Company NameUnity Well Integrity UK Limited
Company StatusActive
Company NumberSC273906
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Edward Illingworth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Seaview Place
Aberdeen
AB23 8RL
Scotland
Director NameMr Gary John Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(13 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilium Lodge Forbes
Alford
AB33 8QL
Scotland
Director NameMr Craig Morrice
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Corsmanhill Avenue
Inverurie
AB51 5SR
Scotland
Director NameStuart Tait
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(3 months after company formation)
Appointment Duration12 years (resigned 23 January 2017)
RoleAccountant
Country of ResidenceGibraltar, British Overseas Territory
Correspondence AddressApt 56 Cirrus House
The Tradewinds
Gibraltar
British Overseas Territory
Director NameMr Colin Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(3 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 December 2017)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address3 Midmar Park
Kingswells
Aberdeen
AB15 8FA
Scotland
Director NameSusan Edith Tait
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressApt 56 Cirrus House
The Tradewinds
Gibraltar
British Overseas Territory
Director NameMorag Coutts
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRiversview
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMr Gavin David Cowie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arbeadie Terrace
Banchory
AB31 5TN
Scotland
Director NameMr Antony Mark Kitchener
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Olympia Gardens
Banchory
AB31 5NR
Scotland
Director NameBrett Anthony Lestrange
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInvercrynoch House Maryculter
Aberdeen
AB12 5GX
Scotland
Director NameMr Robin Barclay Mair
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Broomhill Road
Aberdeen
AB10 6HU
Scotland
Director NameMr Daniel George Purkis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Whinnyfold Village
Whinnyfold
Peterhead
AB42 0QH
Scotland
Director NameAnne Alexander Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Swithin Street
Aberdeen
AB10 6XH
Scotland
Director NameMr Michael James Speakman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHp13
Director NameMr Robert Stables
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge Rubislaw Park Road
Aberdeen
AB15 8DA
Scotland
Director NameMr Christopher Donald Mawtus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 2017)
RoleIntegrity Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Director NameMrs Lynne Margaret Stables
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge Rubislaw Park Road
Aberdeen
AB15 8DA
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversview
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Graeme Forbes Coutts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.well-centric.co.uk
Telephone01224 937600
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

88 at £0.1Anne Alexander Smith
8.60%
Ordinary
88 at £0.1Antony Mark Kitchener
8.60%
Ordinary
88 at £0.1Brett Anthony Lestrance
8.60%
Ordinary
88 at £0.1Christopher Donald Mawtus
8.60%
Ordinary
88 at £0.1Daniel George Purkis
8.60%
Ordinary
88 at £0.1Michael James Speakman
8.60%
Ordinary
88 at £0.1Morag Coutts
8.60%
Ordinary
88 at £0.1Robert Stables
8.60%
Ordinary
88 at £0.1Robin Barclay Mair
8.60%
Ordinary
88 at £0.1Stuart Tait
8.60%
Ordinary
50 at £0.1Gavin David Cowie
4.89%
Ordinary
50 at £0.1Mark Edward Illingworth
4.89%
Ordinary
20 at £0.1Sarah Cooke
1.96%
Ordinary
6 at £0.1Gavin David Cowie
0.59%
Ordinary A
6 at £0.1Mark Edward Illingworth
0.59%
Ordinary A
4 at £0.1Frank Wilkie Summers
0.39%
Ordinary
4 at £0.1Stuart Edward Ferguson
0.39%
Ordinary
3 at £0.1Neil Stephen Mcguinness
0.29%
Ordinary

Financials

Year2014
Net Worth£2,075,751
Cash£1,224,342
Current Liabilities£532,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 9 August 2022
Persons entitled: Shawbrook Bank Limited (Company Number 00388466)

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 4 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
26 July 2022Delivered on: 29 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
11 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page)
11 July 2023Change of details for Unity Well Integrity Limited as a person with significant control on 10 July 2023 (2 pages)
3 July 2023Full accounts made up to 31 December 2022 (29 pages)
4 November 2022Full accounts made up to 31 December 2021 (34 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
9 August 2022Satisfaction of charge SC2739060001 in full (1 page)
9 August 2022Registration of charge SC2739060004, created on 29 July 2022 (14 pages)
4 August 2022Registration of charge SC2739060003, created on 29 July 2022 (54 pages)
29 July 2022Registration of charge SC2739060002, created on 26 July 2022 (4 pages)
5 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (31 pages)
9 December 2020Accounts for a small company made up to 31 December 2019 (29 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
3 October 2019Cessation of Frontrow Energy Technology Group Limited as a person with significant control on 12 February 2019 (1 page)
3 October 2019Notification of Unity Well Integrity Limited as a person with significant control on 12 February 2019 (2 pages)
3 October 2019Confirmation statement made on 27 September 2019 with updates (7 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (26 pages)
25 February 2019Termination of appointment of Neil Stephen Mcguinness as a director on 22 February 2019 (1 page)
25 February 2019Termination of appointment of Graeme Forbes Coutts as a director on 22 February 2019 (1 page)
25 February 2019Appointment of Craig Morrice as a director on 22 February 2019 (2 pages)
25 February 2019Termination of appointment of Stuart Edward Ferguson as a director on 22 February 2019 (1 page)
14 December 2018Company name changed well-centric oilfield services LIMITED\certificate issued on 14/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
6 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 489.00
(4 pages)
4 December 2018Registration of charge SC2739060001, created on 28 November 2018 (5 pages)
24 October 2018Accounts for a small company made up to 31 December 2017 (29 pages)
22 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 173.10
(4 pages)
4 October 2018Confirmation statement made on 27 September 2018 with updates (6 pages)
