Background WavePink WaveYellow Wave

ALLIANCE FOR RABIES CONTROL (SC294770)

ALLIANCE FOR RABIES CONTROL (SC294770) is an active UK company. incorporated on 21 December 2005. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. ALLIANCE FOR RABIES CONTROL has been registered for 20 years. Current directors include LEVENTIS, Jane, SEMMENS, Guy William, TEDDER, Flavie, Dr.

Company Number
SC294770
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2005
Age
20 years
Address
168 Bath Street, Glasgow, G2 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
LEVENTIS, Jane, SEMMENS, Guy William, TEDDER, Flavie, Dr
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FOR RABIES CONTROL

ALLIANCE FOR RABIES CONTROL is an active company incorporated on 21 December 2005 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. ALLIANCE FOR RABIES CONTROL was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

SC294770

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

168 Bath Street Glasgow, G2 4TP,

Previous Addresses

C/O Dr Deepashree Balaram 2F4 10 Dean Park Street Edinburgh EH4 1JW
From: 31 October 2014To: 20 December 2016
58 Frederick Street Edinburgh EH2 1LS
From: 21 December 2005To: 31 October 2014
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 12
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 21
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEVENTIS, Jane

Active
GlasgowG2 4TP
Born March 1973
Director
Appointed 14 Nov 2024

SEMMENS, Guy William

Active
Bath Street, GlasgowG2 4TP
Born November 1968
Director
Appointed 05 Jun 2018

TEDDER, Flavie, Dr

Active
GlasgowG2 4TP
Born January 1985
Director
Appointed 08 May 2025

LAURENSON, Mary Karen, Dr

Resigned
Charlestown Road, AboyneAB34 5EL
Secretary
Appointed 21 Dec 2005
Resigned 21 Jul 2008

BALFOUR + MANSON LLP

Resigned
Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed 21 Jul 2008
Resigned 10 Apr 2017

BAKER, Michael James

Resigned
GlasgowG2 4TP
Born January 1965
Director
Appointed 24 Oct 2016
Resigned 22 Jun 2023

BRIGGS, Deborah Jane, Dr

Resigned
Dean Park Street, EdinburghEH4 1JW
Born June 1949
Director
Appointed 04 May 2006
Resigned 11 Jul 2016

BUTCHER, Raymond Leslie

Resigned
Dean Park Street, EdinburghEH4 1JW
Born February 1952
Director
Appointed 21 Dec 2005
Resigned 02 Feb 2015

CLEAVELAND, Sarah Loraine, Professor

Resigned
Dean Park Street, EdinburghEH4 1JW
Born May 1961
Director
Appointed 21 Dec 2005
Resigned 11 Jul 2016

DOYLE, Kim Adrian Sheals

Resigned
Dean Park Street, EdinburghEH4 1JW
Born June 1971
Director
Appointed 01 Mar 2011
Resigned 28 Oct 2016

FEVRE, Eric Maurice, Dr

Resigned
Flat 14, EdinburghEH11 1EX
Born August 1975
Director
Appointed 21 Dec 2005
Resigned 27 Mar 2007

GALLAGHER, Julie Margaret, Doctor

Resigned
Dean Park Street, EdinburghEH4 1JW
Born November 1968
Director
Appointed 21 Dec 2005
Resigned 11 Jul 2016

LAURENSON, Mary Karen, Dr

Resigned
Dean Park Street, EdinburghEH4 1JW
Born January 1963
Director
Appointed 21 Dec 2005
Resigned 11 Jul 2016

NEL, Louis Hendrik, Professor

Resigned
GlasgowG2 4TP
Born January 1961
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2024

RAHMAN, Sira Abdul, Dr

Resigned
GlasgowG2 4TP
Born February 1944
Director
Appointed 11 Jul 2008
Resigned 13 May 2025

SPINOLA, Federico Renato Enrico Virginio Luigi, Marquis

Resigned
12 Rue Bonivard, GenevaFOREIGN
Born July 1959
Director
Appointed 12 Mar 2006
Resigned 06 May 2009
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
14 January 2008
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Incorporation Company
21 December 2005
NEWINCIncorporation