NET ZERO TECHNOLOGY CENTRE LIMITED - ABERDEEN


Company Profile Company Filings

Overview

NET ZERO TECHNOLOGY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN SCOTLAND and has the status: Active.
NET ZERO TECHNOLOGY CENTRE LIMITED was incorporated 8 years ago on 01/04/2016 and has the registered number: SC531384. The accounts status is GROUP and accounts are next due on 31/12/2024.

NET ZERO TECHNOLOGY CENTRE LIMITED - ABERDEEN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

20 QUEENS ROAD
ABERDEEN
AB15 4ZT
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
OGTC LIMITED (until 28/06/2021)
THE OIL & GAS TECHNOLOGY CENTRE LIMITED (until 10/11/2020)
THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED (until 19/04/2016)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. PETER JAMES MATHER Jul 1960 British Director 2022-04-13 CURRENT
MS SIAN LLOYD REES Aug 1960 British Director 2022-06-15 CURRENT
MR ALEX REIP Jun 1986 British Director 2021-08-11 CURRENT
MR SARIM SHEIKH Mar 1973 British Director 2023-09-05 CURRENT
KARIN HAGEMANN Sep 1958 Swiss Director 2021-08-11 CURRENT
MS ELIZABETH JEAN DITCHBURN Aug 1960 British Director 2022-12-07 CURRENT
MR JEFFERY NEIL JOSEPH CORRAY Mar 1963 Malaysian Director 2018-08-23 CURRENT
MS MYRTLE DAWES Sep 1968 British Director 2023-07-12 CURRENT
MR KARL GERARD LEYDECKER Jan 1967 British Director 2019-09-03 UNTIL 2021-06-09 RESIGNED
SIR IAN CLARK WOOD Jul 1942 British Director 2016-04-01 UNTIL 2017-03-29 RESIGNED
MR NEIL MCCULLOCH Oct 1970 British Director 2020-02-24 UNTIL 2022-06-15 RESIGNED
ELISABETH FRANCOISE PROUST VAN HEESWIJK Jan 1957 French Director 2017-01-18 UNTIL 2018-04-17 RESIGNED
MR RAY CHRISTOPHER JOHN RIDDOCH Jan 1961 British Director 2017-01-18 UNTIL 2020-02-24 RESIGNED
MARCUS ANDREW SAMUEL Jul 1969 British Director 2017-01-18 UNTIL 2022-12-07 RESIGNED
MR JOHN ANDERSON SCRIMGEOUR Oct 1954 British Director 2017-01-18 UNTIL 2018-08-23 RESIGNED
NEIL RONALD SIMS Oct 1965 British Director 2020-10-14 UNTIL 2021-06-09 RESIGNED
NEIL RONALD SIMS Oct 1965 British Director 2017-01-18 UNTIL 2020-10-14 RESIGNED
PAUL WILLIAM WHITE Jul 1963 British Director 2017-01-18 UNTIL 2018-02-12 RESIGNED
PROFESSOR PAUL HAGAN Feb 1955 British Director 2017-01-18 UNTIL 2018-10-11 RESIGNED
MS TERRI GAY KING Mar 1961 American Director 2018-04-20 UNTIL 2019-09-05 RESIGNED
GILLIAN ANN KING Jan 1976 British Director 2020-02-05 UNTIL 2021-07-31 RESIGNED
PROFESSOR JEREMY DUNBAR KILBURN Aug 1961 British Director 2017-01-18 UNTIL 2017-09-12 RESIGNED
MR ARCHIBALD WOOD KENNEDY Jun 1958 British Director 2017-01-18 UNTIL 2020-06-03 RESIGNED
DOCTOR PHILIP CHRISTOPHER HANNAFORD Jul 1958 British Director 2018-08-23 UNTIL 2019-09-03 RESIGNED
MR TREVOR WILLIAM GARLICK Oct 1957 British Director 2017-03-29 UNTIL 2021-06-09 RESIGNED
MR MARTIN JAMES GILBERT Jul 1955 British Director 2020-06-03 UNTIL 2023-07-12 RESIGNED
MICHAEL JOHN FLEMING Oct 1958 British Director 2017-01-18 UNTIL 2022-02-11 RESIGNED
MR WILLIAM SUTHERLAND DUNNETT May 1962 British Director 2018-02-07 UNTIL 2020-08-05 RESIGNED
MR PAUL DE LEEUW Feb 1964 British Director 2017-01-18 UNTIL 2021-06-09 RESIGNED
MRS MIKKI VICTORIA CORCORAN Apr 1979 British Director 2020-05-22 UNTIL 2021-06-09 RESIGNED
MRS COLETTE BRIGID COHEN Aug 1968 Irish Director 2017-01-18 UNTIL 2023-07-12 RESIGNED
