ZEROTH TECHNOLOGY LIMITED
Overview
| Company Name | ZEROTH TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC204998 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZEROTH TECHNOLOGY LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is ZEROTH TECHNOLOGY LIMITED located?
| Registered Office Address | Kirkhill Road Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZEROTH TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ZEROTH TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Mr Alexandre Makram-Ebeid as a director on Mar 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Blair Alexander Mcleish as a director on Jun 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Baker Hughes Incorporated as a person with significant control on Jul 03, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Baker Hughes, a Ge Company, Llc as a person with significant control on Jul 03, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Baker Hughes Incorporated as a person with significant control on Jul 03, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Oluwole Onabolu on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Baker Hughes, a Ge Company, Llc as a person with significant control on Jul 03, 2017 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Oluwole Onabolu as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of ZEROTH TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | 212596870001 | |||||||
| MAKRAM-EBEID, Alexandre | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 256924730001 | |||||
| MCLEISH, Blair Alexander | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | United Kingdom | British | 168993360002 | |||||
| KLASSEN, Jenni Therese | Secretary | Baker Hughes Building Stoneywood Park North AB21 7EA Dyce Aberdeen | 189701640001 | |||||||
| SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
| STOKES, Paul Bryan | Secretary | Baker Hughes Building Stoneywood Park North AB21 7EA Dyce Aberdeen | British | 121660190001 | ||||||
| ACS SECRETARIES LIMITED | Nominee Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019760001 | |||||||
| CLP SECRETARIES LIMITED | Secretary | Commercial House 2 Rubislaw Terrace AB10 1XE Aberdeen Aberdeenshire | 71766470002 | |||||||
| STORIE CRUDEN & SIMPSON | Secretary | 2 Bon Accord Crescent AB11 6DH Aberdeen Grampian | 131121520001 | |||||||
| ASQUITH, Christopher | Director | Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick W4 5YF London 3rd United Kingdom | England | British | 17673120004 | |||||
| BRAUN, James Edward | Director | 13415 Cypress Pond Cypress Texas 77429 Usa | Us Citizen | 109608060001 | ||||||
| LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | 129969630001 | ||||||
| MAYS, Elaine Doris | Director | Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick W4 5YF London 3rd England | Scotland | British | 196074340001 | |||||
| MOYES, Peter Barnes | Director | Newseat Cottage Echt AB32 7AP Aberdeenshire | British | 67387490003 | ||||||
| ONABOLU, Oluwole | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | Nigerian | 224865990002 | |||||
| ONABOLU, Oluwole | Director | Baker Hughes Building Stoneywood Park North AB21 7EA Dyce Aberdeen | United Kingdom | Nigerian | 171308090002 | |||||
| RASMUSON, Michael Allan, Mr. | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | Canadian | 98354440002 | |||||
| RASMUSON, Michael Allan | Director | 2 60 Canfield Gardens NW6 3EB London | United Kingdom | British | 98354440001 | |||||
| SUTHERLAND, Patricia Helen | Director | 54 Rubislaw Den South AB15 4AY Aberdeen Aberdeenshire | British | 140170001 | ||||||
| UPTON, John Dominic | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | 207648640001 | |||||
| ACS NOMINEES LIMITED | Nominee Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 900019750001 |
Who are the persons with significant control of ZEROTH TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes, A Ge Company, Llc | Jul 03, 2017 | Corporation Trust Center 1209 Orange Street Wilmington The Corporation Trust Company Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Baker Hughes Incorporated | Apr 06, 2016 | Corporation Trust Center 1209 Orange Street Wilmington The Corporation Trust Company Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZEROTH TECHNOLOGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | 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 |
Does ZEROTH TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Aug 30, 2001 Delivered On Sep 04, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ZEROTH TECHNOLOGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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