Company NameWellhead Solutions Ltd
DirectorsEdwin Tait Wiseman and Sarah Leanne Wiseman
Company StatusActive
Company NumberSC429432
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Edwin Tait Wiseman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMrs Sarah Leanne Wiseman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland

Location

Registered Address75 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Financials

Year2013
Turnover£107,496
Gross Profit£103,994
Net Worth£756
Cash£23,308
Current Liabilities£23,346

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months from now)

Filing History

7 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
8 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
11 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Change of details for Mr Edwin Tait Wiseman as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Edwin Tait Wiseman on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mrs Sarah Leanne Wiseman on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mrs Sarah Leanne Wiseman on 31 July 2017 (2 pages)
2 August 2017Registered office address changed from 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 2 August 2017 (1 page)
2 August 2017Change of details for Mrs Sarah Leanne Wiseman as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Registered office address changed from 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 75 Bruce Circle Fraserburgh Aberdeenshire AB43 7FF on 2 August 2017 (1 page)
2 August 2017Director's details changed for Mr Edwin Tait Wiseman on 31 July 2017 (2 pages)
2 August 2017Change of details for Mrs Sarah Leanne Wiseman as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Change of details for Mr Edwin Tait Wiseman as a person with significant control on 31 July 2017 (2 pages)
3 April 2017Director's details changed for Mrs Sarah Leanne Wiseman on 31 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Edwin Tait Wiseman on 31 March 2017 (2 pages)
3 April 2017Registered office address changed from 79 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 79 Craigellie Circle Fraserburgh Aberdeenshire AB43 9WH to 5 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ on 3 April 2017 (1 page)
3 April 2017Director's details changed for Mrs Sarah Leanne Wiseman on 31 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Edwin Tait Wiseman on 31 March 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
(4 pages)
31 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(4 pages)
10 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
10 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
10 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
10 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 September 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 6
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 6
(3 pages)
3 September 2013Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page)
3 September 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 6
(3 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Traill Drive Montrose Angus DD10 8SW United Kingdom on 3 September 2013 (1 page)
4 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 5
(3 pages)
13 May 2013Appointment of Sarah Wiseman as a director (3 pages)
13 May 2013Appointment of Sarah Wiseman as a director (3 pages)
16 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
16 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)