Company NameUberior Investments Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC073998
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(42 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1992)
RoleBanker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Director NameMalcolm Stewart MacDougall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1990)
RoleBanker
Correspondence Address16 Merchiston Place
Edinburgh
Midlothian
EH10 4NS
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 October 2002)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Secretary NameMr Antony Gerald Shewell Brian
NationalityBritish
StatusResigned
Appointed16 June 1989(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 12 February 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Camus Avenue
Edinburgh
Midlothian
EH10 6RF
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1990(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed12 February 1990(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJohn Stewart Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NamePeter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 January 2009)
RoleBank Official
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameJames Paxton Malcolm
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2001)
RoleBanker
Correspondence AddressCruachan, 12 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameHarold Francis Baines
NationalityBritish
StatusResigned
Appointed19 November 2001(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 October 2002)
RoleSecretary
Correspondence AddressSaxby 20 Westminster Road
Ellesmere Park Monton
Manchester
M30 9EB
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Director NameMr Thomas Alexander Abraham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEskhill House
Roslin
Midlothian
EH25 9QW
Scotland
Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Director NameRonald Lamont Adam
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2008)
RoleBamler
Correspondence Address116 Meadowspot
Edinburgh
Midlothian
EH10 5UY
Scotland
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed31 August 2007(26 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2012)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameStewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2009)
RoleBanker
Correspondence Address86 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameDavid Warren Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
RoleRisk Officer
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUpper Burrells
Chillington Lane
Lewes
East Sussex
BN7 3QT
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2009(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(31 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2016)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Paul Gittins
StatusResigned
Appointed15 January 2016(34 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed30 June 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(37 years after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Monica Marian De Vries
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2020(39 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2012(31 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Telephone0131 4652500
Telephone regionEdinburgh

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£151,978,000
Cash£360,000
Current Liabilities£124,746,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 February 2021Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (29 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Monica Marian De Vries as a director on 10 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (28 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (36 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 February 2018Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
28 November 2017Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
23 November 2017Cessation of Bank of Scotland Plc as a person with significant control on 20 November 2017 (1 page)
23 November 2017Notification of Lbg Equity Investments Limited as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Notification of Lbg Equity Investments Limited as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Cessation of Bank of Scotland Plc as a person with significant control on 20 November 2017 (1 page)
23 September 2017Full accounts made up to 31 December 2016 (37 pages)
23 September 2017Full accounts made up to 31 December 2016 (37 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages)
25 November 2016Termination of appointment of Karen Margaret Bothwell as a director on 24 November 2016 (1 page)
25 November 2016Termination of appointment of Karen Margaret Bothwell as a director on 24 November 2016 (1 page)
25 November 2016Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages)
24 August 2016Termination of appointment of Stephen Robert Shelley as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Mr Neil Scott Burnett as a director on 23 August 2016 (2 pages)
24 August 2016Termination of appointment of Stephen Robert Shelley as a director on 23 August 2016 (1 page)
24 August 2016Appointment of Mr Neil Scott Burnett as a director on 23 August 2016 (2 pages)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page)
14 July 2016Termination of appointment of Paul Gittins as a secretary on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Paul Gittins as a secretary on 30 June 2016 (1 page)
14 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 30 June 2016 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (36 pages)
11 July 2016Full accounts made up to 31 December 2015 (36 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000,000
(7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000,000
(7 pages)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
15 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Paul Gittins as a secretary on 15 January 2016 (2 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000,000
(6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000,000
(6 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000,000
(6 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (37 pages)
30 June 2015Full accounts made up to 31 December 2014 (37 pages)
2 February 2015Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000,000