26 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 January 2018Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 107.20
(4 pages)
10 January 2018Purchase of own shares. (3 pages)
10 January 2018Purchase of own shares. (3 pages)
10 January 2018Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 107.20
(4 pages)
22 December 2017Appointment of Mr Graeme Forbes Coutts as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Mr Graeme Forbes Coutts as a director on 15 December 2017 (2 pages)
21 December 2017Termination of appointment of Colin Smith as a director on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Colin Smith as a director on 15 December 2017 (1 page)
31 October 2017Appointment of Mr Gary John Smart as a director on 20 October 2017 (2 pages)
31 October 2017Appointment of Mr Gary John Smart as a director on 20 October 2017 (2 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (8 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (8 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Frontrow Energy Technology Group Limited as a person with significant control on 27 September 2017 (2 pages)
5 October 2017Notification of Frontrow Energy Technology Group Limited as a person with significant control on 27 September 2017 (2 pages)
23 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
23 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
5 July 2017Director's details changed for Mr Neil Stephen Mcguiness on 23 January 2017 (2 pages)
5 July 2017Director's details changed for Mr Neil Stephen Mcguiness on 23 January 2017 (2 pages)
5 July 2017Termination of appointment of Christopher Donald Mawtus as a director on 20 June 2017 (1 page)
5 July 2017Termination of appointment of Christopher Donald Mawtus as a director on 20 June 2017 (1 page)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The issue shares persuant to its enterprise management incentive share option plan 2015 revoked 05/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 108.30
(4 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The issue shares persuant to its enterprise management incentive share option plan 2015 revoked 05/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 108.30
(4 pages)
14 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
14 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
26 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2017Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016 (2 pages)
25 January 2017Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016 (2 pages)
24 January 2017Termination of appointment of Anne Alexander Smith as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Graeme Forbes Coutts as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Gavin David Cowie as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Neil Stephen Mcguiness as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Morag Coutts as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Stuart Edward Ferguson as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Daniel George Purkis as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Brett Anthony Lestrange as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Stuart Tait as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Anne Alexander Smith as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Morag Coutts as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Gavin David Cowie as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Daniel George Purkis as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Graeme Forbes Coutts as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Antony Mark Kitchener as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Stuart Edward Ferguson as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Robin Barclay Mair as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Stuart Tait as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Neil Stephen Mcguiness as a director on 23 January 2017 (2 pages)
24 January 2017Termination of appointment of Michael James Speakman as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Robert Stables as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Robert Stables as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Robin Barclay Mair as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Brett Anthony Lestrange as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Antony Mark Kitchener as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Michael James Speakman as a director on 23 January 2017 (1 page)
21 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
31 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
31 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
20 November 2015Director's details changed for Mr Colin Smith on 30 September 2015 (2 pages)
20 November 2015Director's details changed for Mr Colin Smith on 30 September 2015 (2 pages)
20 November 2015Director's details changed for Anne Alexander Smith on 30 September 2015 (2 pages)
20 November 2015Director's details changed for Anne Alexander Smith on 30 September 2015 (2 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102.3
(16 pages)
12 October 2015Termination of appointment of Lynne Margaret Stables as a director on 28 August 2015 (1 page)
12 October 2015Termination of appointment of Lynne Margaret Stables as a director on 28 August 2015 (1 page)
28 September 2015Appointment of Mr Robert Stables as a director on 28 August 2015 (2 pages)
28 September 2015Appointment of Mr Robert Stables as a director on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Lc Secretaries Limited as a secretary on 6 July 2015 (1 page)
21 September 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Lc Secretaries Limited as a secretary on 6 July 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 101.10
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 101.10
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 101.10
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 102.30
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 102.30
(4 pages)
8 April 2015Resolutions
  • RES13 ‐ Emi share option plan 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 102.30
(4 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share option plan 01/04/2015
(40 pages)
9 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2014 (29 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(29 pages)
9 October 2014Termination of appointment of Susan Edith Tait as a director on 24 September 2014 (1 page)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(20 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014.
