Net Zero Technology Centre Limited ABERDEEN


Founded in 2016, Net Zero Technology Centre, classified under reg no. SC531384 is an active company. Currently registered at 20 Queens Road AB15 4ZT, Aberdeen the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 28th June 2021 Net Zero Technology Centre Limited is no longer carrying the name Ogtc.

The company has 8 directors, namely Sarim S., Myrtle D. and Elizabeth D. and others. Of them, Jeffery C. has been with the company the longest, being appointed on 23 August 2018 and Sarim S. has been with the company for the least time - from 5 September 2023. As of 25 April 2024, there were 25 ex directors - Neil S., Martin G. and others listed below. There were no ex secretaries.

Net Zero Technology Centre Limited Address / Contact

Office Address 20 Queens Road
Town Aberdeen
Post code AB15 4ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC531384
Date of Incorporation Fri, 1st Apr 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Sarim S.

Position: Director

Appointed: 05 September 2023

Myrtle D.

Position: Director

Appointed: 12 July 2023

Elizabeth D.

Position: Director

Appointed: 07 December 2022

Sian R.

Position: Director

Appointed: 15 June 2022

Peter M.

Position: Director

Appointed: 13 April 2022

Karin H.

Position: Director

Appointed: 11 August 2021

Alex R.

Position: Director

Appointed: 11 August 2021

Jeffery C.

Position: Director

Appointed: 23 August 2018

Neil S.

Position: Director

Appointed: 14 October 2020

Resigned: 09 June 2021

Martin G.

Position: Director

Appointed: 03 June 2020

Resigned: 12 July 2023

Mikki C.

Position: Director

Appointed: 22 May 2020

Resigned: 09 June 2021

Neil M.

Position: Director

Appointed: 24 February 2020

Resigned: 15 June 2022

Gillian K.

Position: Director

Appointed: 05 February 2020

Resigned: 31 July 2021

Karl L.

Position: Director

Appointed: 03 September 2019

Resigned: 09 June 2021

Philip H.

Position: Director

Appointed: 23 August 2018

Resigned: 03 September 2019

Terri K.

Position: Director

Appointed: 20 April 2018

Resigned: 05 September 2019

William D.

Position: Director

Appointed: 07 February 2018

Resigned: 05 August 2020

Trevor G.

Position: Director

Appointed: 29 March 2017

Resigned: 09 June 2021

Marcus S.

Position: Director

Appointed: 18 January 2017

Resigned: 07 December 2022

Paul H.

Position: Director

Appointed: 18 January 2017

Resigned: 11 October 2018

Archibald K.

Position: Director

Appointed: 18 January 2017

Resigned: 03 June 2020

Colette C.

Position: Director

Appointed: 18 January 2017

Resigned: 12 July 2023

Ray R.

Position: Director

Appointed: 18 January 2017

Resigned: 24 February 2020

John S.

Position: Director

Appointed: 18 January 2017

Resigned: 23 August 2018

Neil S.

Position: Director

Appointed: 18 January 2017

Resigned: 14 October 2020

Paul D.

Position: Director

Appointed: 18 January 2017

Resigned: 09 June 2021

Paul W.

Position: Director

Appointed: 18 January 2017

Resigned: 12 February 2018

Jeffrey B.

Position: Director

Appointed: 18 January 2017

Resigned: 23 August 2018

Melfort C.

Position: Director

Appointed: 18 January 2017

Resigned: 09 June 2021

Michael F.

Position: Director

Appointed: 18 January 2017

Resigned: 11 February 2022

Jeremy K.

Position: Director

Appointed: 18 January 2017

Resigned: 12 September 2017

Elisabeth P.

Position: Director

Appointed: 18 January 2017

Resigned: 17 April 2018

Ian W.

Position: Director

Appointed: 01 April 2016

Resigned: 29 March 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats discovered, there is Myrtle D. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Jeffery C. This PSC and has 25-50% voting rights. Moving on, there is Peter M., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Myrtle D.

Notified on 12 July 2023
Nature of control: 25-50% voting rights

Jeffery C.

Notified on 12 July 2023
Nature of control: 25-50% voting rights

Peter M.

Notified on 13 April 2022
Nature of control: 25-50% voting rights

Martin G.

Notified on 11 May 2021
Ceased on 12 July 2023
Nature of control: 25-50% voting rights

Colette C.

Notified on 11 May 2021
Ceased on 12 July 2023
Nature of control: 25-50% voting rights

Michael F.

Notified on 11 May 2021
Ceased on 11 February 2022
Nature of control: 25-50% voting rights

Company previous names

Ogtc June 28, 2021
The Oil & Gas Technology Centre November 10, 2020
The Aberdeen Oil & Gas Technology Centre April 19, 2016

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (29 pages)

Company search

Advertisements