ZEROTH TECHNOLOGY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GQ

Company number SC204998
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Mr Oluwole Onabolu as a director on 10 February 2017; Termination of appointment of John Dominic Upton as a director on 10 February 2017. The most likely internet sites of ZEROTH TECHNOLOGY LIMITED are www.zerothtechnology.co.uk, and www.zeroth-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeroth Technology Limited is a Private Limited Company. The company registration number is SC204998. Zeroth Technology Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Zeroth Technology Limited is Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen Scotland Ab21 0gq. . DUNLOP, Lorraine Amanda is a Secretary of the company. ONABOLU, Oluwole is a Director of the company. RASMUSON, Michael Allan is a Director of the company. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary STORIE CRUDEN & SIMPSON, Messrs has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director ASQUITH, Christopher has been resigned. Director BRAUN, James Edward has been resigned. Director LICHTE, Rudiger has been resigned. Director MAYS, Elaine Doris has been resigned. Director MOYES, Peter Barnes has been resigned. Director ONABOLU, Oluwole has been resigned. Director RASMUSON, Michael Allan has been resigned. Director SUTHERLAND, Patricia Helen has been resigned. Director UPTON, John Dominic has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
ONABOLU, Oluwole
Appointed Date: 10 February 2017
50 years old

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 01 December 2005

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
STORIE CRUDEN & SIMPSON, Messrs
Resigned: 30 August 2001
Appointed Date: 15 March 2000

Secretary
CLP SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 30 August 2001

Nominee Director
ACS NOMINEES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 18 July 2008
69 years old

Director
BRAUN, James Edward
Resigned: 23 September 2006
Appointed Date: 01 December 2005
66 years old

Director
LICHTE, Rudiger
Resigned: 18 July 2008
Appointed Date: 23 September 2006
64 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 01 May 2008
55 years old

Director
MOYES, Peter Barnes
Resigned: 01 December 2005
Appointed Date: 15 March 2000
54 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
RASMUSON, Michael Allan
Resigned: 05 June 2008
Appointed Date: 01 December 2005
54 years old

Director
SUTHERLAND, Patricia Helen
Resigned: 30 August 2001
Appointed Date: 22 March 2000
78 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Persons With Significant Control

Baker Hughes Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEROTH TECHNOLOGY LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Feb 2017
Appointment of Mr Oluwole Onabolu as a director on 10 February 2017
16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
28 Nov 2016
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB
25 Nov 2016
Registered office address changed from Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016
...
... and 80 more events
03 May 2000
Ad 15/03/00-20/04/00 £ si 49998@1=49998 £ ic 2/50000
03 May 2000
New secretary appointed
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned
15 Mar 2000
Incorporation

ZEROTH TECHNOLOGY LIMITED Charges

30 August 2001
Bond & floating charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…