Background WavePink WaveYellow Wave

WELL-SENSE TECHNOLOGY LIMITED (SC502698)

WELL-SENSE TECHNOLOGY LIMITED (SC502698) is an active UK company. incorporated on 8 April 2015. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELL-SENSE TECHNOLOGY LIMITED has been registered for 11 years. Current directors include GREEN, Annabel, MCGUINNESS, Neil Stephen, WILSON, Nicola.

Company Number
SC502698
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Annabel, MCGUINNESS, Neil Stephen, WILSON, Nicola
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL-SENSE TECHNOLOGY LIMITED

WELL-SENSE TECHNOLOGY LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELL-SENSE TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC502698

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 8 April 2015To: 10 July 2023
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Feb 18
Loan Secured
Mar 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Mar 20
Capital Reduction
Apr 20
Share Buyback
Apr 20
Director Left
Aug 20
Funding Round
Oct 20
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
12
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 08 Apr 2015

GREEN, Annabel

Active
Marischal Square, AberdeenAB10 1DQ
Born December 1972
Director
Appointed 17 Feb 2021

MCGUINNESS, Neil Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 24 Aug 2015

WILSON, Nicola

Active
Market Brae, EllonAB41 8BL
Born June 1979
Director
Appointed 17 Nov 2025

FEHERTY, Craig

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born June 1972
Director
Appointed 13 Oct 2017
Resigned 23 Jun 2020

FERGUSON, Stuart Edward

Resigned
Marischal Square, AberdeenAB10 1DQ
Born June 1966
Director
Appointed 26 Jun 2015
Resigned 16 Oct 2025

HIGGINSON, Paul

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born April 1977
Director
Appointed 26 Jun 2015
Resigned 01 Feb 2018

HILL, Michael Colin

Resigned
Unit 21 Abercrombie Court, AberdeenAB32 6FE
Born July 1968
Director
Appointed 26 Jul 2018
Resigned 16 Oct 2025

PURKIS, Daniel George

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 08 Apr 2015
Resigned 16 Oct 2025

SMITH, Colin

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born July 1955
Director
Appointed 08 Apr 2015
Resigned 16 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Broad Street, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025

Mr Daniel George Purkis

Ceased
Marischal Square, AberdeenAB10 1DQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Capital Cancellation Shares
27 April 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 April 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Resolution
14 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Incorporation Company
8 April 2015
NEWINCIncorporation