THE INDUSTRY TECHNOLOGY FACILITATOR - ABERDEEN


Company Profile Company Filings

Overview

THE INDUSTRY TECHNOLOGY FACILITATOR is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEEN SCOTLAND and has the status: Active - Proposal to Strike off.
THE INDUSTRY TECHNOLOGY FACILITATOR was incorporated 27 years ago on 30/01/1997 and has the registered number: SC171891. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2023.

THE INDUSTRY TECHNOLOGY FACILITATOR - ABERDEEN

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2021 31/03/2023

Registered Office

20 QUEENS ROAD
ABERDEEN
AB15 4ZT
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2022 03/02/2023

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BURNESS PAULL LLP Corporate Secretary 2014-02-04 CURRENT
STEPHEN SHEAL Dec 1965 British Director 2018-03-31 CURRENT
MS NICOLA JANE MCINTOSH Nov 1973 British Director 2018-03-31 CURRENT
MR CHARLES EDWARD HENDERSON Sep 1944 Director 1997-02-03 UNTIL 1997-04-02 RESIGNED
MARTIN PATRICK MCCORMACK Mar 1967 British Director 2010-05-01 UNTIL 2011-02-02 RESIGNED
MARTIN PATRICK MCCORMACK Mar 1967 British Director 2012-01-01 UNTIL 2017-12-31 RESIGNED
MR RICHARD JOHN MARSH Feb 1944 British Director 1997-04-04 UNTIL 1999-08-18 RESIGNED
MR RICHARD EDWARD LUFF Nov 1952 British Director 2016-02-10 UNTIL 2018-03-31 RESIGNED
THOMAS PAUL LOCKHART Feb 1954 American Director 2006-11-16 UNTIL 2008-02-16 RESIGNED
REAR ADMIRAL ROGER CHARLES LANE NOTT Jun 1945 British Director 1997-04-02 UNTIL 1999-06-30 RESIGNED
NEIL PATRICK KAVANAGH Nov 1963 British Director 2009-06-01 UNTIL 2018-03-31 RESIGNED
EGIL ENDERSEN Mar 1944 British Director 1999-08-24 UNTIL 2001-10-12 RESIGNED
ALAN MORRISON JONES Aug 1944 British Director 1998-04-03 UNTIL 1999-08-20 RESIGNED
DR PIERRE JEAN MARIE HENRI JUNGELS Feb 1944 Belgian Director 1997-04-04 UNTIL 1999-08-24 RESIGNED
MS PATRICIA HORSFALL Jun 1953 American Director 1997-04-04 UNTIL 1998-06-30 RESIGNED
MR STUART EDWARD FERGUSON Jun 1966 British Director 2007-05-23 UNTIL 2010-03-03 RESIGNED
MARK RICHARD LAWRENCE HAYES Sep 1961 British Director 2003-09-08 UNTIL 2005-06-29 RESIGNED
JOHN BRIAN GREGORY Nov 1950 British Director 2002-02-13 UNTIL 2002-12-09 RESIGNED
MICHAEL GRAY Mar 1954 British Director 2003-09-08 UNTIL 2006-09-13 RESIGNED
MR CHARLES EDWARD HENDERSON Sep 1944 Secretary 1997-02-03 UNTIL 1997-04-02 RESIGNED
REAR ADMIRAL ROGER CHARLES LANE NOTT Jun 1945 British Secretary 1997-04-02 UNTIL 1997-05-14 RESIGNED
JOHN ALEXANDER ELPHINSTONE HUGHES Mar 1933 British Director 1998-04-03 UNTIL 1999-08-24 RESIGNED
MR ROB CHARLES FISHER May 1971 British Director 2008-11-18 UNTIL 2013-02-05 RESIGNED
COLIN DAVID FRIEDLANDER Jun 1947 British Director 1997-04-04 UNTIL 1999-01-29 RESIGNED
DAVID ALEXANDER MCLEOD Sep 1961 British Director 2002-06-06 UNTIL 2003-09-01 RESIGNED
DR STEPHEN WILLIAM GARRETTT Apr 1959 British Director 2011-02-08 UNTIL 2018-01-06 RESIGNED
MR CLIVE FOWLER Sep 1949 British Director 1999-08-24 UNTIL 2001-10-24 RESIGNED
SIR JOHN ALEXANDER RAYMOND CHISHOLM Aug 1946 British Director 1997-04-04 UNTIL 1999-08-17 RESIGNED
YORK PLACE COMPANY YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-01-30 UNTIL 1997-02-03 RESIGNED
PAULL & WILLIAMSONS Corporate Secretary 1998-09-30 UNTIL 2009-04-06 RESIGNED
PAULL & WILLIAMSONS Corporate Secretary 1997-05-14 UNTIL 1997-06-10 RESIGNED
BURNESS PAULL LLP Corporate Secretary 2009-04-06 UNTIL 2014-02-04 RESIGNED
DR OLIVIER DUBRULE Jul 1956 French Director 2004-09-07 UNTIL 2008-08-31 RESIGNED
GILLES JOSEPH FERNAND DRULLION Nov 1955 French Director 2008-11-18 UNTIL 2011-11-29 RESIGNED
WILLIAM MALCOLM GILFILLAN DEWAR Oct 1955 British Director 2007-05-23 UNTIL 2012-06-13 RESIGNED
JEAN-PAUL MOGOU DESSAP Jun 1969 French Director 2011-11-29 UNTIL 2014-08-01 RESIGNED
GERRIT JAN DE JONGE Mar 1961 Dutch Director 2008-11-18 UNTIL 2010-10-07 RESIGNED
