UNITY WELL INTEGRITY UK LIMITED

🌳Matureactive
SC273906 · ltd · incorporated 2004-09-27
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
79/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pursue
Strong opportunity: leverage-led grower with strong profile and acceptable with review structure.

Opportunity 79/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (78/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 7.4y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 7.4 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
26 officers (3 active, 26 linked, 23 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
4 connected companies via shared directors
57
Filing history
139 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Profitable
Profit before tax £1,508,434

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Profit before tax£1.51M£1.60M
Average employees82008500

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (73 events)Click to expand
  1. 2025-11-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  2. 2025-11-10
    BAIN, Catherine Goldie appointed
    director
  3. 2025-10-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-10-27
    MORRICE, Craig Sutherland resigned
    director
  5. 2025-08-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2024-07-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2023-07-11
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2023-07-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2023-07-03
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2022-11-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2022-08-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2022-08-09
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2022-08-09
    🔓
    Charge satisfied #1
  14. 2022-08-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2022-07-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2022-07-29
    🔒
    Charge registered #4
    Lender: Shawbrook Bank Limited (Company Number 00388466)
  17. 2022-07-29
    🔒
    Charge registered #3
    Lender: Shawbrook Bank Limited
  18. 2022-07-26
    🔒
    Charge registered #2
    Lender: The Royal Bank of Scotland PLC
  19. 2021-09-16
    📄
    accounts-with-accounts-type-small
    accounts · AA
  20. 2020-12-09
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2019-10-03
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2019-10-03
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2019-09-05
    📄
    accounts-with-accounts-type-small
    accounts · AA
  24. 2019-02-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2019-02-22
    COUTTS, Graeme Forbes resigned
    director
  26. 2019-02-22
    FERGUSON, Stuart Edward resigned
    director
  27. 2019-02-22
    MCGUINNESS, Neil Stephen resigned
    director
  28. 2019-02-22
    MORRICE, Craig Sutherland appointed
    director
  29. 2018-11-28
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  30. 2017-12-15
    COUTTS, Graeme Forbes appointed
    director
  31. 2017-12-15
    SMITH, Colin resigned
    director
  32. 2017-10-20
    SMART, Gary John appointed
    director
  33. 2017-06-20
    MAWTUS, Christopher Donald resigned
    director
  34. 2017-01-23
    COUTTS, Graeme Forbes resigned
    director
  35. 2017-01-23
    COUTTS, Morag resigned
    director
  36. 2017-01-23
    COWIE, Gavin David resigned
    director
  37. 2017-01-23
    FERGUSON, Stuart Edward appointed
    director
  38. 2017-01-23
    KITCHENER, Antony Mark resigned
    director
  39. 2017-01-23
    LESTRANGE, Brett Anthony resigned
    director
  40. 2017-01-23
    MAIR, Robin Barclay resigned
    director
  41. 2017-01-23
    MCGUINNESS, Neil Stephen appointed
    director
  42. 2017-01-23
    PURKIS, Daniel George resigned
    director
  43. 2017-01-23
    SMITH, Anne Alexander resigned
    director
  44. 2017-01-23
    SPEAKMAN, Michael James resigned
    director
  45. 2017-01-23
    STABLES, Robert resigned
    director
  46. 2017-01-23
    TAIT, Stuart resigned
    director
  47. 2015-08-28
    STABLES, Lynne Margaret resigned
    director
  48. 2015-08-28
    STABLES, Robert appointed
    director
  49. 2015-07-06
    LC SECRETARIES LIMITED resigned
    corporate-secretary
  50. 2014-09-24
    TAIT, Susan Edith resigned
    director
Showing most recent 50 of 73 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

53/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondary12+ year tenure: Director in role 14 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Unity Well Integrity Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Unity Well Integrity Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
UNITY WELL INTEGRITY UK LIMITED
This company · SC273906

