Company NameUnimed Scientific Limited
Company StatusDissolved
Company NumberSC183394
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date17 January 2024 (3 months ago)
Previous NameSeriatim Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Barry McGunnigle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 10 months after company formation)
Appointment Duration18 years (closed 17 January 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Court Way, 2 Court Way
Aboyne
Aberdeenshire
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameArvid Johan Pasche
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed05 March 1998(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2000)
RoleResearch Manager
Correspondence AddressVieretroa 68
Ranheim
N-7653
Norway
Director NameDr Valerie Flook
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(6 days after company formation)
Appointment Duration20 years, 3 months (resigned 11 June 2018)
RoleScientist
Country of ResidenceScotland
Correspondence AddressBraehead
Ardoe
Aberdeen
AB12 5XT
Scotland
Director NameRonald Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(6 days after company formation)
Appointment Duration19 years, 11 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Broomhill Road
Aberdeen
Aberdeenshire
AB1 6JB
Scotland
Secretary NameGillian Downie
NationalityBritish
StatusResigned
Appointed05 March 1998(6 days after company formation)
Appointment Duration17 years, 10 months (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QT
Scotland
Director NameMr Derek William Clarke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBridge House
Torphins
Aberdeenshire
AB31 4FQ
Scotland
Director NameGillian Downie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilton Street
Aberdeen
Aberdeenshire
AB24 4QT
Scotland

Contact

Telephone01224 680907
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Dr Valerie Flook
50.00%
Ordinary
38 at £1Mr Barry Mcgunnigle
50.00%
Ordinary

Financials

Year2014
Turnover£332,042
Net Worth£167,460
Current Liabilities£44,420

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 October 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
3 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-27
(1 page)
8 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
2 October 2020Registered office address changed from Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2 October 2020 (1 page)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 June 2018Cessation of Valerie Flook as a person with significant control on 31 December 2017 (1 page)
11 June 2018Termination of appointment of Valerie Flook as a director on 11 June 2018 (1 page)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
13 April 2018Registered office address changed from National Hyperbaric Centre 123 Ashgrove Road West Aberdeen Aberdeenshire AB16 5FA to Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU on 13 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 February 2018Termination of appointment of Ronald Taylor as a director on 20 February 2018 (1 page)
27 February 2018Termination of appointment of Ronald Taylor as a director on 20 February 2018 (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 76
(5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 76
(5 pages)
28 December 2015Termination of appointment of Gillian Downie as a director on 28 December 2015 (1 page)
28 December 2015Termination of appointment of Gillian Downie as a secretary on 28 December 2015 (1 page)
28 December 2015Termination of appointment of Gillian Downie as a director on 28 December 2015 (1 page)
28 December 2015Termination of appointment of Gillian Downie as a secretary on 28 December 2015 (1 page)
8 June 2015Micro company accounts made up to 31 December 2014 (6 pages)
8 June 2015Micro company accounts made up to 31 December 2014 (6 pages)
6 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 76
(7 pages)
6 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 76
(7 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Barry Mcgunnigle on 2 May 2014 (2 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 76
(7 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 76
(7 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2010Director's details changed for Ronald Taylor on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Barry Mcgunnigle on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Gillian Downie on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Barry Mcgunnigle on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Gillian Downie on 27 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Ronald Taylor on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Valerie Flook on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Valerie Flook on 27 May 2010 (2 pages)
5 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2008Return made up to 27/05/08; full list of members (5 pages)
19 June 2008Return made up to 27/05/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Appointment terminated director derek clarke (1 page)
17 March 2008Appointment terminated director derek clarke (1 page)
22 June 2007Return made up to 27/05/07; full list of members (8 pages)
22 June 2007Return made up to 27/05/07; full list of members (8 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2006Return made up to 27/05/06; full list of members (8 pages)
5 July 2006Return made up to 27/05/06; full list of members (8 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2005Return made up to 27/05/05; full list of members (8 pages)
14 June 2005Return made up to 27/05/05; full list of members (8 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Return made up to 27/05/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 27/05/03; full list of members (7 pages)
2 June 2003Return made up to 27/05/03; full list of members (7 pages)
18 June 2002Return made up to 27/05/02; full list of members (7 pages)
18 June 2002Return made up to 27/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Memorandum and Articles of Association (11 pages)
12 June 2001Resolutions
  • RES13 ‐ Agreement authorised to 19/04/01
(1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Memorandum and Articles of Association (11 pages)
12 June 2001Resolutions
  • RES13 ‐ Agreement authorised to 19/04/01
(1 page)
7 June 2001£ ic 100/76 18/05/01 £ sr 24@1=24 (1 page)
7 June 2001£ ic 100/76 18/05/01 £ sr 24@1=24 (1 page)
13 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 February 2000Registered office changed on 22/02/00 from: king's college old aberdeen aberdeen AB9 2UB (1 page)
22 February 2000Registered office changed on 22/02/00 from: king's college old aberdeen aberdeen AB9 2UB (1 page)
1 October 1999Memorandum and Articles of Association (11 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Memorandum and Articles of Association (11 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 June 1999Return made up to 27/05/99; full list of members (6 pages)
7 June 1999Return made up to 27/05/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 July 1998Company name changed seriatim LIMITED\certificate issued on 15/07/98 (2 pages)
14 July 1998Company name changed seriatim LIMITED\certificate issued on 15/07/98 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: investment house, 6 union row aberdeen AB10 1DQ (1 page)
16 March 1998Director resigned (1 page)
27 February 1998Incorporation (23 pages)
27 February 1998Incorporation (23 pages)