(7 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000,000
(7 pages)
14 July 2014Statement of company's objects (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
14 July 2014Statement of company's objects (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
2 July 2014Full accounts made up to 31 December 2013 (41 pages)
2 July 2014Full accounts made up to 31 December 2013 (41 pages)
3 October 2013Full accounts made up to 31 December 2012 (38 pages)
3 October 2013Full accounts made up to 31 December 2012 (38 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
11 July 2013Appointment of Mr Peter Anthony Shepherd as a director (2 pages)
11 July 2013Appointment of Mr Peter Anthony Shepherd as a director (2 pages)
17 January 2013Termination of appointment of Andrew Geczy as a director (1 page)
17 January 2013Termination of appointment of Andrew Geczy as a director (1 page)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
9 July 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
9 July 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (36 pages)
28 June 2012Full accounts made up to 31 December 2011 (36 pages)
25 June 2012Termination of appointment of Jonathan Britton as a director (1 page)
25 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
25 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
25 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
25 June 2012Termination of appointment of Jonathan Britton as a director (1 page)
25 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of George Tate as a director (1 page)
9 February 2012Termination of appointment of George Tate as a director (1 page)
6 February 2012Appointment of Mr Stephen Robert Shelley as a director (2 pages)
6 February 2012Appointment of Mr Stephen Robert Shelley as a director (2 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Statement of company's objects (2 pages)
16 January 2012Re-registration of Memorandum and Articles (31 pages)
16 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2012Re-registration from a public company to a private limited company (1 page)
16 January 2012Re-registration from a public company to a private limited company (1 page)
16 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2012Termination of appointment of David Godfrey as a director (1 page)
16 January 2012Re-registration of Memorandum and Articles (31 pages)
16 January 2012Termination of appointment of David Godfrey as a director (1 page)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
27 June 2011Full accounts made up to 31 December 2010 (37 pages)
27 June 2011Full accounts made up to 31 December 2010 (37 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
1 July 2010Full accounts made up to 31 December 2009 (35 pages)
1 July 2010Full accounts made up to 31 December 2009 (35 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
9 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
9 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
29 January 2010Director's details changed for Mr Andrew William Geczy on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Andrew William Geczy on 29 January 2010 (2 pages)
2 December 2009Appointment of Mr Andrew William Geczy as a director (2 pages)
2 December 2009Appointment of Mr Andrew William Geczy as a director (2 pages)
25 September 2009Director appointed jonathan britton (2 pages)
25 September 2009Director appointed jonathan britton (2 pages)
25 September 2009Director appointed andrew john cumming (6 pages)
25 September 2009Director appointed andrew john cumming (6 pages)
24 September 2009Director appointed david warren godfrey (1 page)
24 September 2009Director appointed david warren godfrey (1 page)
22 September 2009Director appointed george truett tate (3 pages)
22 September 2009Director appointed george truett tate (3 pages)
17 September 2009Appointment terminated director john moran (1 page)
17 September 2009Appointment terminated director john moran (1 page)
26 August 2009Appointment terminated director stewart livingston (1 page)
26 August 2009Appointment terminated director stewart livingston (1 page)
17 August 2009Appointment terminated director ceri richards (1 page)
17 August 2009Appointment terminated director david miller (1 page)
17 August 2009Appointment terminated director alistair webster (1 page)
17 August 2009Appointment terminated director ceri richards (1 page)
17 August 2009Appointment terminated director alistair webster (1 page)
17 August 2009Appointment terminated director karen bothwell (1 page)
17 August 2009Appointment terminated director karen bothwell (1 page)
17 August 2009Appointment terminated director david miller (1 page)
10 August 2009Return made up to 07/08/09; full list of members (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (5 pages)
15 June 2009Full accounts made up to 31 December 2008 (29 pages)
15 June 2009Full accounts made up to 31 December 2008 (29 pages)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
19 January 2009Appointment terminated director peter cummings (1 page)
19 January 2009Appointment terminated director peter cummings (1 page)
6 January 2009Appointment terminated director stephen campbell (1 page)
6 January 2009Appointment terminated director stephen campbell (1 page)
27 October 2008Appointment terminated director ronald adam (1 page)
27 October 2008Appointment terminated director ronald adam (1 page)
11 August 2008Return made up to 07/08/08; full list of members (6 pages)
11 August 2008Return made up to 07/08/08; full list of members (6 pages)
21 May 2008Director appointed stewart fraser livingston (3 pages)
21 May 2008Director appointed stewart fraser livingston (3 pages)
7 May 2008Appointment terminated director hugh mcmillan (1 page)
7 May 2008Appointment terminated director hugh mcmillan (1 page)
7 May 2008Director appointed john conway moran (3 pages)
7 May 2008Director appointed ceri richards (8 pages)
7 May 2008Director appointed david miller (3 pages)
7 May 2008Director appointed john conway moran (3 pages)
7 May 2008Director appointed david miller (3 pages)
7 May 2008Director appointed ceri richards (8 pages)
14 April 2008Full accounts made up to 31 December 2007 (27 pages)
14 April 2008Full accounts made up to 31 December 2007 (27 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
6 September 2007Return made up to 07/08/07; full list of members (8 pages)
6 September 2007Return made up to 07/08/07; full list of members (8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (28 pages)
17 April 2007Full accounts made up to 31 December 2006 (28 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
4 October 2006New director appointed (6 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (6 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
14 August 2006Return made up to 07/08/06; full list of members (8 pages)
14 August 2006Return made up to 07/08/06; full list of members (8 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
13 March 2006Full accounts made up to 31 December 2005 (32 pages)
13 March 2006Full accounts made up to 31 December 2005 (32 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
18 August 2005Return made up to 07/08/05; full list of members (8 pages)
18 August 2005Return made up to 07/08/05; full list of members (8 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
5 April 2005Amending 123 form dated 13/08/90 (2 pages)
5 April 2005Amending 123 form dated 13/08/90 (2 pages)
11 March 2005Full accounts made up to 31 December 2004 (20 pages)
11 March 2005Full accounts made up to 31 December 2004 (20 pages)
18 August 2004Return made up to 07/08/04; full list of members (8 pages)
18 August 2004Return made up to 07/08/04; full list of members (8 pages)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
7 June 2004Registered office changed on 07/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
7 June 2004Registered office changed on 07/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
29 April 2004Full accounts made up to 31 December 2003 (19 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
3 March 2003Full accounts made up to 31 December 2002 (17 pages)
3 March 2003Full accounts made up to 31 December 2002 (17 pages)
21 February 2003Notice of agm/consent (5 pages)
21 February 2003Notice of agm/consent (5 pages)
6 November 2002New director appointed (4 pages)
6 November 2002New director appointed (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
15 August 2002Return made up to 07/08/02; full list of members (9 pages)
15 August 2002Return made up to 07/08/02; full list of members (9 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 August 2001Return made up to 07/08/01; full list of members (9 pages)
17 August 2001Return made up to 07/08/01; full list of members (9 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 May 2001Full accounts made up to 28 February 2001 (13 pages)
13 May 2001Full accounts made up to 28 February 2001 (13 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland, po box 768 level 7, orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland, po box 768 level 7, orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: po box number five the mound edinburgh EH1 1YZ (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: po box number five the mound edinburgh EH1 1YZ (1 page)
18 January 2001Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 August 2000Return made up to 07/08/00; no change of members (5 pages)
18 August 2000Return made up to 07/08/00; no change of members (5 pages)
10 April 2000Full accounts made up to 29 February 2000 (13 pages)
10 April 2000Full accounts made up to 29 February 2000 (13 pages)
18 August 1999Return made up to 07/08/99; full list of members (13 pages)
18 August 1999Return made up to 07/08/99; full list of members (13 pages)
9 May 1999Secretary's particulars changed (1 page)
9 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (13 pages)
26 April 1999Full accounts made up to 28 February 1999 (13 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
13 August 1998Return made up to 07/08/98; no change of members (8 pages)
13 August 1998Return made up to 07/08/98; no change of members (8 pages)
28 April 1998Full accounts made up to 28 February 1998 (12 pages)
28 April 1998Full accounts made up to 28 February 1998 (12 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
29 August 1997Return made up to 07/08/97; full list of members (15 pages)
29 August 1997Return made up to 07/08/97; full list of members (15 pages)
23 April 1997Full accounts made up to 28 February 1997 (13 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 28 February 1997 (13 pages)
23 April 1997New director appointed (2 pages)
13 August 1996Return made up to 07/08/96; full list of members (10 pages)
13 August 1996Return made up to 07/08/96; full list of members (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (13 pages)
28 May 1996Full accounts made up to 29 February 1996 (13 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
22 August 1995Return made up to 07/08/95; full list of members (16 pages)
22 August 1995Return made up to 07/08/95; full list of members (16 pages)
24 April 1995Full accounts made up to 28 February 1995 (13 pages)
24 April 1995Full accounts made up to 28 February 1995 (13 pages)
14 August 1990Application for reregistration from private to PLC (1 page)
14 August 1990Application for reregistration from private to PLC (1 page)
14 August 1990Declaration on reregistration from private to PLC (1 page)
14 August 1990Declaration on reregistration from private to PLC (1 page)
14 August 1990£ nc 100/100000090 13/08/90 (1 page)
14 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
14 August 1990Re-registration of Memorandum and Articles (47 pages)
14 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
14 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
14 August 1990£ nc 100/100000090 13/08/90 (1 page)
14 August 1990Certificate of re-registration from Private to Public Limited Company (1 page)
14 August 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 1990Re-registration of Memorandum and Articles (47 pages)
14 August 1990Ad 13/08/90--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
14 August 1990Ad 13/08/90--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
11 June 1981Company name changed\certificate issued on 11/06/81 (15 pages)
11 June 1981Company name changed\certificate issued on 11/06/81 (15 pages)
8 May 1981Memorandum and Articles of Association (28 pages)
8 May 1981Memorandum and Articles of Association (28 pages)
27 February 1981Incorporation (22 pages)
27 February 1981Certificate of incorporation (1 page)
27 February 1981Incorporation (22 pages)
27 February 1981Certificate of incorporation (1 page)
27 February 1981Incorporation (22 pages)
27 February 1981Incorporation (22 pages)