Advanced company searchLink opens in new window

UNITY WELL INTEGRITY LIMITED

Company number SC615249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 AP01 Appointment of Mr Dillan Arthur Perras as a director on 18 January 2024
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
11 Jul 2023 PSC05 Change of details for Frontrow Energy Technology Group Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
04 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
09 Aug 2022 MR04 Satisfaction of charge SC6152490001 in full
09 Aug 2022 MR01 Registration of charge SC6152490003, created on 29 July 2022
04 Aug 2022 MR01 Registration of charge SC6152490002, created on 29 July 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
16 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
09 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 98,400
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 98,150.00
22 Mar 2019 MR01 Registration of charge SC6152490001, created on 11 March 2019
18 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2019
  • GBP 97,900
26 Feb 2019 AP01 Appointment of Mr Graeme Forbes Coutts as a director on 22 February 2019
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 98,400.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/03/2019
25 Feb 2019 AP01 Appointment of Mr Stuart Edward Ferguson as a director on 22 February 2019
25 Feb 2019 AP01 Appointment of Mr Mark Edward Illingworth as a director on 22 February 2019