Background WavePink WaveYellow Wave

NET ZERO TECHNOLOGY CENTRE LIMITED (SC531384)

NET ZERO TECHNOLOGY CENTRE LIMITED (SC531384) is an active UK company. incorporated on 1 April 2016. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NET ZERO TECHNOLOGY CENTRE LIMITED has been registered for 9 years. Current directors include CORRAY, Jeffery Neal Joseph, DAWES, Myrtle May, DITCHBURN, Elizabeth Jean and 6 others.

Company Number
SC531384
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2016
Age
9 years
Address
20 Queens Road, Aberdeen, AB15 4ZT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRAY, Jeffery Neal Joseph, DAWES, Myrtle May, DITCHBURN, Elizabeth Jean, HAGEMANN, Karin, MATHER, Peter James, REES, Sian Lloyd, REIP, Alex, Dr, REYNARD, Kevin Duncan, SHEIKH, Sarim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO TECHNOLOGY CENTRE LIMITED

NET ZERO TECHNOLOGY CENTRE LIMITED is an active company incorporated on 1 April 2016 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NET ZERO TECHNOLOGY CENTRE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC531384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

OGTC LIMITED
From: 10 November 2020To: 28 June 2021
THE OIL & GAS TECHNOLOGY CENTRE LIMITED
From: 19 April 2016To: 10 November 2020
THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED
From: 1 April 2016To: 19 April 2016
Contact
Address

20 Queens Road Aberdeen, AB15 4ZT,

Previous Addresses

20 Queens Road Queens Road Aberdeen AB15 4ZT Scotland
From: 22 November 2016To: 22 November 2016
6 Queens Road Aberdeen AB15 4ZT
From: 1 April 2016To: 22 November 2016
Timeline

68 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Jan 25
0
Funding
58
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

CORRAY, Jeffery Neal Joseph

Active
Waverley Place, AberdeenAB10 1XP
Born March 1963
Director
Appointed 23 Aug 2018

DAWES, Myrtle May

Active
Queens Road, AberdeenAB15 4ZT
Born September 1968
Director
Appointed 12 Jul 2023

DITCHBURN, Elizabeth Jean

Active
Vicars Road, StonehouseML9 3EB
Born August 1960
Director
Appointed 07 Dec 2022

HAGEMANN, Karin

Active
Chemin De La Mine 1/1261, Longirod
Born September 1958
Director
Appointed 11 Aug 2021

MATHER, Peter James

Active
Queens Road, AberdeenAB15 4ZT
Born July 1960
Director
Appointed 13 Apr 2022

REES, Sian Lloyd

Active
Queens Road, AberdeenAB15 4ZT
Born August 1960
Director
Appointed 15 Jun 2022

REIP, Alex, Dr

Active
Queens Road, AberdeenAB15 4ZT
Born June 1986
Director
Appointed 11 Aug 2021

REYNARD, Kevin Duncan

Active
Queens Road, AberdeenAB15 4ZT
Born February 1965
Director
Appointed 11 Dec 2024

SHEIKH, Sarim

Active
Queens Road, AberdeenAB15 4ZT
Born March 1973
Director
Appointed 05 Sept 2023

BACKUS, Jeffrey Michael

Resigned
North Deeside Road, AberdeenAB15 9DT
Born December 1970
Director
Appointed 18 Jan 2017
Resigned 23 Aug 2018

CAMPBELL, Melfort Andrew

Resigned
Maryculter, AberdeenAB12 5GN
Born June 1956
Director
Appointed 18 Jan 2017
Resigned 09 Jun 2021

COHEN, Colette Brigid

Resigned
Queens Road, AberdeenAB15 4ZT
Born August 1968
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2023

CORCORAN, Mikki Victoria

Resigned
Peregrine Road, AberdeenAB32 6JL
Born April 1979
Director
Appointed 22 May 2020
Resigned 09 Jun 2021

DE LEEUW, Paul

Resigned
Garthdee Road, AberdeenAB10 7QB
Born February 1964
Director
Appointed 18 Jan 2017
Resigned 09 Jun 2021

DUNNETT, William Sutherland

Resigned
163 Holburn Street, AberdeenAB10 6BZ
Born May 1962
Director
Appointed 07 Feb 2018
Resigned 05 Aug 2020

FLEMING, Michael John

Resigned
Baillieswells Drive, Aberdeen
Born October 1958
Director
Appointed 18 Jan 2017
Resigned 11 Feb 2022

