Company NameTechnology Transfer & Training Limited
Company StatusDissolved
Company NumberSC108865
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf John Robert Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years after company formation)
Appointment Duration24 years, 8 months (closed 16 October 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSandringham 3 Baird Street
Stonehaven
Kincardineshire
AB39 2SP
Scotland
Director NameDr Francis Patrick Flynn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(4 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 16 October 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address74 Ratho Drive
Cumbernauld
Glasgow
G68 0GG
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed07 December 1992(4 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 16 October 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameWilliam Sydney Hedges
NationalityBritish
StatusResigned
Appointed20 January 1990(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 January 1991)
RoleManager
Correspondence AddressRoytfair
Milton Of Capsie
Glasgow
Director NameDuncan McInnes Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1990(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 January 1991)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Arisdale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6HE
Scotland
Secretary NameDuncan McInnes Wilson
NationalityBritish
StatusResigned
Appointed20 January 1990(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Arisdale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6HE
Scotland
Director NameProf Herbert William Whittington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 11 March 2002)
RoleEngineer
Correspondence Address34 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland
Secretary NameProf Herbert William Whittington
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1992)
RoleCompany Director
Correspondence Address34 Kings Park
Longniddry
East Lothian
EH32 0QL
Scotland

Location

Registered Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

666 at £1Janet V. Smith
66.67%
Ordinary A
222 at £1Kathleen E. Flynn
22.22%
Ordinary A
111 at £1Executors Of Herbert William Whittington
11.11%
Ordinary B

Financials

Year2014
Net Worth£13,492
Cash£6,243
Current Liabilities£5,813

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 999
(7 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 999
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 999
(7 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 999
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 January 2010Secretary's details changed for Lycidas Secretaries Limited on 20 January 2010 (2 pages)
22 January 2010Secretary's details changed for Lycidas Secretaries Limited on 20 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Director's change of particulars / francis flynn / 31/12/2008 (1 page)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Director's change of particulars / francis flynn / 31/12/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 20/01/08; full list of members (3 pages)
24 January 2008Return made up to 20/01/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 20/01/06; full list of members (3 pages)
31 January 2006Return made up to 20/01/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 20/01/05; full list of members (3 pages)
24 January 2005Return made up to 20/01/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 20/01/04; full list of members (3 pages)
21 January 2004Return made up to 20/01/04; full list of members (3 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 20/01/03; full list of members (8 pages)
20 January 2003Return made up to 20/01/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 20/01/02; full list of members (8 pages)
4 April 2002Return made up to 20/01/02; full list of members (8 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 May 2001£ nc 555/999 20/04/01 (1 page)
13 May 2001Ad 20/04/01--------- £ si 444@1=444 £ ic 555/999 (2 pages)
13 May 2001Ad 20/04/01--------- £ si 444@1=444 £ ic 555/999 (2 pages)
13 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
13 May 2001£ nc 555/999 20/04/01 (1 page)
13 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 20/01/01; full list of members (8 pages)
23 January 2001Return made up to 20/01/01; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1999Return made up to 20/01/99; full list of members (5 pages)
25 January 1999Return made up to 20/01/99; full list of members (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 20/01/98; no change of members (5 pages)
27 January 1998Return made up to 20/01/98; no change of members (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 January 1997Return made up to 20/01/97; no change of members (5 pages)
21 January 1997Return made up to 20/01/97; no change of members (5 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1996Return made up to 20/01/96; full list of members (7 pages)
17 January 1996Return made up to 20/01/96; full list of members (7 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)