Company NameWe Are Hype Ltd.
DirectorsNaseema Sher and Isa Sher
Company StatusActive
Company NumberSC365609
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Previous NamesYour Trade 4 Sale Ltd. and Mywebcare Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Naseema Sher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address67 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Isa Sher
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Nadeem Sher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address67 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Gordon Dickson Sheppard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address57 Stevenson Road
Penicuik
Midlothian
EH26 0RH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mywebcare.co.uk
Telephone07 331569342
Telephone regionMobile

Location

Registered Address67 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2012
Net Worth-£20,349
Cash£45,469
Current Liabilities£104,182

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

31 July 2013Delivered on: 7 August 2013
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 February 2019Termination of appointment of Gordon Dickson Sheppard as a director on 1 February 2019 (1 page)
1 February 2019Cessation of Gordon Dickson Sheppard as a person with significant control on 1 February 2019 (1 page)
1 February 2019Notification of Naseema Sher as a person with significant control on 1 February 2019 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 October 2017Appointment of Mr Isa Sher as a director on 15 October 2017 (2 pages)
25 October 2017Termination of appointment of Nadeem Sher as a director on 15 October 2017 (1 page)
25 October 2017Cessation of Nadeem Sher as a person with significant control on 15 October 2017 (1 page)
25 October 2017Termination of appointment of Nadeem Sher as a director on 15 October 2017 (1 page)
25 October 2017Notification of Isa Sher as a person with significant control on 15 October 2017 (2 pages)
25 October 2017Notification of Isa Sher as a person with significant control on 15 October 2017 (2 pages)
25 October 2017Appointment of Mr Isa Sher as a director on 15 October 2017 (2 pages)
25 October 2017Cessation of Nadeem Sher as a person with significant control on 15 October 2017 (1 page)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
7 August 2013Registration of charge 3656090001 (11 pages)
7 August 2013Registration of charge 3656090001 (11 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 April 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 16 April 2013 (1 page)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
13 June 2012Company name changed your trade 4 sale LTD.\certificate issued on 13/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-23
(1 page)
13 June 2012Company name changed your trade 4 sale LTD.\certificate issued on 13/06/12
  • CONNOT ‐
(3 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
30 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 100
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 100
(2 pages)
27 November 2009Appointment of Nadeem Sher as a director (2 pages)
27 November 2009Appointment of Nadeem Sher as a director (2 pages)
27 November 2009Appointment of Naseema Sher as a director (2 pages)
27 November 2009Appointment of Naseema Sher as a director (2 pages)
26 November 2009Appointment of Gordon Dickson Sheppard as a director (2 pages)
26 November 2009Appointment of Gordon Dickson Sheppard as a director (2 pages)
17 September 2009Appointment terminated secretary brian reid LTD. (1 page)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 September 2009Appointment terminated director stephen mabbott (1 page)
17 September 2009Appointment terminated secretary brian reid LTD. (1 page)
17 September 2009Appointment terminated director stephen mabbott (1 page)
17 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 September 2009Incorporation (18 pages)
15 September 2009Incorporation (18 pages)