NET ZERO TECHNOLOGY CENTRE LIMITED
Overview
| Company Name | NET ZERO TECHNOLOGY CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC531384 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NET ZERO TECHNOLOGY CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGTC LIMITED | Nov 10, 2020 | Nov 10, 2020 |
| THE OIL & GAS TECHNOLOGY CENTRE LIMITED | Apr 19, 2016 | Apr 19, 2016 |
| THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED | Apr 01, 2016 | Apr 01, 2016 |
What are the latest accounts for NET ZERO TECHNOLOGY CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NET ZERO TECHNOLOGY CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for NET ZERO TECHNOLOGY CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Duncan Reynard as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter James Mather on Apr 13, 2022 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Peter James Mather as a director | 3 pages | RP04AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Director's details changed for Mr Peter James Mather on Jul 12, 2023 | 2 pages | CH01 | ||||||||||
Cessation of Martin James Gilbert as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Jeffery Neil Joseph Corray as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Sarim Sheikh on Sep 06, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sarim Sheikh as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin James Gilbert as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Myrtle Dawes as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Notification of Myrtle Dawes as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Colette Brigid Cohen as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Colette Cohen as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marcus Andrew Samuel as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Jean Ditchburn as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Neil James Mcculloch as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sian Lloyd Rees as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NET ZERO TECHNOLOGY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRAY, Jeffery Neal Joseph | Director | Waverley Place AB10 1XP Aberdeen 22 United Kingdom | Scotland | Malaysian | 127130440002 | |||||
| DAWES, Myrtle May | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | 291486160001 | |||||
| DITCHBURN, Elizabeth Jean | Director | Vicars Road ML9 3EB Stonehouse 14 South Lanarksire United Kingdom | Scotland | British | 135183440001 | |||||
| HAGEMANN, Karin | Director | Chemin De La Mine 1/1261 Longirod C/O Sustainable Outreach Switzerland | Switzerland | Swiss | 286346070001 | |||||
| MATHER, Peter James | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | United Kingdom | British | 110507470005 | |||||
| REES, Sian Lloyd | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | 241140460001 | |||||
| REIP, Alex, Dr | Director | Queens Road AB15 4ZT Aberdeen 20 United Kingdom | United Kingdom | British | 208783640002 | |||||
| REYNARD, Kevin Duncan | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | 331504600001 | |||||
| SHEIKH, Sarim | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | England | British | 309678370001 | |||||
| BACKUS, Jeffrey Michael | Director | North Deeside Road Bieldside AB15 9DT Aberdeen 92 United Kingdom | Scotland | British | 206104920001 | |||||
| CAMPBELL, Melfort Andrew | Director | Maryculter AB12 5GN Aberdeen Old School United Kingdom | Scotland | British | 224088490001 | |||||
| COHEN, Colette Brigid | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | Irish | 267356040001 | |||||
| CORCORAN, Mikki Victoria | Director | Peregrine Road Westhill AB32 6JL Aberdeen Peregrine House United Kingdom | Scotland | British | 261075650001 | |||||
| DE LEEUW, Paul | Director | Garthdee Road AB10 7QB Aberdeen Robert Gordon University United Kingdom | Scotland | British | 160088460001 | |||||
| DUNNETT, William Sutherland | Director | 163 Holburn Street AB10 6BZ Aberdeen Repsol Sinopec Resources Uk Limited United Kingdom | Scotland | British | 214325060001 | |||||
| FLEMING, Michael John | Director | Baillieswells Drive Bieldside Aberdeen 2 Ab15 9as United Kingdom | United Kingdom | British | 228421820001 | |||||
| GARLICK, Trevor William | Director | AB35 5YT Braemar Chapel Brae Aberdeenshire United Kingdom | Scotland | British | 253088120001 | |||||
| GILBERT, Martin James | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | 48820002 | |||||
| HAGAN, Paul, Professor | Director | North Deeside Road Cults AB15 9SE Aberdeen 346g United Kingdom | Scotland | British | 230438760001 | |||||
| HANNAFORD, Philip Christopher, Professor | Director | King's College AB24 9NY Aberdeen University Office United Kingdom | Scotland | British | 190616030001 | |||||
| KENNEDY, Archibald Wood | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | United Kingdom | British | 96895980001 | |||||
| KILBURN, Jeremy Dunbar, Professor | Director | King's College AB24 3FX Aberdeen University Of Aberdeen United Kingdom | United Kingdom | British | 228498360001 | |||||
| KING, Gillian Ann | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | United Kingdom | British | 266845700001 | |||||
| KING, Terri Gay | Director | Rubislaw House Anderson Drive AB15 6FZ Aberdeen Condocophillips Uk Limited United Kingdom | United Kingdom | American | 223270200001 | |||||
| LEYDECKER, Karl Gerard | Director | University Office King's College AB24 3FX Aberdeen University Of Aberdeen United Kingdom | United Kingdom | British | 298089000001 | |||||
| MCCULLOCH, Neil James | Director | Queens Road AB15 4ZT Aberdeen 20 Scotland | Scotland | British | 194750980002 | |||||
| PROUST VAN HEESWIJK, Elisabeth Francoise | Director | Crawpeel Road Altens AB12 3FG Aberdeen Total E&P Uk Limited United Kingdom | United Kingdom | French | 228486000001 | |||||
| RIDDOCH, Ray Christopher John | Director | Discovery House Kingswells AB15 8PU Aberdeen Nexen Petroleum Limited United Kingdom | Scotland | British | 110379970001 | |||||
| SAMUEL, Marcus Andrew | Director | 2nd Floor 48 Huntly Street AB10 1SH Aberdeen Abi United Kingdom | United Kingdom | British | 228421320001 | |||||
| SCRIMGEOUR, John Anderson, Non-Executive Chairman | Director | King's College AB24 3FX Aberdeen University Of Aberdeen United Kingdom | Scotland | British | 109350930001 | |||||
| SIMS, Neil Ronald | Director | Dyce Avenue AB21 0LQ Dyce C/O Expro North Sea Ltd United Kingdom | United Kingdom | British | 194333520001 | |||||
| SIMS, Neil Ronald | Director | Dyce Avenue AB21 0LQ Dyce C/O Expro North Sea Ltd United Kingdom | United Kingdom | British | 194333520001 | |||||
| WHITE, Paul William | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House United Kingdom | United Kingdom | British | 201765590001 | |||||
| WOOD, Ian Clark, Sir | Director | Fountainhall Road AB15 4DT Aberdeen 2nd Floor Blenheim House United Kingdom | United Kingdom | British | 68160001 |
Who are the persons with significant control of NET ZERO TECHNOLOGY CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Myrtle May Dawes | Jul 12, 2023 | Queens Road AB15 4ZT Aberdeen 20 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jeffery Neal Joseph Corray | Jul 12, 2023 | Waverley Place AB10 1XP Aberdeen 22 United Kingdom | No |
Nationality: Malaysian Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Peter James Mather | Apr 13, 2022 | Queens Road AB15 4ZT Aberdeen 20 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Colette Cohen | May 11, 2021 | Queens Road AB15 4ZT Aberdeen 20 Scotland | Yes |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Martin James Gilbert | May 11, 2021 | Queens Road AB15 4ZT Aberdeen 20 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Michael John Fleming | May 11, 2021 | Baillieswells Drive Bieldside Aberdeen 2 Ab15 9as United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NET ZERO TECHNOLOGY CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | May 11, 2021 | 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 |
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