GARLICK, Trevor William

Resigned
BraemarAB35 5YT
Born October 1957
Director
Appointed 29 Mar 2017
Resigned 09 Jun 2021

GILBERT, Martin James

Resigned
Queens Road, AberdeenAB15 4ZT
Born July 1955
Director
Appointed 03 Jun 2020
Resigned 12 Jul 2023

HAGAN, Paul, Professor

Resigned
North Deeside Road, AberdeenAB15 9SE
Born February 1955
Director
Appointed 18 Jan 2017
Resigned 11 Oct 2018

HANNAFORD, Philip Christopher, Professor

Resigned
King's College, AberdeenAB24 9NY
Born July 1958
Director
Appointed 23 Aug 2018
Resigned 03 Sept 2019

KENNEDY, Archibald Wood

Resigned
Queens Road, AberdeenAB15 4ZT
Born June 1958
Director
Appointed 18 Jan 2017
Resigned 03 Jun 2020

KILBURN, Jeremy Dunbar, Professor

Resigned
King's College, AberdeenAB24 3FX
Born August 1961
Director
Appointed 18 Jan 2017
Resigned 12 Sept 2017

KING, Gillian Ann

Resigned
Queens Road, AberdeenAB15 4ZT
Born January 1976
Director
Appointed 05 Feb 2020
Resigned 31 Jul 2021

KING, Terri Gay

Resigned
Rubislaw House, AberdeenAB15 6FZ
Born March 1961
Director
Appointed 20 Apr 2018
Resigned 05 Sept 2019

LEYDECKER, Karl Gerard

Resigned
University Office, AberdeenAB24 3FX
Born January 1967
Director
Appointed 03 Sept 2019
Resigned 09 Jun 2021

MCCULLOCH, Neil James

Resigned
Queens Road, AberdeenAB15 4ZT
Born October 1970
Director
Appointed 24 Feb 2020
Resigned 15 Jun 2022

PROUST VAN HEESWIJK, Elisabeth Francoise

Resigned
Crawpeel Road, AberdeenAB12 3FG
Born January 1957
Director
Appointed 18 Jan 2017
Resigned 17 Apr 2018

RIDDOCH, Ray Christopher John

Resigned
Discovery House, AberdeenAB15 8PU
Born January 1961
Director
Appointed 18 Jan 2017
Resigned 24 Feb 2020

SAMUEL, Marcus Andrew

Resigned
2nd Floor, AberdeenAB10 1SH
Born July 1969
Director
Appointed 18 Jan 2017
Resigned 07 Dec 2022

SCRIMGEOUR, John Anderson, Non-Executive Chairman

Resigned
King's College, AberdeenAB24 3FX
Born October 1954
Director
Appointed 18 Jan 2017
Resigned 23 Aug 2018

SIMS, Neil Ronald

Resigned
Dyce Avenue, DyceAB21 0LQ
Born October 1965
Director
Appointed 14 Oct 2020
Resigned 09 Jun 2021

SIMS, Neil Ronald

Resigned
Dyce Avenue, DyceAB21 0LQ
Born October 1965
Director
Appointed 18 Jan 2017
Resigned 14 Oct 2020

WHITE, Paul William

Resigned
Claymore Drive, AberdeenAB23 8GD
Born July 1963
Director
Appointed 18 Jan 2017
Resigned 12 Feb 2018

WOOD, Ian Clark, Sir

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born July 1942
Director
Appointed 01 Apr 2016
Resigned 29 Mar 2017

Persons with significant control

6

3 Active
3 Ceased

Ms Myrtle May Dawes

Active
Queens Road, AberdeenAB15 4ZT
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2023

Mr Jeffery Neal Joseph Corray

Active
Waverley Place, AberdeenAB10 1XP
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2023

Mr Peter James Mather

Active
Queens Road, AberdeenAB15 4ZT
Born July 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2022

Colette Cohen

Ceased
Queens Road, AberdeenAB15 4ZT
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2021
Ceased 12 Jul 2023

Mr Martin James Gilbert

Ceased
Queens Road, AberdeenAB15 4ZT
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2021
Ceased 12 Jul 2023

Michael John Fleming

Ceased
Baillieswells Drive, Aberdeen
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

106

Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 April 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Resolution
10 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 September 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Resolution
5 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Resolution
19 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 April 2016
NEWINCIncorporation