This company is commonly known as Uberior Investments Limited. The company was founded 44 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.
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 | : |
|
Registered Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 17 January 2024 | Active |
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 23 August 2016 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 15 December 2021 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 15 February 1996 | Active |
25 Belford Gardens, Edinburgh, EH4 3EP | Secretary | 08 January 1993 | Active |
7 Camus Avenue, Edinburgh, EH10 6RF | Secretary | - | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 15 January 2016 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 30 June 2016 | Active |
27 Queens Crescent, Edinburgh, EH9 2BA | Secretary | 04 September 1995 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 01 January 2001 | Active |
55 Connaught Place, Edinburgh, EH6 4RN | Secretary | 12 February 1990 | Active |
25 Nile Grove, Edinburgh, EH10 4RE | Secretary | 31 August 2007 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 24 June 2012 | Active |
Eskhill House, Roslin, EH25 9QW | Director | 16 January 2004 | Active |
116 Meadowspot, Edinburgh, EH10 5UY | Director | 03 November 2006 | Active |
Saxby 20 Westminster Road, Ellesmere Park Monton, Manchester, M30 9EB | Director | 19 November 2001 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 24 November 2016 | Active |
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 02 July 2012 | Active |
68 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 22 September 2006 | Active |
Upper Burrells, Chillington Lane, Lewes, BN7 3QT | Director | 06 August 2009 | Active |
7 Blackford Hill Grove, Edinburgh, EH9 3HA | Director | 09 February 1990 | Active |
Auldhame, North Berwick, EH39 5PW | Director | - | Active |
3 Wedderburn Road, Dunblane, FK15 0FN | Director | 18 October 2006 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 06 August 2009 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 01 January 2001 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 10 March 2020 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 30 November 2001 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 10 November 2009 | Active |
Gowrie, 8 Succoth Avenue, Edinburgh, EH12 6BT | Director | - | Active |
25, Gresham Street, London, EC2V 7HN | Director | 06 August 2009 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 23 February 2018 | Active |
27 Queens Crescent, Edinburgh, EH9 2BA | Director | 15 March 1996 | Active |
86 Murrayfield Gardens, Edinburgh, EH12 6DQ | Director | 01 May 2008 | Active |
16 Merchiston Place, Edinburgh, EH10 4NS | Director | - | Active |
Cruachan, 12 Gosford Road, Longniddry, EH32 0LF | Director | 01 January 2001 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.