NET ZERO TECHNOLOGY CENTRE LIMITED

NET ZERO TECHNOLOGY CENTRE LIMITED

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

    Company NameNET ZERO TECHNOLOGY CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC531384
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NET ZERO TECHNOLOGY CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NET ZERO TECHNOLOGY CENTRE LIMITED located?

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

    What were the previous names of NET ZERO TECHNOLOGY CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGTC LIMITEDNov 10, 2020Nov 10, 2020
    THE OIL & GAS TECHNOLOGY CENTRE LIMITEDApr 19, 2016Apr 19, 2016
    THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITEDApr 01, 2016Apr 01, 2016

    What are the latest accounts for NET ZERO TECHNOLOGY CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NET ZERO TECHNOLOGY CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2026
    Next Confirmation Statement DueApr 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2025
    OverdueNo

    What are the latest filings for NET ZERO TECHNOLOGY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Duncan Reynard as a director on Dec 11, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter James Mather on Apr 13, 2022

    2 pagesCH01

    Second filing for the appointment of Peter James Mather as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Mar 31, 2023

    29 pagesAA

    Director's details changed for Mr Peter James Mather on Jul 12, 2023

    2 pagesCH01

    Cessation of Martin James Gilbert as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Notification of Jeffery Neil Joseph Corray as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Director's details changed for Mr Sarim Sheikh on Sep 06, 2023

    2 pagesCH01

    Appointment of Mr Sarim Sheikh as a director on Sep 05, 2023

    2 pagesAP01

    Termination of appointment of Martin James Gilbert as a director on Jul 12, 2023

    1 pagesTM01

    Appointment of Ms Myrtle Dawes as a director on Jul 12, 2023

    2 pagesAP01

    Notification of Myrtle Dawes as a person with significant control on Jul 12, 2023

    2 pagesPSC01

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

    1 pagesTM01

    Cessation of Colette Cohen as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Marcus Andrew Samuel as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Elizabeth Jean Ditchburn as a director on Dec 07, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Termination of appointment of Neil James Mcculloch as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Ms Sian Lloyd Rees as a director on Jun 15, 2022