(20 pages)
9 October 2014Termination of appointment of Susan Edith Tait as a director on 24 September 2014 (1 page)
23 September 2014Director's details changed for Susan Edith Tait on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Susan Edith Tait on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Stuart Tait on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Stuart Tait on 23 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Christopher Donald Mawtus on 15 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Christopher Donald Mawtus on 15 September 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(19 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(19 pages)
9 October 2013Appointment of Mrs Lynne Margaret Stables as a director (2 pages)
9 October 2013Termination of appointment of Robert Stables as a director (1 page)
9 October 2013Appointment of Mr Graeme Forbes Coutts as a director (2 pages)
9 October 2013Termination of appointment of Robert Stables as a director (1 page)
9 October 2013Appointment of Mr Graeme Forbes Coutts as a director (2 pages)
9 October 2013Appointment of Mrs Lynne Margaret Stables as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (18 pages)
18 December 2012Annual return made up to 27 September 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(18 pages)
1 October 2012Appointment of Mr Robert Stables as a director (2 pages)
1 October 2012Appointment of Mr Robert Stables as a director (2 pages)
4 September 2012Appointment of Morag Coutts as a director (2 pages)
4 September 2012Appointment of Mr Daniel George Purkis as a director (2 pages)
4 September 2012Appointment of Mr Daniel George Purkis as a director (2 pages)
4 September 2012Appointment of Morag Coutts as a director (2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 August 2012Appointment of Mr Christopher Donald Mawtus as a director (2 pages)
23 August 2012Appointment of Mr Mark Edward Illingworth as a director (2 pages)
23 August 2012Appointment of Mr Gavin David Cowie as a director (2 pages)
23 August 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 23 August 2012 (1 page)
23 August 2012Appointment of Mr Gavin David Cowie as a director (2 pages)
23 August 2012Appointment of Brett Anthony Lestrange as a director (2 pages)
23 August 2012Appointment of Mr Mark Edward Illingworth as a director (2 pages)
23 August 2012Appointment of Mr Christopher Donald Mawtus as a director (2 pages)
23 August 2012Appointment of Mr Robin Barclay Mair as a director (2 pages)
23 August 2012Appointment of Brett Anthony Lestrange as a director (2 pages)
23 August 2012Appointment of Mr Robin Barclay Mair as a director (2 pages)
23 August 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 23 August 2012 (1 page)
20 August 2012Appointment of Mr Antony Mark Kitchener as a director (2 pages)
20 August 2012Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
20 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
20 August 2012Termination of appointment of Clp Secretaries Limited as a secretary (1 page)
20 August 2012Appointment of Mr Michael James Speakman as a director (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2012Sub-division of shares on 14 August 2012 (5 pages)
20 August 2012Appointment of Mr Michael James Speakman as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
(2 pages)
20 August 2012Appointment of Anne Alexander Smith as a director (2 pages)
20 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2012Appointment of Susan Edith Tait as a director (2 pages)
20 August 2012Appointment of Susan Edith Tait as a director (2 pages)
20 August 2012Appointment of Mr Antony Mark Kitchener as a director (2 pages)
20 August 2012Appointment of Anne Alexander Smith as a director (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Sub-division of shares on 14 August 2012 (5 pages)
20 August 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
9 August 2012Company name changed rst trading LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Company name changed rst trading LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 27/09/07; full list of members (6 pages)
5 October 2007Return made up to 27/09/07; full list of members (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 27/09/06; full list of members (8 pages)
9 October 2006Return made up to 27/09/06; full list of members (8 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
4 July 2005Ad 14/06/05--------- £ si 67@1=67 £ ic 33/100 (2 pages)
4 July 2005Ad 14/06/05--------- £ si 32@1=32 £ ic 1/33 (2 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2005Ad 14/06/05--------- £ si 32@1=32 £ ic 1/33 (2 pages)
4 July 2005Ad 14/06/05--------- £ si 67@1=67 £ ic 33/100 (2 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2005Company name changed coltait properties LIMITED\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed coltait properties LIMITED\certificate issued on 24/05/05 (2 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
27 September 2004Incorporation (43 pages)
27 September 2004Incorporation (43 pages)