Company NameWantech Limited
DirectorAndrew Wan
Company StatusActive
Company NumberSC414818
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Wan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Byrehope Way
Edinburgh
EH13 0FR
Scotland
Secretary NameMrs Lai Sim Wan
StatusCurrent
Appointed29 September 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address15 East Clapperfield
Edinburgh
EH16 6TU
Scotland
Secretary NameMrs Aslizah Kamaruddin
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Byrehope Way
Edinburgh
EH13 0FR
Scotland

Location

Registered Address2 Byrehope Way
Edinburgh
EH13 0FR
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

51 at £1Andrew Wan
51.00%
Ordinary
49 at £1Aslizah Kamaruddin
49.00%
Ordinary

Financials

Year2014
Net Worth£16,266
Cash£18,640
Current Liabilities£16,667

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 September 2020Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 2 Byrehope Way Edinburgh EH13 0FR on 17 September 2020 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
30 October 2019Secretary's details changed for Mrs Lai Sim Wan on 29 September 2019 (1 page)
23 October 2019Registered office address changed from 2 Byrehope Way Edinburgh EH13 0FR Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 23 October 2019 (1 page)
17 October 2019Termination of appointment of Aslizah Kamaruddin as a secretary on 29 September 2019 (1 page)
17 October 2019Appointment of Mrs Lai Sim Wan as a secretary on 29 September 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
12 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Cessation of Aslizah Binti Kamaruddin as a person with significant control on 31 December 2017 (1 page)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 September 2016Secretary's details changed for Mrs Aslizah Kamaruddin on 31 August 2016 (1 page)
1 September 2016Registered office address changed from 42/4 Kimmerghame Drive Fettes Edinburgh EH4 2GJ to 2 Byrehope Way Edinburgh EH13 0FR on 1 September 2016 (1 page)
1 September 2016Director's details changed for Mr Andrew Wan on 31 August 2016 (2 pages)
1 September 2016Secretary's details changed for Mrs Aslizah Kamaruddin on 31 August 2016 (1 page)
1 September 2016Registered office address changed from 42/4 Kimmerghame Drive Fettes Edinburgh EH4 2GJ to 2 Byrehope Way Edinburgh EH13 0FR on 1 September 2016 (1 page)
1 September 2016Director's details changed for Mr Andrew Wan on 31 August 2016 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 January 2014Director's details changed for Mr Andrew Wan on 1 April 2013 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Director's details changed for Mr Andrew Wan on 1 April 2013 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from 15 East Clapperfield Edinburgh Lothian EH16 6TU Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 15 East Clapperfield Edinburgh Lothian EH16 6TU Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 15 East Clapperfield Edinburgh Lothian EH16 6TU Scotland on 9 May 2012 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)