JEREMY GRAHAM CUTLER Nov 1959 British Director 2014-02-04 UNTIL 2018-03-31 RESIGNED
MRS COLETTE BRIGID COHEN Aug 1968 Irish Director 2018-03-31 UNTIL 2023-07-12 RESIGNED
DAVID GEORGE ALEXANDER MCKENZIE Sep 1944 British Director 1997-02-03 UNTIL 1997-04-03 RESIGNED
MELFORT ANDREW CAMPBELL Feb 1956 British Director 2011-02-08 UNTIL 2014-02-04 RESIGNED
IAN BURDIS Mar 1957 British Director 2000-09-04 UNTIL 2003-05-06 RESIGNED
IAN HAY BILSLAND Oct 1942 British Director 1999-06-30 UNTIL 2000-01-10 RESIGNED
DR JOHN BARWIS Jan 1978 American Director 1998-10-13 UNTIL 2002-10-30 RESIGNED
DAVID CHARLES BAILLIE Jun 1957 British Director 1997-04-04 UNTIL 1998-04-03 RESIGNED
PROFESSOR JOHN STUART ARCHER Jun 1943 British Director 1997-04-04 UNTIL 1999-08-19 RESIGNED
MARIO AUGUSTO CHIARAMONTE Italian Director 2004-11-03 UNTIL 2006-11-16 RESIGNED
DR DAVID ELLIX Mar 1959 British Director 2000-01-10 UNTIL 2006-04-25 RESIGNED
GAVIN JAMES DUNCAN Apr 1966 British Director 2007-12-12 UNTIL 2009-08-14 RESIGNED
LISA CLARE ELVY Secretary 1997-05-28 UNTIL 1998-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
GRAND PRIX EVENTS LIMITED BROMLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
EXPRO INTERNATIONAL GROUP LIMITED READING UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
REVOLUGEN LIMITED ASCOT Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
QINETIQ LIMITED FARNBOROUGH Active FULL 71122 - Engineering related scientific and technical consulting activities
QINETIQ HOLDINGS LIMITED FARNBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
PRECIS (2187) LIMITED FARNBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED WEYBRIDGE ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
QINETIQ GROUP PLC FARNBOROUGH ENGLAND Active GROUP 70100 - Activities of head offices
GYLDAN 5 LIMITED FARNBOROUGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NESTA LONDON ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
GENOMICS ENGLAND LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
NET ZERO TECHNOLOGY CENTRE LIMITED ABERDEEN SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
OGTC LIMITED ABERDEEN SCOTLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NET ZERO TECHNOLOGY INVESTMENTS LIMITED ABERDEEN SCOTLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NET ZERO TECHNOLOGY SOLUTIONS LIMITED ABERDEEN SCOTLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NET ZERO TECHNOLOGY ADVISORY LIMITED ABERDEEN SCOTLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
NET ZERO TECHNOLOGY LEARNING LIMITED ABERDEEN SCOTLAND Active DORMANT 85590 - Other education n.e.c.
NET ZERO TECHNOLOGY SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2022-04-30 30-06-2021 £33,335 equity
Accounts Submission 2021-06-01 30-06-2020 £37,930 equity
ACCOUNTS - Final Accounts 2020-03-27 30-06-2019 42,877 Cash 42,877 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES FINLAY (KENYA) LIMITED ABERDEEN SCOTLAND Active FULL 01270 - Growing of beverage crops
ENI TNS LIMITED ABERDEEN SCOTLAND Active DORMANT 06100 - Extraction of crude petroleum
ENI HEWETT LIMITED ABERDEEN SCOTLAND Active FULL 06100 - Extraction of crude petroleum
INOAPPS LIMITED ABERDEEN SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
HUTCHEON MEARNS LTD ABERDEEN SCOTLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
NORTH STAR DB HOLDINGS LIMITED ABERDEEN UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
GRAMPIAN DERWENT LIMITED ABERDEEN UNITED KINGDOM Active SMALL 50100 - Sea and coastal passenger water transport
GRAMPIAN TYNE LIMITED ABERDEEN UNITED KINGDOM Active SMALL 50100 - Sea and coastal passenger water transport
GRAMPIAN TEES LIMITED ABERDEEN UNITED KINGDOM Active SMALL 50100 - Sea and coastal passenger water transport
NET ZERO TECHNOLOGY LEARNING LIMITED ABERDEEN SCOTLAND Active DORMANT 85590 - Other education n.e.c.