CH01 | Director's details changed for Mr Sean Fielding on 8 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Dr Timothy Patrick Boyle as a director on 1 March 2018 | |
10 Sep 2018 | AP01 | Appointment of Laura Savatski as a director on 1 March 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of David Winwood as a director on 28 February 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Steven Tan as a director on 28 February 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Kevin Edward Cullen as a director on 28 February 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Alison Campbell as a director on 28 February 2018 | |
08 Sep 2018 | AP01 | Appointment of Dr Henric per Victor Rhedin as a director on 1 March 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Nov 2017 | AP01 | Appointment of Mr James Zanewicz as a director on 27 November 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to 1 West Regent Street Glasgow G2 1AP on 8 March 2017 | |
03 Feb 2017 | AP01 | Appointment of Dr Alison Campbell as a director on 20 January 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LD to 1 1 West Regent Street Glasgow G2 1AP on 18 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Dw Company Services Limited as a secretary on 18 October 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |