UKBizDB.co.uk

UB INVESTMENTS PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ub Investments Public Limited Company. The company was founded 58 years ago and was given the registration number SC042918. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UB INVESTMENTS PUBLIC LIMITED COMPANY
Company Number:SC042918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1965
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Secretary30 March 2001Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director17 April 2012Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director30 March 2001Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Secretary01 January 1994Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary-Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Secretary26 November 1999Active
White Gables, Gerrards Cross, SL9 7NH

Director-Active
The Copse, Mile Path Hook Heath, Woking, GU22 0JL

Director-Active
84 Highgate, West Hill, London, N6 6LU

Director30 June 2000Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director01 January 1994Active
46 Broadhurst, Ashtead, KT21 1QF

Director31 October 2000Active
17 Ovington Square, London, SW3 1LH

Director30 June 2000Active
3 Rue Du General Appert, Paris, France, FOREIGN

Director30 June 2000Active
14 Chemin Desvallieres, Ville D'Avray, France, 92410

Director30 June 2000Active
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN

Director30 June 2000Active
24 Amersham Road, High Wycombe, HP13 6QU

Director21 September 1992Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director26 September 2000Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director13 July 2005Active
23 Chesterfield Drive, Chester Nj, Usa,

Director30 June 2000Active
47 Myrtleside Close, Northwood, HA6 2XQ

Director-Active
Flat 6 25 Stanhope Gardens, London, SW7 5QX

Director07 October 1999Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director18 March 2013Active
72 Stanley Road, East Sheen, London, SW14 7DZ

Director02 September 2005Active
45 Waldegrave Park, Twickenham, TW1 4TJ

Director09 October 1990Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director26 November 1999Active

People with Significant Control

United Biscuits (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type full.

Download
2016-03-14Officers

Termination director company with name termination date.

Download
2015-06-15Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type full.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-23Accounts

Accounts with accounts type full.

Download
2013-03-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.