Company NameNet Zero Technology Centre Limited
Company StatusActive
Company NumberSC531384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2016(8 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffery Neal Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 August 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameKarin Hagemann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed11 August 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sustainable Outreach Chemin De La Mine 1/1261
Longirod
Switzerland
Director NameDr Alex Reip
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(6 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMs Sian Lloyd Rees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMs Elizabeth Jean Ditchburn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address14 Vicars Road
Stonehouse
South Lanarksire
ML9 3EB
Scotland
Director NameMs Myrtle May Dawes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Sarim Sheikh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address2nd Floor Blenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameProf Jeremy Dunbar Kilburn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 2017)
RoleSenior Vice-Principal
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen King's College
Aberdeen
AB24 3FX
Scotland
Director NameMrs Colette Brigid Cohen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMarcus Andrew Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAbi 2nd Floor
48 Huntly Street
Aberdeen
AB10 1SH
Scotland
Director NameMichael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRobert Gordon University Garthdee Road
Aberdeen
AB10 7QB
Scotland
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressOld School Maryculter
Aberdeen
AB12 5GN
Scotland
Director NameElisabeth Francoise Proust Van Heeswijk
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotal E&P Uk Limited Crawpeel Road
Altens
Aberdeen
AB12 3FG
Scotland
Director NamePaul William White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 February 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSilverburn House Claymore Drive
Bridge Of Don
Aberdeen
AB23 8GD
Scotland
Director NameMr Ray Christopher John Riddoch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNexen Petroleum Limited Discovery House
Kingswells
Aberdeen
AB15 8PU
Scotland
Director NameMr Archibald Wood Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Neil Ronald Sims
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2020)
RoleVp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Expro North Sea Ltd Dyce Avenue
Dyce
AB21 0LQ
Scotland
Director NameMr Jeffrey Michael Backus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2018)
RoleVp Operations, Uk
Country of ResidenceScotland
Correspondence Address92 North Deeside Road
Bieldside
Aberdeen
AB15 9DT
Scotland
Director NameNon-Executive Chairman John Anderson Scrimgeour
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2018)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressUniversity Of Aberdeen King's College
Aberdeen
AB24 3FX
Scotland
Director NameProf Paul Hagan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2018)
RoleUniversity Vice-Principal
Country of ResidenceScotland
Correspondence Address346g North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMr Trevor William Garlick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(12 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressChapel Brae
Braemar
Aberdeenshire
AB35 5YT
Scotland
Director NameMr William Sutherland Dunnett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRepsol Sinopec Resources Uk Limited 163 Holburn St
Aberdeen
AB10 6BZ
Scotland
Director NameMiss Terri Gay King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2018(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCondocophillips Uk Limited Rubislaw House
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Director NameProf Philip Christopher Hannaford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 September 2019)
RoleInterim Senior Vice-Principal
Country of ResidenceScotland
Correspondence AddressUniversity Office King's College
Aberdeen
AB24 9NY
Scotland
Director NameMr Karl Gerard Leydecker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2021)
RoleSenior Vice-Principal
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen University Office
King's College
Aberdeen
AB24 3FX
Scotland
Director NameGillian Ann King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Neil James McCulloch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMrs Mikki Victoria Corcoran
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 June 2021)
RoleGeneral Manager Europe
Country of ResidenceScotland
Correspondence AddressPeregrine House Peregrine Road
Westhill
Aberdeen
AB32 6JL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address20 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

27 January 2021Appointment of Neil Ronald Sims as a director on 14 October 2020 (2 pages)
10 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
(3 pages)
19 October 2020Termination of appointment of Neil Ronald Sims as a director on 14 October 2020 (1 page)
14 October 2020Full accounts made up to 31 March 2020 (25 pages)
17 September 2020Termination of appointment of William Sutherland Dunnett as a director on 5 August 2020 (1 page)
3 July 2020Appointment of Mr Martin James Gilbert as a director on 3 June 2020 (2 pages)
1 July 2020Termination of appointment of Archibald Wood Kennedy as a director on 3 June 2020 (1 page)
22 May 2020Appointment of Mikki Corcoran as a director on 22 May 2020 (2 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Ray Christopher John Riddoch as a director on 24 February 2020 (1 page)
2 March 2020Appointment of Mr Neil James Mcculloch as a director on 24 February 2020 (2 pages)
5 February 2020Appointment of Gillian Ann King as a director on 5 February 2020 (2 pages)
16 October 2019Full accounts made up to 31 March 2019 (24 pages)
11 October 2019Termination of appointment of Terri Gay King as a director on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Philip Christopher Hannaford as a director on 3 September 2019 (1 page)
3 September 2019Appointment of Mr Karl Gerard Leydecker as a director on 3 September 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 October 2018Termination of appointment of Paul Hagan as a director on 11 October 2018 (1 page)
19 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
26 September 2018Second filing for the appointment of Trevor William Garlick as a director (6 pages)
28 August 2018Appointment of Philip Christopher Hannaford as a director on 23 August 2018 (2 pages)
27 August 2018Appointment of Mr Jeffery Neil Joseph Corray as a director on 23 August 2018 (2 pages)
23 August 2018Termination of appointment of John Anderson Scrimgeour as a director on 23 August 2018 (1 page)
23 August 2018Termination of appointment of Jeffrey Michael Backus as a director on 23 August 2018 (1 page)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 May 2018Appointment of Ms Terri Gay King as a director on 20 April 2018 (2 pages)
17 April 2018Termination of appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 17 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 February 2018Appointment of Mr William Sutherland Dunnett as a director on 7 February 2018 (2 pages)
13 February 2018Termination of appointment of Paul William White as a director on 12 February 2018 (1 page)
16 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 November 2017Termination of appointment of Jeremy Dunbar Kilburn as a director on 12 September 2017 (1 page)
8 November 2017Termination of appointment of Jeremy Dunbar Kilburn as a director on 12 September 2017 (1 page)
12 June 2017Appointment of Trevor William Garlick as a director on 18 January 2017 (2 pages)
12 June 2017Appointment of Trevor William Garlick as a director on 18 January 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/09/2018
(2 pages)
5 June 2017Appointment of Paul William White as a director on 18 January 2017 (2 pages)
5 June 2017Appointment of Paul William White as a director on 18 January 2017 (2 pages)
2 May 2017Appointment of Paul Hagan as a director on 18 January 2017 (2 pages)
2 May 2017Appointment of Paul Hagan as a director on 18 January 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 April 2017Appointment of Neil Ronald Sims as a director on 18 January 2017 (2 pages)
18 April 2017Appointment of Mr Jeffrey Michael Backus as a director on 18 January 2017 (2 pages)
18 April 2017Termination of appointment of Ian Clark Wood as a director on 29 March 2017 (1 page)
18 April 2017Termination of appointment of Ian Clark Wood as a director on 29 March 2017 (1 page)
18 April 2017Appointment of Neil Ronald Sims as a director on 18 January 2017 (2 pages)
18 April 2017Appointment of Mr Jeffrey Michael Backus as a director on 18 January 2017 (2 pages)
12 April 2017Appointment of Mr Paul De Leeuw as a director on 18 January 2017 (2 pages)
12 April 2017Appointment of Mr Paul De Leeuw as a director on 18 January 2017 (2 pages)
5 April 2017Appointment of Mr John Anderson Scrimgeour as a director on 18 January 2017 (2 pages)
5 April 2017Appointment of Mr John Anderson Scrimgeour as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Jeremy Dunbar Kilburn as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Colette Cohen as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Colette Cohen as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Jeremy Dunbar Kilburn as a director on 18 January 2017 (2 pages)
4 April 2017Appointment of Elisabeth Francoise Proust Van Heeswijk as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Mr Melfort Andrew Campbell as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Marcus Andrew Samuel as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Mr Ray Christopher John Riddoch as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Mr Melfort Andrew Campbell as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Mr Ray Christopher John Riddoch as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Michael John Fleming as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Archibald Wood Kennedy as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Archibald Wood Kennedy as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Michael John Fleming as a director on 18 January 2017 (2 pages)
3 April 2017Appointment of Marcus Andrew Samuel as a director on 18 January 2017 (2 pages)
27 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 November 2016Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 20 Queens Road Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to 20 Queens Road Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 20 Queens Road Queens Road Aberdeen AB15 4ZT Scotland to 20 Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 20 Queens Road Queens Road Aberdeen AB15 4ZT Scotland to 20 Queens Road Aberdeen AB15 4ZT on 22 November 2016 (1 page)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
19 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
1 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)