Background WavePink WaveYellow Wave

UNITY WELL INTEGRITY UK LIMITED (SC273906)

UNITY WELL INTEGRITY UK LIMITED (SC273906) is an active UK company. incorporated on 27 September 2004. 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.. UNITY WELL INTEGRITY UK LIMITED has been registered for 21 years. Current directors include BAIN, Catherine Goldie, ILLINGWORTH, Mark Edward, SMART, Gary John.

Company Number
SC273906
Status
active
Type
ltd
Incorporated
27 September 2004
Age
21 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
BAIN, Catherine Goldie, ILLINGWORTH, Mark Edward, SMART, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY WELL INTEGRITY UK LIMITED

UNITY WELL INTEGRITY UK LIMITED is an active company incorporated on 27 September 2004 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.. UNITY WELL INTEGRITY UK LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC273906

LTD Company

Age

21 Years

Incorporated 27 September 2004

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WELL-CENTRIC OILFIELD SERVICES LIMITED
From: 9 August 2012To: 14 December 2018
RST TRADING LIMITED
From: 24 May 2005To: 9 August 2012
COLTAIT PROPERTIES LIMITED
From: 27 September 2004To: 24 May 2005
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 21 September 2015To: 11 July 2023
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 23 August 2012To: 21 September 2015
Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
From: 27 September 2004To: 23 August 2012
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Share Issue
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Oct 18
Loan Secured
Dec 18
Funding Round
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Oct 19
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Oct 25
Director Joined
Nov 25
8
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BAIN, Catherine Goldie

Active
Wellheads Crescent, AberdeenAB21 7GA
Born October 1975
Director
Appointed 10 Nov 2025

ILLINGWORTH, Mark Edward

Active
Seaview Place, AberdeenAB23 8RL
Born April 1964
Director
Appointed 15 Aug 2012

SMART, Gary John

Active
Forbes, AlfordAB33 8QL
Born February 1971
Director
Appointed 20 Oct 2017

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 27 Sept 2004
Resigned 15 Aug 2012

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 Aug 2012
Resigned 06 Jul 2015

COUTTS, Graeme Forbes

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born April 1959
Director
Appointed 15 Dec 2017
Resigned 22 Feb 2019

COUTTS, Graeme Forbes

Resigned
BanchoryAB31 5HS
Born April 1959
Director
Appointed 09 Apr 2013
Resigned 23 Jan 2017

COUTTS, Morag

Resigned
BanchoryAB31 5HS
Born December 1965
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

COWIE, Gavin David

Resigned
Arbeadie Terrace, BanchoryAB31 5TN
Born September 1967
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

FERGUSON, Stuart Edward

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born June 1966
Director
Appointed 23 Jan 2017
Resigned 22 Feb 2019

KITCHENER, Antony Mark

Resigned
Olympia Gardens, BanchoryAB31 5NR
Born March 1961
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

LESTRANGE, Brett Anthony

Resigned
Maryculter, AberdeenAB12 5GX
Born May 1969
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

MAIR, Robin Barclay

Resigned
Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

MAWTUS, Christopher Donald

Resigned
Beaconsfield Place, AberdeenAB15 4AB
Born June 1958
Director
Appointed 15 Aug 2012
Resigned 20 Jun 2017

MCGUINNESS, Neil Stephen

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 23 Jan 2017
Resigned 22 Feb 2019

MORRICE, Craig Sutherland

Resigned
Corsmanhill Avenue, InverurieAB51 5SR
Born September 1990
Director
Appointed 22 Feb 2019
Resigned 27 Oct 2025

PURKIS, Daniel George

Resigned
Whinnyfold Village, PeterheadAB42 0QH
Born February 1968
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

SMITH, Anne Alexander

Resigned
St Swithin Street, AberdeenAB10 6XH
Born June 1954
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

SMITH, Colin

Resigned
3 Midmar Park, AberdeenAB15 8FA
Born July 1955
Director
Appointed 30 Dec 2004
Resigned 15 Dec 2017

SPEAKMAN, Michael James

Resigned
HP13
Born March 1964
Director
Appointed 15 Aug 2012
Resigned 23 Jan 2017

STABLES, Lynne Margaret

Resigned
Rubislaw Park Road, AberdeenAB15 8DA
Born January 1963
Director
Appointed 09 Apr 2013
Resigned 28 Aug 2015

STABLES, Robert

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born September 1959
Director
Appointed 28 Aug 2015
Resigned 23 Jan 2017

STABLES, Robert

Resigned
Rubislaw Park Road, AberdeenAB15 8DA
Born September 1959
Director
Appointed 15 Aug 2012
Resigned 09 Apr 2013

TAIT, Stuart

Resigned
Cirrus House, Gibraltar
Born October 1953
Director
Appointed 30 Dec 2004
Resigned 23 Jan 2017

TAIT, Susan Edith

Resigned
Cirrus House, Gibraltar
Born August 1956
Director
Appointed 15 Aug 2012
Resigned 24 Sept 2014

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 27 Sept 2004
Resigned 19 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Marischal Square, 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 12 Feb 2019
1 Union Wynd, 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 27 Sept 2017
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Certificate Change Of Name Company
14 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
22 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Resolution
8 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 October 2014
RP04RP04
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Resolution
29 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 August 2012
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
20 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
88(2)R88(2)R
Legacy
4 July 2005
88(2)R88(2)R
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
4 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2005
288cChange of Particulars
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Incorporation Company
27 September 2004
NEWINCIncorporation