UKBizDB.co.uk

WE.DATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as We.data Limited. The company was founded 10 years ago and was given the registration number SC454902. The firm's registered office is in ABERDEEN. You can find them at Vevey 109 North Deeside Road, Bieldside, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WE.DATA LIMITED
Company Number:SC454902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vevey 109 North Deeside Road, Bieldside, Aberdeen, AB15 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Secretary02 August 2023Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director10 October 2017Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director04 August 2022Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director04 August 2022Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director04 August 2022Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director31 August 2017Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director23 August 2013Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director23 August 2013Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director06 September 2017Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary19 July 2013Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director08 January 2019Active
34, Albyn Place, Aberdeen, Scotland, AB10 1FW

Nominee Director19 July 2013Active
62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE

Director23 August 2013Active

People with Significant Control

Mr Steven Rattray
Notified on:31 August 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:62, Queen's Road, Aberdeen, United Kingdom, AB15 4YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Rattray
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Scotland
Address:Rosehill Cottage, Muiryhall, Moray, Scotland, IV30 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-08-22Capital

Second filing capital allotment shares.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Capital

Capital allotment shares.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.