Background WavePink WaveYellow Wave

MALTHUS UNITEAM (UK) LIMITED (SC390576)

MALTHUS UNITEAM (UK) LIMITED (SC390576) is an active UK company. incorporated on 20 December 2010. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. MALTHUS UNITEAM (UK) LIMITED has been registered for 15 years. Current directors include JAMIESON, John Ian, ODOM, James Stewart Christopher.

Company Number
SC390576
Status
active
Type
ltd
Incorporated
20 December 2010
Age
15 years
Address
11 Bon Accord Crescent, Aberdeen, AB11 6DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JAMIESON, John Ian, ODOM, James Stewart Christopher
SIC Codes
55900, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTHUS UNITEAM (UK) LIMITED

MALTHUS UNITEAM (UK) LIMITED is an active company incorporated on 20 December 2010 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. MALTHUS UNITEAM (UK) LIMITED was registered 15 years ago.(SIC: 55900, 68201)

Status

active

Active since 15 years ago

Company No

SC390576

LTD Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MALTHUS (UK) LIMITED
From: 20 December 2010To: 1 December 2017
Contact
Address

11 Bon Accord Crescent 11 Bon Accord Crescent Aberdeen, AB11 6DE,

Previous Addresses

Paragon House Oakbank Mid Calder Livingston EH53 0JS Scotland
From: 11 February 2020To: 17 March 2025
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 20 December 2010To: 11 February 2020
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 13
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Oct 16
Loan Secured
Dec 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ODOM, James

Active
11 Bon Accord Crescent, AberdeenAB11 6DE
Secretary
Appointed 10 Oct 2022

JAMIESON, John Ian

Active
11 Bon Accord Crescent, AberdeenAB11 6DE
Born July 1961
Director
Appointed 12 Mar 2012

ODOM, James Stewart Christopher

Active
11 Bon Accord Crescent, AberdeenAB11 6DE
Born January 1986
Director
Appointed 10 Oct 2022

O'MALLEY, James Howard

Resigned
Berkeley Street, LondonW1J 8DT
Secretary
Appointed 31 Jan 2020
Resigned 05 Oct 2022

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 20 Dec 2010
Resigned 31 Jan 2020

AASLAND, Steinar

Resigned
Vassbotn 1, Sandnes4313
Born March 1966
Director
Appointed 06 Feb 2019
Resigned 23 Dec 2025

GJERDE, Orjan

Resigned
4052 Roeyneberg
Born October 1969
Director
Appointed 20 Dec 2010
Resigned 01 Mar 2012

HATLESTAD, Trond

Resigned
Hundvaag4085
Born February 1956
Director
Appointed 20 Dec 2010
Resigned 19 Apr 2012

INGEBRETSEN, Espen

Resigned
Vassbotn 1, StavangerNORWAY
Born April 1973
Director
Appointed 03 Sept 2012
Resigned 01 May 2015

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 20 Dec 2010
Resigned 20 Dec 2010

O'MALLEY, James Howard

Resigned
Berkeley Street, LondonW1J 8DT
Born July 1977
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

OLLESTAD, Arild

Resigned
Vassbotn 1, Sandnes4 313
Born May 1969
Director
Appointed 01 May 2015
Resigned 06 Feb 2019

THAKRAR, Sundip

Resigned
Berkeley Street, LondonW1J 8DT
Born March 1965
Director
Appointed 31 Jan 2020
Resigned 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Resolution
1 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Legacy
9 June 2012
MG01sMG01s
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Incorporation Company
20 December 2010
NEWINCIncorporation