ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS

Register to unlock more data on OkredoRegister

ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC374364

Incorporation date

08/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Bradley Campbell & Company, Brougham Street, Greenock PA16 8AACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2010)
dot icon31/12/2025
Director's details changed for Mr Leung Alwin Wong on 2025-12-10
dot icon19/12/2025
Director's details changed for Mr Alwin Leung Wong on 2025-12-12
dot icon19/12/2025
Director's details changed for Mr Leung Alwin Wong on 2025-12-12
dot icon19/12/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/12/2025
Termination of appointment of Alessandra Baccigotti as a director on 2025-11-26
dot icon05/12/2025
Termination of appointment of Angela Rose-Marie Miller as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Amanda Patricia Mcalpine as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Helena Montiel as a director on 2025-11-24
dot icon05/12/2025
Termination of appointment of Adam Stoten as a director on 2025-11-24
dot icon18/06/2025
Micro company accounts made up to 2024-08-31
dot icon08/11/2024
Appointment of Mrs Bidisha Banerjee as a secretary on 2024-11-06
dot icon08/11/2024
Termination of appointment of Florence Desportes as a secretary on 2024-11-06
dot icon08/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Termination of appointment of Sean Fielding as a director on 2023-07-01
dot icon28/02/2024
Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Bradley Campbell & Company Brougham Street Greenock PA16 8AA on 2024-02-28
dot icon09/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon25/07/2023
Termination of appointment of Timothy Patrick Boyle as a director on 2023-07-20
dot icon06/06/2023
Appointment of Ms Amanda Patricia Mcalpine as a director on 2021-03-01
dot icon01/06/2023
Termination of appointment of Hannah Dvorak Carbone as a director on 2023-05-18
dot icon01/06/2023
Appointment of Dr Angela Rose-Marie Miller as a director on 2023-05-19
dot icon16/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon26/09/2022
Termination of appointment of Nia Elizabeth Van Der Velden as a secretary on 2022-09-15
dot icon26/09/2022
Appointment of Ms Florence Desportes as a secretary on 2022-09-15
dot icon25/05/2022
Appointment of Mrs. Nia Elizabeth Van Der Velden as a secretary on 2022-05-01
dot icon25/05/2022
Termination of appointment of Elvira Helena Mendoza as a secretary on 2022-03-01
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/12/2021
Appointment of Mr. Adam Stoten as a director on 2021-12-07
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/09/2021
Appointment of Mrs. Elvira Helena Helena Mendoza as a secretary on 2021-09-30
dot icon11/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/03/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon04/03/2021
Appointment of Prof Dr. Fazilet Vardar as a director on 2020-09-01
dot icon30/10/2020
Appointment of Dr Hannah Dvorak Carbone as a director on 2020-09-15
dot icon30/10/2020
Appointment of Ms Alessandra Baccigotti as a director on 2020-09-15
dot icon30/10/2020
Appointment of Mr Alwin Leung Wong as a director on 2020-07-01
dot icon28/10/2020
Termination of appointment of James Zanewicz as a director on 2020-09-15
dot icon28/10/2020
Termination of appointment of Laura Savatski as a director on 2020-09-15
dot icon28/10/2020
Termination of appointment of Henric per Victor Rhedin as a director on 2020-09-15
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/04/2019
Appointment of Dr Helena Montiel as a director on 2019-03-20
dot icon14/02/2019
Micro company accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon10/09/2018
Director's details changed for Mr Sean Fielding on 2018-09-08
dot icon10/09/2018
Appointment of Dr Timothy Patrick Boyle as a director on 2018-03-01
dot icon10/09/2018
Appointment of Laura Savatski as a director on 2018-03-01
dot icon08/09/2018
Termination of appointment of David Winwood as a director on 2018-02-28
dot icon08/09/2018
Termination of appointment of Steven Tan as a director on 2018-02-28
dot icon08/09/2018
Termination of appointment of Kevin Edward Cullen as a director on 2018-02-28
dot icon08/09/2018
Termination of appointment of Alison Campbell as a director on 2018-02-28
dot icon08/09/2018
Appointment of Dr Henric per Victor Rhedin as a director on 2018-03-01
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/11/2017
Appointment of Mr James Zanewicz as a director on 2017-11-27
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/03/2017
Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to 1 West Regent Street Glasgow G2 1AP on 2017-03-08
dot icon03/02/2017
Appointment of Dr Alison Campbell as a director on 2017-01-20
dot icon18/10/2016
Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LD to 1 1 West Regent Street Glasgow G2 1AP on 2016-10-18
dot icon18/10/2016
Termination of appointment of Dw Company Services Limited as a secretary on 2016-10-18
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-03-08 no member list
dot icon01/02/2016
Appointment of Mr Sean Fielding as a director on 2016-01-01
dot icon01/02/2016
Termination of appointment of Alison Campbell as a director on 2016-01-01
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/04/2015
Appointment of Dr David Winwood as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Christian Stein as a director on 2015-04-01
dot icon10/04/2015
Appointment of Mr Steven Tan as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Jane Muir as a director on 2015-04-01
dot icon09/03/2015
Annual return made up to 2015-03-08 no member list
dot icon10/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/03/2014
Annual return made up to 2014-03-08 no member list
dot icon12/03/2014
Director's details changed for Dr Alison Campbell on 2014-03-01
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/03/2013
Annual return made up to 2013-03-08 no member list
dot icon26/03/2013
Appointment of Ms Jane Muir as a director
dot icon26/03/2013
Termination of appointment of Jane Muir as a director
dot icon26/03/2013
Director's details changed for Dr Kevin Edward Cullen on 2012-10-01
dot icon26/03/2013
Director's details changed for Dr Kevin Edward Cullen on 2012-10-01
dot icon26/03/2013
Termination of appointment of Andy Sierakowski as a director
dot icon26/03/2013
Termination of appointment of Sean Flanigan as a director
dot icon26/03/2013
Appointment of Ms Jane Muir as a director
dot icon19/06/2012
Termination of appointment of David Gulley as a director
dot icon18/06/2012
Appointment of Mr Sean P Flanigan as a director
dot icon26/03/2012
Annual return made up to 2012-03-08 no member list
dot icon26/03/2012
Termination of appointment of Simon Tsai as a director
dot icon08/03/2012
Director's details changed for Mr Christian Stein on 2012-03-02
dot icon02/03/2012
Director's details changed for Dr Alison Campbell on 2011-08-31
dot icon01/03/2012
Director's details changed for Mr Christian Stein on 2011-08-31
dot icon01/03/2012
Director's details changed for David Gulley on 2011-08-31
dot icon01/03/2012
Director's details changed for Andy Sierakowski on 2011-08-31
dot icon06/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/11/2011
Appointment of Mr Christian Stein as a director
dot icon28/03/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon17/03/2011
Annual return made up to 2011-03-08 no member list
dot icon21/01/2011
Resolutions
dot icon31/12/2010
Appointment of Dr Alison Campbell as a director
dot icon23/12/2010
Appointment of Andy Sierakowski as a director
dot icon16/12/2010
Appointment of David Gulley as a director
dot icon16/12/2010
Appointment of Simon Tsai as a director
dot icon07/05/2010
Termination of appointment of Eric Galbraith as a director
dot icon07/05/2010
Appointment of Dr Kevin Edward Cullen as a director
dot icon08/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.80K
-
0.00
-
-
2022
0
47.95K
-
0.00
-
-
2022
0
47.95K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

47.95K £Ascended26.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Sean
Director
01/01/2016 - 01/07/2023
10
Muir, Jane
Director
02/03/2013 - 02/03/2013
-
Gulley, David
Director
16/11/2010 - 12/03/2012
-
Sierakowski, Andy
Director
16/11/2010 - 02/03/2013
-
Tsai, Simon
Director
16/11/2010 - 19/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS

ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS is an(a) Active company incorporated on 08/03/2010 with the registered office located at Bradley Campbell & Company, Brougham Street, Greenock PA16 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS?

toggle

ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS is currently Active. It was registered on 08/03/2010 .

Where is ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS located?

toggle

ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS is registered at Bradley Campbell & Company, Brougham Street, Greenock PA16 8AA.

What does ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS do?

toggle

ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Leung Alwin Wong on 2025-12-10.