Background WavePink WaveYellow Wave

UNITY WELL INTEGRITY LIMITED (SC615249)

UNITY WELL INTEGRITY LIMITED (SC615249) is an active UK company. incorporated on 3 December 2018. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNITY WELL INTEGRITY LIMITED has been registered for 7 years. Current directors include COUTTS, Graeme Forbes, FERGUSON, Stuart Edward, FETTES, Alexander James and 4 others.

Company Number
SC615249
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUTTS, Graeme Forbes, FERGUSON, Stuart Edward, FETTES, Alexander James, KENT, Stephen, MCGUINNESS, Neil Stephen, PERRAS, Dillan Arthur, SMART, Gary John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY WELL INTEGRITY LIMITED

UNITY WELL INTEGRITY LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNITY WELL INTEGRITY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC615249

LTD Company

Age

7 Years

Incorporated 3 December 2018

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: Group Accounts

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 2 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

UNITY WELL INTEGRITY GROUP LIMITED
From: 3 December 2018To: 12 December 2018
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

, Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland
From: 3 December 2018To: 10 July 2023
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Loan Secured
Mar 19
Funding Round
Mar 19
Funding Round
Apr 20
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Jan 24
Director Joined
Feb 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 03 Dec 2018

COUTTS, Graeme Forbes

Active
Marischal Square, AberdeenAB10 1DQ
Born April 1959
Director
Appointed 22 Feb 2019

FERGUSON, Stuart Edward

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1966
Director
Appointed 22 Feb 2019

FETTES, Alexander James

Active
Wellheads Crescent, AberdeenAB21 7GA
Born October 1971
Director
Appointed 10 Feb 2025

KENT, Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1966
Director
Appointed 10 Nov 2025

MCGUINNESS, Neil Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 03 Dec 2018

PERRAS, Dillan Arthur

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born April 1976
Director
Appointed 18 Jan 2024

SMART, Gary John

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1971
Director
Appointed 03 Dec 2018

ILLINGWORTH, Mark Edward

Resigned
Marischal Square, AberdeenAB10 1DQ
Born April 1964
Director
Appointed 22 Feb 2019
Resigned 10 Nov 2025

Persons with significant control

1

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 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Legacy
9 December 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Memorandum Articles
11 June 2025
MAMA
Resolution
11 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 January 2024
MAMA
Resolution
19 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 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
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Resolution
19 February 2019
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Incorporation Company
3 December 2018
NEWINCIncorporation