    2 pagesAP01

    Who are the officers of NET ZERO TECHNOLOGY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRAY, Jeffery Neal Joseph
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    Director
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    ScotlandMalaysian127130440002
    DAWES, Myrtle May
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritish291486160001
    DITCHBURN, Elizabeth Jean
    Vicars Road
    ML9 3EB Stonehouse
    14
    South Lanarksire
    United Kingdom
    Director
    Vicars Road
    ML9 3EB Stonehouse
    14
    South Lanarksire
    United Kingdom
    ScotlandBritish135183440001
    HAGEMANN, Karin
    Chemin De La Mine 1/1261
    Longirod
    C/O Sustainable Outreach
    Switzerland
    Director
    Chemin De La Mine 1/1261
    Longirod
    C/O Sustainable Outreach
    Switzerland
    SwitzerlandSwiss286346070001
    MATHER, Peter James
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    United KingdomBritish110507470005
    REES, Sian Lloyd
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritish241140460001
    REIP, Alex, Dr
    Queens Road
    AB15 4ZT Aberdeen
    20
    United Kingdom
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    United Kingdom
    United KingdomBritish208783640002
    REYNARD, Kevin Duncan
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritish331504600001
    SHEIKH, Sarim
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    EnglandBritish309678370001
    BACKUS, Jeffrey Michael
    North Deeside Road
    Bieldside
    AB15 9DT Aberdeen
    92
    United Kingdom
    Director
    North Deeside Road
    Bieldside
    AB15 9DT Aberdeen
    92
    United Kingdom
    ScotlandBritish206104920001
    CAMPBELL, Melfort Andrew
    Maryculter
    AB12 5GN Aberdeen
    Old School
    United Kingdom
    Director
    Maryculter
    AB12 5GN Aberdeen
    Old School
    United Kingdom
    ScotlandBritish224088490001
    COHEN, Colette Brigid
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandIrish267356040001
    CORCORAN, Mikki Victoria
    Peregrine Road
    Westhill
    AB32 6JL Aberdeen
    Peregrine House
    United Kingdom
    Director
    Peregrine Road
    Westhill
    AB32 6JL Aberdeen
    Peregrine House
    United Kingdom
    ScotlandBritish261075650001
    DE LEEUW, Paul
    Garthdee Road
    AB10 7QB Aberdeen
    Robert Gordon University
    United Kingdom
    Director
    Garthdee Road
    AB10 7QB Aberdeen
    Robert Gordon University
    United Kingdom
    ScotlandBritish160088460001
    DUNNETT, William Sutherland
    163 Holburn Street
    AB10 6BZ Aberdeen
    Repsol Sinopec Resources Uk Limited
    United Kingdom
    Director
    163 Holburn Street
    AB10 6BZ Aberdeen
    Repsol Sinopec Resources Uk Limited
    United Kingdom
    ScotlandBritish214325060001
    FLEMING, Michael John
    Baillieswells Drive
    Bieldside
    Aberdeen
    2
    Ab15 9as
    United Kingdom
    Director
    Baillieswells Drive
    Bieldside
    Aberdeen
    2
    Ab15 9as
    United Kingdom
    United KingdomBritish228421820001
    GARLICK, Trevor William
    AB35 5YT Braemar
    Chapel Brae
    Aberdeenshire
    United Kingdom
    Director
    AB35 5YT Braemar
    Chapel Brae
    Aberdeenshire
    United Kingdom
    ScotlandBritish253088120001
    GILBERT, Martin James
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritish48820002
    HAGAN, Paul, Professor
    North Deeside Road
    Cults
    AB15 9SE Aberdeen
    346g
    United Kingdom
    Director
    North Deeside Road
    Cults
    AB15 9SE Aberdeen
    346g
    United Kingdom
    ScotlandBritish230438760001
    HANNAFORD, Philip Christopher, Professor
    King's College
    AB24 9NY Aberdeen
    University Office
    United Kingdom
    Director
    King's College
    AB24 9NY Aberdeen
    University Office
    United Kingdom
    ScotlandBritish190616030001
    KENNEDY, Archibald Wood
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    United KingdomBritish96895980001
    KILBURN, Jeremy Dunbar, Professor
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    Director
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    United KingdomBritish228498360001
    KING, Gillian Ann
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    United KingdomBritish266845700001
    KING, Terri Gay
    Rubislaw House
    Anderson Drive
    AB15 6FZ Aberdeen
    Condocophillips Uk Limited
    United Kingdom
    Director
    Rubislaw House
    Anderson Drive
    AB15 6FZ Aberdeen
    Condocophillips Uk Limited
    United Kingdom
    United KingdomAmerican223270200001
    LEYDECKER, Karl Gerard
    University Office
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    Director
    University Office
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    United KingdomBritish298089000001
    MCCULLOCH, Neil James
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    ScotlandBritish194750980002
    PROUST VAN HEESWIJK, Elisabeth Francoise
    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 KingdomFrench228486000001
    RIDDOCH, Ray Christopher John
    Discovery House
    Kingswells
    AB15 8PU Aberdeen
    Nexen Petroleum Limited
    United Kingdom
    Director
    Discovery House
    Kingswells
    AB15 8PU Aberdeen
    Nexen Petroleum Limited
    United Kingdom
    ScotlandBritish110379970001
    SAMUEL, Marcus Andrew
    2nd Floor
    48 Huntly Street
    AB10 1SH Aberdeen
    Abi
    United Kingdom
    Director
    2nd Floor
    48 Huntly Street
    AB10 1SH Aberdeen
    Abi
    United Kingdom
    United KingdomBritish228421320001
    SCRIMGEOUR, John Anderson, Non-Executive Chairman
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    Director
    King's College
    AB24 3FX Aberdeen
    University Of Aberdeen
    United Kingdom
    ScotlandBritish109350930001
    SIMS, Neil Ronald
    Dyce Avenue
    AB21 0LQ Dyce
    C/O Expro North Sea Ltd
    United Kingdom
    Director
    Dyce Avenue
    AB21 0LQ Dyce
    C/O Expro North Sea Ltd
    United Kingdom
    United KingdomBritish194333520001
    SIMS, Neil Ronald
    Dyce Avenue
    AB21 0LQ Dyce
    C/O Expro North Sea Ltd
    United Kingdom
    Director
    Dyce Avenue
    AB21 0LQ Dyce
    C/O Expro North Sea Ltd
    United Kingdom
    United KingdomBritish194333520001
    WHITE, Paul William
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    United Kingdom
    United KingdomBritish201765590001
    WOOD, Ian Clark, Sir
    Fountainhall Road
    AB15 4DT Aberdeen
    2nd Floor Blenheim House
    United Kingdom
    Director
    Fountainhall Road
    AB15 4DT Aberdeen
    2nd Floor Blenheim House
    United Kingdom
    United KingdomBritish68160001

    Who are the persons with significant control of NET ZERO TECHNOLOGY CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Myrtle May Dawes
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Jul 12, 2023
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jeffery Neal Joseph Corray
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    Jul 12, 2023
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    No
    Nationality: Malaysian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter James Mather
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Apr 13, 2022
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Colette Cohen
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    May 11, 2021
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin James Gilbert
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    May 11, 2021
    Queens Road
    AB15 4ZT Aberdeen
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Michael John Fleming
    Baillieswells Drive
    Bieldside
    Aberdeen
    2
    Ab15 9as
    United Kingdom
    May 11, 2021
    Baillieswells Drive
    Bieldside
    Aberdeen
    2
    Ab15 9as
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for NET ZERO TECHNOLOGY CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017May 11, 2021The company knows or has reasonable cause to believe that there is no registrable person or 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