Company NameWell Data Technologies Limited
DirectorEdward Frank Jacobsen
Company StatusActive
Company NumberSC207497
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward Frank Jacobsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(2 weeks, 4 days after company formation)
Appointment Duration23 years, 10 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address11 Craigie Park
Aberdeen
AB25 2SE
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed26 May 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Ian William Thomson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 weeks, 4 days after company formation)
Appointment Duration15 years, 11 months (resigned 17 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17a Fonthill Terrace
Aberdeen
AB11 7UR
Scotland
Director NameMr Duncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 05 March 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNo 1 Inchloan
Durris
Banchory
AB31 6DL
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewelldatatech.com
Email address[email protected]
Telephone01224 576888
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

445 at £0.1Edward Frank Jacobsen
50.00%
Ordinary
445 at £0.1Ian William Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£353,103
Cash£207,684
Current Liabilities£140,904

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

6 August 2001Delivered on: 10 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
6 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61.2
(4 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 61.2
(4 pages)
7 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2016Termination of appointment of Ian William Thomson as a director on 17 May 2016 (2 pages)
7 June 2016Termination of appointment of Ian William Thomson as a director on 17 May 2016 (2 pages)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Statement of company's objects (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 June 2016Statement of company's objects (2 pages)
7 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 61.20
(4 pages)
7 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 61.20
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Director's details changed for Ian William Thomson on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Ian William Thomson on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Ian William Thomson on 4 June 2015 (2 pages)
24 June 2015Director's details changed for Edward Frank Jacobsen on 4 June 2015 (2 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 89
(6 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 89
(6 pages)
23 June 2015Director's details changed for Edward Frank Jacobsen on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Edward Frank Jacobsen on 23 June 2015 (2 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Resolutions
  • RES13 ‐ Approve purchase contract 03/05/2015
(1 page)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 97.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 89.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 97.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Resolutions
  • RES13 ‐ Approve purchase contract 06/03/2015
(1 page)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Resolutions
  • RES13 ‐ Approve purchase contract 05/03/2015
(1 page)
17 June 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 92.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 89.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 92.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Cancellation of shares. Statement of capital on 6 March 2015
  • GBP 89.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 97.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 5 March 2015
  • GBP 92.00
(4 pages)
14 May 2015Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page)
14 May 2015Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page)
14 May 2015Termination of appointment of Duncan Angus Macniven as a director on 5 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
6 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Ian William Thomson on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Ian William Thomson on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Ian William Thomson on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Edward Frank Jacobsen on 1 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 May 2009Director's change of particulars / ian thomson / 26/05/2009 (1 page)
26 May 2009Return made up to 26/05/09; full list of members (5 pages)
26 May 2009Return made up to 26/05/09; full list of members (5 pages)
26 May 2009Director's change of particulars / ian thomson / 26/05/2009 (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
26 May 2008Return made up to 26/05/08; full list of members (5 pages)
26 May 2008Return made up to 26/05/08; full list of members (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
3 July 2006Return made up to 26/05/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 June 2003Return made up to 26/05/03; full list of members (7 pages)
23 June 2003Return made up to 26/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2002Return made up to 26/05/02; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Return made up to 26/05/02; full list of members (7 pages)
27 March 2002Memorandum and Articles of Association (7 pages)
27 March 2002Ad 01/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002S-div 01/07/01 (1 page)
27 March 2002Memorandum and Articles of Association (7 pages)
27 March 2002Ad 01/07/01--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002S-div 01/07/01 (1 page)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 September 2001Company name changed timeefficient LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed timeefficient LIMITED\certificate issued on 11/09/01 (2 pages)
10 August 2001Partic of mort/charge * (6 pages)
10 August 2001Partic of mort/charge * (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
18 June 2001Accounting reference date shortened from 25/11/01 to 30/09/01 (1 page)
18 June 2001Accounting reference date shortened from 25/11/01 to 30/09/01 (1 page)
30 June 2000Accounting reference date extended from 31/05/01 to 25/11/01 (1 page)
30 June 2000Accounting reference date extended from 31/05/01 to 25/11/01 (1 page)
21 June 2000Company name changed place d'or 527 LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed place d'or 527 LIMITED\certificate issued on 22/06/00 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
26 May 2000Incorporation (13 pages)
26 May 2000Incorporation (13 pages)