THE INDUSTRY TECHNOLOGY FACILITATOR

THE INDUSTRY TECHNOLOGY FACILITATOR

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE INDUSTRY TECHNOLOGY FACILITATOR
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC171891
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INDUSTRY TECHNOLOGY FACILITATOR?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is THE INDUSTRY TECHNOLOGY FACILITATOR located?

    Registered Office Address
    20 Queens Road
    AB15 4ZT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INDUSTRY TECHNOLOGY FACILITATOR?

    Previous Company Names
    Company NameFromUntil
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGYApr 15, 1997Apr 15, 1997
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY LIMITEDJan 30, 1997Jan 30, 1997

    What are the latest accounts for THE INDUSTRY TECHNOLOGY FACILITATOR?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE INDUSTRY TECHNOLOGY FACILITATOR?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2024

    What are the latest filings for THE INDUSTRY TECHNOLOGY FACILITATOR?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Termination of appointment of Colette Brigid Cohen as a director on Jul 12, 2023

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Colette Cohen on Jul 01, 2019

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Sheal as a director on Mar 31, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Appointment of Colette Cohen as a director on Mar 31, 2018

    2 pagesAP01

    Appointment of Nicola Mcintosh as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of John Alport Wishart as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Richard Edward Luff as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Brian Peter Mercer as a director on Mar 31, 2018

