UKBizDB.co.uk

UBERIOR INVESTMENTS LIMITED

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

This company is commonly known as Uberior Investments Limited. The company was founded 43 years ago and was given the registration number SC073998. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UBERIOR INVESTMENTS LIMITED
Company Number:SC073998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary17 January 2024Active
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director23 August 2016Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director15 December 2021Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary15 February 1996Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary08 January 1993Active
7 Camus Avenue, Edinburgh, EH10 6RF

Secretary-Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary15 January 2016Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary30 June 2016Active
27 Queens Crescent, Edinburgh, EH9 2BA

Secretary04 September 1995Active
32 The Steils, Edinburgh, EH10 5XD

Secretary01 January 2001Active
55 Connaught Place, Edinburgh, EH6 4RN

Secretary12 February 1990Active
25 Nile Grove, Edinburgh, EH10 4RE

Secretary31 August 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary24 June 2012Active
Eskhill House, Roslin, EH25 9QW

Director16 January 2004Active
116 Meadowspot, Edinburgh, EH10 5UY

Director03 November 2006Active
Saxby 20 Westminster Road, Ellesmere Park Monton, Manchester, M30 9EB

Director19 November 2001Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director24 November 2016Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director02 July 2012Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director22 September 2006Active
Upper Burrells, Chillington Lane, Lewes, BN7 3QT

Director06 August 2009Active
7 Blackford Hill Grove, Edinburgh, EH9 3HA

Director09 February 1990Active
Auldhame, North Berwick, EH39 5PW

Director-Active
3 Wedderburn Road, Dunblane, FK15 0FN

Director18 October 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director06 August 2009Active
The Mound, Edinburgh, EH1 1YZ

Director01 January 2001Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director10 March 2020Active
The Mound, Edinburgh, EH1 1YZ

Director30 November 2001Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director10 November 2009Active
Gowrie, 8 Succoth Avenue, Edinburgh, EH12 6BT

Director-Active
25, Gresham Street, London, EC2V 7HN

Director06 August 2009Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director23 February 2018Active
27 Queens Crescent, Edinburgh, EH9 2BA

Director15 March 1996Active
86 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director01 May 2008Active
16 Merchiston Place, Edinburgh, EH10 4NS

Director-Active
Cruachan, 12 Gosford Road, Longniddry, EH32 0LF

Director01 January 2001Active

People with Significant Control

Lbg Equity Investments Limited
Notified on:20 November 2017
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.