ZEROTH TECHNOLOGY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
ZEROTH TECHNOLOGY LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Liquidation.
ZEROTH TECHNOLOGY LIMITED was incorporated 24 years ago on 15/03/2000 and has the registered number: SC204998. The accounts status is SMALL and accounts are next due on 31/12/2021.
ZEROTH TECHNOLOGY LIMITED was incorporated 24 years ago on 15/03/2000 and has the registered number: SC204998. The accounts status is SMALL and accounts are next due on 31/12/2021.
ZEROTH TECHNOLOGY LIMITED - ABERDEEN
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE
ABERDEEN
AB21 0GQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2021 | 25/03/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BLAIR ALEXANDER MCLEISH | Nov 1971 | British | Director | 2018-06-12 | CURRENT |
MR ALEXANDRE MAKRAM-EBEID | Dec 1974 | British | Director | 2019-03-26 | CURRENT |
LORRAINE AMANDA DUNLOP | Secretary | 2016-08-11 | CURRENT | ||
MICHAEL ALLAN RASMUSON | Aug 1971 | Canadian | Director | 2014-04-11 UNTIL 2018-06-12 | RESIGNED |
ACS NOMINEES LIMITED | Corporate Nominee Director | 2000-03-15 UNTIL 2000-03-15 | RESIGNED | ||
ACS SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-15 UNTIL 2000-03-15 | RESIGNED | ||
MRS JENNI THERESE KLASSEN | Secretary | 2014-07-01 UNTIL 2016-08-11 | RESIGNED | ||
DOMINIC CIARAN SHEILS | Secretary | 2005-12-01 UNTIL 2007-04-02 | RESIGNED | ||
PAUL BRYAN STOKES | British | Secretary | 2007-04-02 UNTIL 2014-07-01 | RESIGNED | |
PETER BARNES MOYES | Feb 1971 | British | Director | 2000-03-15 UNTIL 2005-12-01 | RESIGNED |
MR JOHN DOMINIC UPTON | Mar 1970 | British | Director | 2016-04-26 UNTIL 2017-02-10 | RESIGNED |
PATRICIA HELEN SUTHERLAND | Jun 1947 | British | Director | 2000-03-22 UNTIL 2001-08-30 | RESIGNED |
MICHAEL ALLAN RASMUSON | Aug 1971 | Canadian | Director | 2005-12-01 UNTIL 2008-06-05 | RESIGNED |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2001-08-30 UNTIL 2005-12-01 | RESIGNED | ||
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2012-07-17 UNTIL 2014-04-11 | RESIGNED |
MR OLUWOLE ONABOLU | Jul 1975 | Nigerian | Director | 2017-02-10 UNTIL 2019-03-26 | RESIGNED |
JAMES EDWARD BRAUN | Jun 1959 | Us Citizen | Director | 2005-12-01 UNTIL 2006-09-23 | RESIGNED |
MRS ELAINE DORIS MAYS | Jan 1970 | British | Director | 2008-05-01 UNTIL 2012-07-17 | RESIGNED |
RUDIGER LICHTE | Nov 1960 | German | Director | 2006-09-23 UNTIL 2008-07-18 | RESIGNED |
MR CHRISTOPHER ASQUITH | Oct 1955 | British | Director | 2008-07-18 UNTIL 2016-04-26 | RESIGNED |
STORIE CRUDEN & SIMPSON | Corporate Secretary | 2000-03-15 UNTIL 2001-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baker Hughes, A Ge Company, Llc | 2017-07-03 - 2017-07-03 | Wilmington Delaware | Ownership of shares 75 to 100 percent | |
Baker Hughes Incorporated | 2016-04-06 - 2017-07-03 | Wilmington Delaware | Ownership of shares 75 to 100 percent |