    1 pagesTM01

    Who are the officers of THE INDUSTRY TECHNOLOGY FACILITATOR?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    185059380001
    MCINTOSH, Nicola Jane
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritishAccountant259471550001
    SHEAL, Stephen
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    United KingdomBritishExternal Relationship Director166018590001
    ELVY, Lisa Clare
    29 Spencer Court
    Spencer Road
    SW20 0QW Raynes Park
    London
    Secretary
    29 Spencer Court
    Spencer Road
    SW20 0QW Raynes Park
    London
    British53413080001
    HENDERSON, Charles Edward
    33 Fairfax Road
    W4 1EN London
    Secretary
    33 Fairfax Road
    W4 1EN London
    BritishConsultant51458530001
    LANE NOTT, Roger Charles, Rear Admiral
    5 Dudley Hill
    MK5 6LL Shenley Church End
    Buckinghamshire
    Secretary
    5 Dudley Hill
    MK5 6LL Shenley Church End
    Buckinghamshire
    BritishCompany Director122439530001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Identification TypeEuropean Economic Area
    Registration NumberSO302228
    137701650001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    900015310001
    ARCHER, John Stuart, Professor
    Hermiston House
    Hermiston
    EH14 4AQ Currie
    Director
    Hermiston House
    Hermiston
    EH14 4AQ Currie
    BritishUniversity Principal53409250002
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritishPresident Schlumberger Asia89636000001
    BARWIS, John, Dr
    6 Binghill Drive
    AB13 0JE Milltimber
    Aberdeenshire
    Director
    6 Binghill Drive
    AB13 0JE Milltimber
    Aberdeenshire
    AmericanDoctor61315520001
    BILSLAND, Ian Hay
    Glenardle
    Bridge Of Cally
    PH10 7JG Blairgowrie
    Perthshire
    Director
    Glenardle
    Bridge Of Cally
    PH10 7JG Blairgowrie
    Perthshire
    BritishCompany Director35452840001
    BURDIS, Ian
    19 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Grampian
    Director
    19 Abbotshall Drive
    Cults
    AB15 9JJ Aberdeen
    Grampian
    BritishDrilling Manager72054120001
    CAMPBELL, Melfort Andrew
    Maryculter
    AB12 5GN Aberdeen
    Mains Of Altries
    Director
    Maryculter
    AB12 5GN Aberdeen
    Mains Of Altries
    ScotlandBritishChairman159942900001
    CHIARAMONTE, Mario Augusto
    Bassini 17/2
    FOREIGN Milan
    20133
    Italy
    Director
    Bassini 17/2
    FOREIGN Milan
    20133
    Italy
    ItalianManager101503970001
    CHISHOLM, John Alexander Raymond, Sir
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    Director
    Batchworth Hill House London Road
    WD3 1JS Rickmansworth
    Hertfordshire
    United KingdomBritishChief Exec Defence Evaluation52854760001
    COHEN, Colette Brigid
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandIrishChief Executive267356040001
    CUTLER, Jeremy Graham
    Crawpeel Road
    Altens
    AB12 3FG Aberdeen
    Total E&P Uk Limited
    United Kingdom
    Director
    Crawpeel Road
    Altens
    AB12 3FG Aberdeen
    Total E&P Uk Limited
    United Kingdom
    United KingdomBritishHead Of Technology Innovation192821390001
    DE JONGE, Gerrit Jan
    AB52 6QT Oyne
    Juniper House
    Aberdeenshire
    Director
    AB52 6QT Oyne
    Juniper House
    Aberdeenshire
    United KingdomDutchTechnology Initiatives Consultant135356730001
    DESSAP, Jean-Paul Mogou
    32 Lancaster Gate
    W2 3LP London
    6
    United Kingdom
    Director
    32 Lancaster Gate
    W2 3LP London
    6
    United Kingdom
    United KingdomFrenchInnovation Champion At Schlumberger165389670001
    DEWAR, William Malcolm Gilfillan
    40 Salisbury Court
    AB10 6PN Aberdeen
    Aberdeenshire
    Director
    40 Salisbury Court
    AB10 6PN Aberdeen
    Aberdeenshire
    United KingdomBritishProfessional Engineer123773130001
    DRULLION, Gilles Joseph Fernand
    Stronsay Drive
    AB15 6EA Aberdeen
    10
    Aberdeenshire
    Director
    Stronsay Drive
    AB15 6EA Aberdeen
    10
    Aberdeenshire
    United KingdomFrenchGeoscience Research Centre Manager135356500002
    DUBRULE, Olivier, Dr
    132 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Director
    132 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    FrenchResearch Manager100091420001
    DUNCAN, Gavin James
    25 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    Director
    25 Ury Meadows
    AB51 4ZE Inverurie
    Aberdeenshire
    BritishTechnology Manager127559110001
    ELLIX, David Martin
    Hyggelig
    Woodlands Road
    AB31 5ZL Banchory
    Aberdeenshire
    Director
    Hyggelig
    Woodlands Road
    AB31 5ZL Banchory
    Aberdeenshire
    United KingdomBritishEngineer68007240003
    ENDERSEN, Egil
    61 Shrewsbury Park
    Mount Merrion Ballsbridge
    Dublin 4
    Eire
    Director
    61 Shrewsbury Park
    Mount Merrion Ballsbridge
    Dublin 4
    Eire
    BritishOperations Manager66807510002
    FERGUSON, Stuart Edward
    School House
    Dunecht
    AB32 7BA Westhill
    Aberdeenshire
    Director
    School House
    Dunecht
    AB32 7BA Westhill
    Aberdeenshire
    United KingdomBritishExecutive110477860001
    FISHER, Rob Charles
    AB39 2UE Stonehaven
    Chapel Of Barras Farmhouse
    Kincardineshire
    Director
    AB39 2UE Stonehaven
    Chapel Of Barras Farmhouse
    Kincardineshire
    United KingdomBritishEngineering Manager179596490001
    FOWLER, Clive
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    Director
    The Warren
    Trout Rise
    WD3 4JY Loudwater
    Hertfordshire
    EnglandBritishBusiness Unit Leader50542640001
    FRIEDLANDER, Colin David
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    Director
    Tanyard Tanners Lane
    Eynsham
    OX29 4HJ Witney
    Oxfordshire
    BritishEngineering Advisor60268260001
    GARRETTT, Stephen William, Dr
    Ballater Road
    AB34 5HN Aboyne
    Alt Mor
    Scotland
    Director
    Ballater Road
    AB34 5HN Aboyne
    Alt Mor
    Scotland
    United KingdomBritishManager159942990001
    GRAY, Michael
    13 Burns Road
    AB15 4NT Aberdeen
    Aberdeenshire
    Director
    13 Burns Road
    AB15 4NT Aberdeen
    Aberdeenshire
    BritishCountry Manager Uk107938920003
    GREGORY, John Brian
    Glengyle
    236 North Deeside Road Milltimber
    AB13 0DQ Aberdeen
    Director
    Glengyle
    236 North Deeside Road Milltimber
    AB13 0DQ Aberdeen
    United KingdomBritishVp Petroleum Eng75598710001

    What are the latest statements on persons with significant control for THE INDUSTRY TECHNOLOGY FACILITATOR?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 20, 2017Jan 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0