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Unity Well Integrity Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control12/02/2019
1 historic (ceased) PSC
  • Frontrow Energy Technology Group Limitedceased 12/02/2019· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Trade services · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A HELPING HAND (SCOTLAND) LIMITED
SC541001 · est 2016 · no financials extracted
9y
ABOVE AND BEYOND ARBORICULTURE LIMITED
SC811810 · est 2024 · no financials extracted
1y
ACCESS DENIED LTD
SC777973 · est 2023 · no financials extracted
2y
ACCHATWIN ENGINEERING LTD
SC737775 · est 2022 · no financials extracted
3y
ACE MANPOWER LIMITED
SC318177 · est 2007 · no financials extracted
19y
ACE OF BLADES LIMITED
SC504004 · est 2015 · no financials extracted
10y
ACS ECCLES ELECTRICAL LIMITED
SC443131 · est 2013 · no financials extracted
13y
ADAMS DRILLING LIMITED
SC352285 · est 2008 · no financials extracted
17y
ADAMS WATCH SPECIALIST LTD
SC616868 · est 2018 · no financials extracted
7y
ADAPTIVE PROCESS SOLUTIONS LTD
SC689486 · est 2021 · no financials extracted
5y
ADC AI LTD
SC706567 · est 2021 · no financials extracted
4y
ADMIRE DIGITAL LIMITED
SC443228 · est 2013 · no financials extracted
13y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2004-09-27
Jurisdictionscotland
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-11
Last: 2025-09-27

Officers (3 active · 23 resigned)

BAIN, Catherine Goldie
director · ~51y · appointed 2025-11-10
View their other companies + combined net worth →
Active
ILLINGWORTH, Mark Edward
director · ~62y · appointed 2012-08-15
View their other companies + combined net worth →
Active
SMART, Gary John
director · ~55y · appointed 2017-10-20
View their other companies + combined net worth →
Active
CLP SECRETARIES LIMITED
corporate-secretary · appointed 2004-09-27 · resigned 2012-08-15
Resigned
LC SECRETARIES LIMITED
corporate-secretary · appointed 2012-08-15 · resigned 2015-07-06
Resigned
COUTTS, Graeme Forbes
director · ~67y · appointed 2017-12-15 · resigned 2019-02-22
Resigned
COUTTS, Graeme Forbes
director · ~67y · appointed 2013-04-09 · resigned 2017-01-23
Resigned
COUTTS, Morag
director · ~61y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
COWIE, Gavin David
director · ~59y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
FERGUSON, Stuart Edward
director · ~60y · appointed 2017-01-23 · resigned 2019-02-22
Resigned
KITCHENER, Antony Mark
director · ~65y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
LESTRANGE, Brett Anthony
director · ~57y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
MAIR, Robin Barclay
director · ~66y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
MAWTUS, Christopher Donald
director · ~68y · appointed 2012-08-15 · resigned 2017-06-20
Resigned
MCGUINNESS, Neil Stephen
director · ~58y · appointed 2017-01-23 · resigned 2019-02-22
Resigned
MORRICE, Craig Sutherland
director · ~36y · appointed 2019-02-22 · resigned 2025-10-27
Resigned
PURKIS, Daniel George
director · ~58y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
SMITH, Anne Alexander
director · ~72y · appointed 2012-08-15 · resigned 2017-01-23
Resigned
SMITH, Colin
director · ~71y · appointed 2004-12-30 · resigned 2017-12-15
Resigned
SPEAKMAN, Michael James
director · ~62y · appointed 2012-08-15 · resigned 2017-01-23
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
3
Outstanding
2
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Shawbrook
Shawbrook Bank Limited (Company Number 00388466)
A registered charge29/07/2022
outstanding
Shawbrook
Shawbrook Bank Limited
A registered charge29/07/2022
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge26/07/2022
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge28/11/201809/08/2022
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (139 total)

appoint-person-director-company-with-name-date
officers · AP01
2025-11-14
termination-director-company-with-name-termination-date
officers · TM01
2025-10-31
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-02
accounts-with-accounts-type-full
accounts · AA
2025-08-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-04
accounts-with-accounts-type-full
accounts · AA
2024-07-01
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-10
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2023-07-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2023-07-11
accounts-with-accounts-type-full
accounts · AA
2023-07-03
accounts-with-accounts-type-full
accounts · AA
2022-11-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-10
mortgage-satisfy-charge-full
mortgage · MR04
2022-08-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-08-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-08-04