This company is commonly known as Uberior Trustees Limited. The company was founded 56 years ago and was given the registration number SC045153. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | UBERIOR TRUSTEES LIMITED |
---|---|---|
Company Number | : | SC045153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 October 1967 |
End of financial year | : | 31 December 2019 |
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 |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 06 March 2013 | Active |
Lovell Park, Lovel Park Road, Leeds, United Kingdom, LS11 9TL | Director | 21 December 2016 | Active |
Halifax Share Dealing Limited, 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 21 January 2018 | Active |
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS | Director | 16 July 2019 | Active |
48 West Square, London, SE11 4SP | Secretary | 15 June 1995 | 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 |
6 Aldergrove Walk, Airfield Way, Hornchurch, RM12 6NT | Secretary | 13 July 1995 | Active |
15 Stanley Road, Sutton, SM2 6TB | Secretary | 15 June 1995 | Active |
56 Runnymede Gardens, Western Avenue, Greenford, UB6 8SU | Secretary | 17 September 1996 | Active |
77 Roxy Avenue, Chadwell Heath, Romford, RM6 4AZ | Secretary | 13 July 1995 | Active |
69 Godalming Avenue, Wallington, SM6 8NT | Secretary | 13 July 1995 | Active |
30 Kipling Court, Greenford Avenue Hanwell, London, W7 1LZ | Secretary | 10 June 1995 | Active |
19 Buckstone Loan, Edinburgh, EH10 6UD | Secretary | - | Active |
45 Selby Road, Plaistow, London, E13 8NB | Secretary | 23 November 1995 | Active |
1 Kings Head Court, Serpentine Walk, Colchester, CO1 1XP | Secretary | 13 July 1995 | Active |
5 Rankin Road, Edinburgh, EH9 3AW | Secretary | - | Active |
105 Farningham Road, Caterham, England, CR3 6LN | Secretary | 17 May 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | 08 March 1996 | Active |
Gladesdale, Glenmore Road East, Crowborough, TN6 1RE | Secretary | 10 June 1995 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
708 Ferry Road, Edinburgh, EH4 4AH | Secretary | 12 September 1997 | Active |
22 Bramble Road, Leigh On Sea, SS9 5HB | Secretary | 17 September 1996 | Active |
23 Lime Court 33 Trinity Close, London, E11 4RX | Secretary | 17 May 1996 | Active |
80 Oxlow Lane, Dagenham, RM9 5XD | Secretary | 23 November 1995 | Active |
2 Buckstone Loan East, Edinburgh, EH10 6XD | Secretary | 06 June 1991 | Active |
48 Rothbury Avenue, Rainham, RM13 9HZ | Secretary | 12 September 1997 | Active |
33 Chessington Avenue, Bexley Heath, DA7 5NN | Secretary | 12 September 1997 | Active |
33 Chessington Avenue, Bexley Heath, DA7 5NN | Secretary | 23 November 1995 | Active |
33 Chessington Avenue, Bexley Heath, DA7 5NN | Secretary | 13 July 1995 | Active |
17 Woodside Avenue, Rosyth, Dunfermline, KY11 2JS | Secretary | 11 January 1993 | Active |
27 Queens Crescent, Edinburgh, EH9 2BA | Secretary | 04 September 1995 | Active |
32 Easter Hermitage, Edinburgh, EH6 8DR | Secretary | 17 May 1996 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Secretary | 01 September 2000 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Hbos Directors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-20 | Dissolution | Dissolution application strike off company. | Download |
2020-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-13 | Change of constitution | Statement of companys objects. | Download |
2016-01-13 | Resolution | Resolution. | Download |
2016-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.