THE INDUSTRY TECHNOLOGY FACILITATOR
Overview
Company Name | THE INDUSTRY TECHNOLOGY FACILITATOR |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC171891 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE INDUSTRY TECHNOLOGY FACILITATOR?
Company Name | From | Until |
---|---|---|
THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY | Apr 15, 1997 | Apr 15, 1997 |
THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY LIMITED | Jan 30, 1997 | Jan 30, 1997 |
What are the latest accounts for THE INDUSTRY TECHNOLOGY FACILITATOR?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for THE INDUSTRY TECHNOLOGY FACILITATOR?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 20, 2024 |
What are the latest filings for THE INDUSTRY TECHNOLOGY FACILITATOR?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Termination of appointment of Colette Brigid Cohen as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Colette Cohen on Jul 01, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Sheal as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Appointment of Colette Cohen as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Appointment of Nicola Mcintosh as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Alport Wishart as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Edward Luff as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Brian Peter Mercer as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Who are the officers of THE INDUSTRY TECHNOLOGY FACILITATOR?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 185059380001 | ||||||||||||||
MCINTOSH, Nicola Jane | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | Accountant | 259471550001 | ||||||||||||
SHEAL, Stephen | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | United Kingdom | British | External Relationship Director | 166018590001 | ||||||||||||
ELVY, Lisa Clare | Secretary | 29 Spencer Court Spencer Road SW20 0QW Raynes Park London | British | 53413080001 | ||||||||||||||
HENDERSON, Charles Edward | Secretary | 33 Fairfax Road W4 1EN London | British | Consultant | 51458530001 | |||||||||||||
LANE NOTT, Roger Charles, Rear Admiral | Secretary | 5 Dudley Hill MK5 6LL Shenley Church End Buckinghamshire | British | Company Director | 122439530001 | |||||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza |
| 137701650001 | ||||||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds | 900015310001 | |||||||||||||||
ARCHER, John Stuart, Professor | Director | Hermiston House Hermiston EH14 4AQ Currie | British | University Principal | 53409250002 | |||||||||||||
BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | President Schlumberger Asia | 89636000001 | ||||||||||||
BARWIS, John, Dr | Director | 6 Binghill Drive AB13 0JE Milltimber Aberdeenshire | American | Doctor | 61315520001 | |||||||||||||
BILSLAND, Ian Hay | Director | Glenardle Bridge Of Cally PH10 7JG Blairgowrie Perthshire | British | Company Director | 35452840001 | |||||||||||||
BURDIS, Ian | Director | 19 Abbotshall Drive Cults AB15 9JJ Aberdeen Grampian | British | Drilling Manager | 72054120001 | |||||||||||||
CAMPBELL, Melfort Andrew | Director | Maryculter AB12 5GN Aberdeen Mains Of Altries | Scotland | British | Chairman | 159942900001 | ||||||||||||
CHIARAMONTE, Mario Augusto | Director | Bassini 17/2 FOREIGN Milan 20133 Italy | Italian | Manager | 101503970001 | |||||||||||||
CHISHOLM, John Alexander Raymond, Sir | Director | Batchworth Hill House London Road WD3 1JS Rickmansworth Hertfordshire | United Kingdom | British | Chief Exec Defence Evaluation | 52854760001 | ||||||||||||
COHEN, Colette Brigid | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | Irish | Chief Executive | 267356040001 | ||||||||||||
CUTLER, Jeremy Graham | Director | Crawpeel Road Altens AB12 3FG Aberdeen Total E&P Uk Limited United Kingdom | United Kingdom | British | Head Of Technology Innovation | 192821390001 | ||||||||||||
DE JONGE, Gerrit Jan | Director | AB52 6QT Oyne Juniper House Aberdeenshire | United Kingdom | Dutch | Technology Initiatives Consultant | 135356730001 | ||||||||||||
DESSAP, Jean-Paul Mogou | Director | 32 Lancaster Gate W2 3LP London 6 United Kingdom | United Kingdom | French | Innovation Champion At Schlumberger | 165389670001 | ||||||||||||
DEWAR, William Malcolm Gilfillan | Director | 40 Salisbury Court AB10 6PN Aberdeen Aberdeenshire | United Kingdom | British | Professional Engineer | 123773130001 | ||||||||||||
DRULLION, Gilles Joseph Fernand | Director | Stronsay Drive AB15 6EA Aberdeen 10 Aberdeenshire | United Kingdom | French | Geoscience Research Centre Manager | 135356500002 | ||||||||||||
DUBRULE, Olivier, Dr | Director | 132 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | French | Research Manager | 100091420001 | |||||||||||||
DUNCAN, Gavin James | Director | 25 Ury Meadows AB51 4ZE Inverurie Aberdeenshire | British | Technology Manager | 127559110001 | |||||||||||||
ELLIX, David Martin | Director | Hyggelig Woodlands Road AB31 5ZL Banchory Aberdeenshire | United Kingdom | British | Engineer | 68007240003 | ||||||||||||
ENDERSEN, Egil | Director | 61 Shrewsbury Park Mount Merrion Ballsbridge Dublin 4 Eire | British | Operations Manager | 66807510002 | |||||||||||||
FERGUSON, Stuart Edward | Director | School House Dunecht AB32 7BA Westhill Aberdeenshire | United Kingdom | British | Executive | 110477860001 | ||||||||||||
FISHER, Rob Charles | Director | AB39 2UE Stonehaven Chapel Of Barras Farmhouse Kincardineshire | United Kingdom | British | Engineering Manager | 179596490001 | ||||||||||||
FOWLER, Clive | Director | The Warren Trout Rise WD3 4JY Loudwater Hertfordshire | England | British | Business Unit Leader | 50542640001 | ||||||||||||
FRIEDLANDER, Colin David | Director | Tanyard Tanners Lane Eynsham OX29 4HJ Witney Oxfordshire | British | Engineering Advisor | 60268260001 | |||||||||||||
GARRETTT, Stephen William, Dr | Director | Ballater Road AB34 5HN Aboyne Alt Mor Scotland | United Kingdom | British | Manager | 159942990001 | ||||||||||||
GRAY, Michael | Director | 13 Burns Road AB15 4NT Aberdeen Aberdeenshire | British | Country Manager Uk | 107938920003 | |||||||||||||
GREGORY, John Brian | Director | Glengyle 236 North Deeside Road Milltimber AB13 0DQ Aberdeen | United Kingdom | British | Vp Petroleum Eng | 75598710001 |
What are the latest statements on persons with significant control for THE INDUSTRY TECHNOLOGY FACILITATOR?
Notified On | Ceased On | Statement |
---|---|---|
Jan 20, 2018 | The 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, 2017 | Jan 20, 2018 | The 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