ZEROTH TECHNOLOGY LIMITED

ZEROTH TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameZEROTH TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204998
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ZEROTH TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ZEROTH TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2022

    LRESSP

    Statement of capital following an allotment of shares on Jan 10, 2022

    • Capital: GBP 25,001
    3 pagesSH01

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Mr Alexandre Makram-Ebeid as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019

    1 pagesTM01

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Blair Alexander Mcleish as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018

    1 pagesTM01

    Cessation of Baker Hughes Incorporated as a person with significant control on Jul 03, 2017

    1 pagesPSC07

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Baker Hughes, a Ge Company, Llc as a person with significant control on Jul 03, 2017

    1 pagesPSC07

    Cessation of Baker Hughes Incorporated as a person with significant control on Jul 03, 2017

    1 pagesPSC07

    Director's details changed for Mr Oluwole Onabolu on Jul 01, 2017

    2 pagesCH01

    Confirmation statement made on Jul 12, 2017 with updates

    4 pagesCS01

    Notification of Baker Hughes, a Ge Company, Llc as a person with significant control on Jul 03, 2017

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Appointment of Mr Oluwole Onabolu as a director on Feb 10, 2017

    2 pagesAP01

    Who are the officers of ZEROTH TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212596870001
    MAKRAM-EBEID, Alexandre
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish256924730001
    MCLEISH, Blair Alexander
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomBritish168993360002
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    189701640001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    STOKES, Paul Bryan
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    British121660190001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    STORIE CRUDEN & SIMPSON
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    Secretary
    2 Bon Accord Crescent
    AB11 6DH Aberdeen
    Grampian
    131121520001
    ASQUITH, Christopher
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    Director
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120004
    BRAUN, James Edward
    13415 Cypress Pond
    Cypress
    Texas 77429
    Usa
    Director
    13415 Cypress Pond
    Cypress
    Texas 77429
    Usa
    Us Citizen109608060001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAYS, Elaine Doris
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    England
    Director
    Floor Building 5 Chiswick Park
    566 Chiswick High Road Chiswick
    W4 5YF London
    3rd
    England
    ScotlandBritish196074340001
    MOYES, Peter Barnes
    Newseat Cottage
    Echt
    AB32 7AP Aberdeenshire
    Director
    Newseat Cottage
    Echt
    AB32 7AP Aberdeenshire
    British67387490003
    ONABOLU, Oluwole
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandNigerian224865990002
    ONABOLU, Oluwole
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North
    AB21 7EA Dyce
    Aberdeen
    United KingdomNigerian171308090002
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadian98354440002
    RASMUSON, Michael Allan
    2
    60 Canfield Gardens
    NW6 3EB London
    Director
    2
    60 Canfield Gardens
    NW6 3EB London
    United KingdomBritish98354440001
    SUTHERLAND, Patricia Helen
    54 Rubislaw Den South
    AB15 4AY Aberdeen
    Aberdeenshire
    Director
    54 Rubislaw Den South
    AB15 4AY Aberdeen
    Aberdeenshire
    British140170001
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish207648640001
    ACS NOMINEES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Director
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019750001

    Who are the persons with significant control of ZEROTH TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Hughes, A Ge Company, Llc
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware
    United States
    Jul 03, 2017
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware
    United States
    Yes
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityDelaware Limited Liability Company Act,
    Place RegisteredDelaware
    Registration Number2106297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Baker Hughes Incorporated
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware
    United States
    Apr 06, 2016
    Corporation Trust Center
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    Delaware
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law
    Place RegisteredState Of Delaware
    Registration Number76-0207995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ZEROTH TECHNOLOGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 2001Registration of a charge (410)

    Does ZEROTH TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2024Due to be dissolved on
    Jan 11, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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