MR MELFORT ANDREW CAMPBELL Jun 1956 British Director 2017-01-18 UNTIL 2021-06-09 RESIGNED
MR JEFFREY MICHAEL BACKUS Dec 1970 British Director 2017-01-18 UNTIL 2018-08-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Myrtle May Dawes 2023-07-12 9/1968 Aberdeen   Voting rights 25 to 50 percent
Mr Jeffery Neal Joseph Corray 2023-07-12 3/1963 Aberdeen   Voting rights 25 to 50 percent
Mr Peter James Mather 2022-04-13 7/1960 Aberdeen   Voting rights 25 to 50 percent
Colette Cohen 2021-05-11 - 2023-07-12 8/1968 Aberdeen   Voting rights 25 to 50 percent
Mr Martin James Gilbert 2021-05-11 - 2023-07-12 7/1955 Aberdeen   Voting rights 25 to 50 percent
Michael John Fleming 2021-05-11 - 2022-02-11 10/1958 Aberdeen   Ab15 9as Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BP OIL LLANDARCY REFINERY LIMITED MIDDLESEX Active DORMANT 19201 - Mineral oil refining
ALEXANDER DUCKHAM & CO.,LIMITED BATLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
BP PENSION TRUSTEES LIMITED MIDDLESEX Active FULL 65300 - Pension funding
SHELL MEX AND B.P. LIMITED Active FULL 74990 - Non-trading company
EXPANDITE CONTRACT SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
ELYO FALCON LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
FOSROC EXPANDITE LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
BP GAS MARKETING LIMITED MIDDLESEX Active FULL 09100 - Support activities for petroleum and natural gas extraction
BP OIL VENEZUELA LIMITED LIVERPOOL ... FULL 82990 - Other business support service activities n.e.c.
NOVA HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 70100 - Activities of head offices
SEEBOARD ENERGY GAS LIMITED LONDON Dissolved... FULL 35220 - Distribution of gaseous fuels through mains
NOVA MARKETING CONSULTANCY LIMITED GATESHEAD ENGLAND Active SMALL 59113 - Television programme production activities
BACTON AGENT COMPANY LIMITED OXFORD Dissolved... FULL 82990 - Other business support service activities n.e.c.
BP LPG UK LIMITED MIDDLESEX Dissolved... FULL 46719 - Wholesale of other fuels and related products
INEOS AROMATICS HOLDINGS LIMITED LYNDHURST ENGLAND Active DORMANT 70100 - Activities of head offices
GB LPG LIMITED LEICESTER Dissolved... DORMANT 99999 - Dormant Company
BP AMERICA LIMITED SUNBURY ON THAMES Active FULL 70100 - Activities of head offices
BP EXPLORATION (GREENLAND) LIMITED LIVERPOOL ... DORMANT 09100 - Support activities for petroleum and natural gas extraction
BRITOIL LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURECLEAN GROUP LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
ALBA POWER LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
STEP OILTOOLS (UK) LTD. ABERDEEN Active SMALL 09100 - Support activities for petroleum and natural gas extraction
ASV PIONEER LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NBL LINTON LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ONE DIGITAL & ENTREPRENEURSHIP LIMITED ABERDEEN Active SMALL 63990 - Other information service activities n.e.c.
SUSI EELPOWER FORDTOWN LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
NET ZERO TECHNOLOGY SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 70229 - Management consultancy activities other than financial management
KSG INTERNATIONAL LIMITED ABERDEEN UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HUTCHEON MEARNS REAL ESTATE LTD ABERDEEN SCOTLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies