Company NameUberior Trading Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC102957
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 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
Appointed01 June 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 10 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(34 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(36 years, 12 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2002)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Secretary NameMr Antony Gerald Shewell Brian
NationalityBritish
StatusResigned
Appointed04 August 1989(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 August 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(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 1992)
RoleBanker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed07 August 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 5 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(5 years, 11 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(8 years, 7 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(9 years 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(9 years, 1 month 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(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 16 January 2008)
RoleBank Official
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 11 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(14 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(14 years, 10 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(16 years, 11 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 NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameRonald Lamont Adam
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2008)
RoleBanker
Correspondence Address116 Meadowspot
Edinburgh
Midlothian
EH10 5UY
Scotland
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed31 August 2007(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUpper Burrells
Chillington Lane
Lewes
East Sussex
BN7 3QT
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 6 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 NameDavid Warren Godfrey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2012)
RoleRisk Officer
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2009(22 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Richard David Charles Dakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 10th Floor, Princess House
1 Suffolk Lane
London
EC4R 0AX
Director NameMr David Christopher Gow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 7, 155 Bishopsgate
London
EC2M 3YB
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr Paul Gittins
StatusResigned
Appointed20 January 2016(28 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed17 August 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 4 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
Appointed23 November 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 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
Appointed22 February 2018(31 years, 1 month 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(33 years, 1 month 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
Appointed02 July 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

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£9,016,642
Cash£8,164,134
Current Liabilities£1,300,382

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 Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

17 February 2021Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages)
17 July 2020Full accounts made up to 31 December 2019 (19 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)
13 August 2019Full accounts made up to 31 December 2018 (21 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page)
26 February 2018Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages)
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 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (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)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 September 2017Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page)
22 September 2017Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages)
22 September 2017Cessation of Bank of Scotland Plc as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page)
22 September 2017Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages)
22 September 2017Notification of Uberior Investments Limited as a person with significant control on 22 September 2017 (2 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 6 April 2016 (2 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)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
22 August 2016Full accounts made up to 31 December 2015 (28 pages)
22 August 2016Full accounts made up to 31 December 2015 (28 pages)
19 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages)
19 August 2016Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page)
19 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016 (2 pages)
19 August 2016Termination of appointment of Paul Gittins as a secretary on 17 August 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 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)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
21 January 2016Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages)
21 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 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 100
(5 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 100
(5 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (29 pages)
30 June 2015Full accounts made up to 31 December 2014 (29 pages)
2 April 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page)
2 April 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page)
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)
1 October 2014Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (35 pages)
19 September 2014Full accounts made up to 31 December 2013 (35 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
26 September 2013Full accounts made up to 31 December 2012 (31 pages)
26 September 2013Full accounts made up to 31 December 2012 (31 pages)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
7 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 2013-08-07
(8 pages)
7 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 2013-08-07
(8 pages)
7 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 2013-08-07
(8 pages)
17 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
17 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
19 June 2013Termination of appointment of Duncan Parkes as a director (1 page)
19 June 2013Termination of appointment of Duncan Parkes as a director (1 page)
6 March 2013Termination of appointment of Iain Purves as a director (1 page)
6 March 2013Termination of appointment of Iain Purves as a director (1 page)
20 February 2013Termination of appointment of David Gow as a director (1 page)
20 February 2013Termination of appointment of David Gow as a director (1 page)
14 January 2013Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages)
14 January 2013Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
20 July 2012Full accounts made up to 31 December 2011 (29 pages)
20 July 2012Full accounts made up to 31 December 2011 (29 pages)
12 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
12 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
12 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
12 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
12 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
12 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
12 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
12 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
24 January 2012Termination of appointment of David Godfrey as a director (1 page)
24 January 2012Termination of appointment of David Godfrey as a director (1 page)
27 September 2011Full accounts made up to 31 December 2010 (28 pages)
27 September 2011Full accounts made up to 31 December 2010 (28 pages)
22 September 2011Statement of company's objects (2 pages)
22 September 2011Statement of company's objects (2 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
11 October 2010Appointment of Mr David Christopher Gow as a director (2 pages)
11 October 2010Appointment of Mr David Christopher Gow as a director (2 pages)
11 October 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
11 October 2010Appointment of Mr Iain James Purves as a director (2 pages)
11 October 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
11 October 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
11 October 2010Appointment of Mr. Duncan Roger Parkes as a director (2 pages)
11 October 2010Appointment of Mr Richard David Charles Dakin as a director (2 pages)
11 October 2010Appointment of Mr Richard David Charles Dakin as a director (2 pages)
11 October 2010Appointment of Mr Iain James Purves as a director (2 pages)
11 October 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
11 October 2010Appointment of Mr. Duncan Roger Parkes as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (25 pages)
6 October 2010Full accounts made up to 31 December 2009 (25 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
17 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)
8 April 2010Termination of appointment of Andrew Geczy as a director (1 page)
8 April 2010Termination of appointment of Andrew Geczy as a director (1 page)
26 March 2010Termination of appointment of George Tate as a director (1 page)
26 March 2010Termination of appointment of George Tate as a director (1 page)
25 March 2010Termination of appointment of Jonathan Britton as a director (1 page)
25 March 2010Termination of appointment of Jonathan Britton 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)
26 October 2009Full accounts made up to 31 December 2008 (25 pages)
26 October 2009Full accounts made up to 31 December 2008 (25 pages)
25 September 2009Director appointed jonathan britton (3 pages)
25 September 2009Director appointed jonathan britton (3 pages)
24 September 2009Director appointed david warren godfrey (1 page)
24 September 2009Director appointed david warren godfrey (1 page)
22 September 2009Director appointed andrew john cumming (6 pages)
22 September 2009Director appointed george truett tate (3 pages)
22 September 2009Director appointed george truett tate (3 pages)
22 September 2009Director appointed andrew john cumming (6 pages)
26 August 2009Appointment terminated director stewart livingston (1 page)
26 August 2009Appointment terminated director stewart livingston (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
19 August 2009Appointment terminated director alistair webster (1 page)
17 August 2009Appointment terminated director karen bothwell (1 page)
17 August 2009Appointment terminated director david miller (1 page)
17 August 2009Appointment terminated director david miller (1 page)
17 August 2009Appointment terminated director karen bothwell (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)
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)
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 2008Director appointed david miller (3 pages)
7 May 2008Appointment terminated director hugh mcmillan (1 page)
7 May 2008Appointment terminated director hugh mcmillan (1 page)
7 May 2008Director appointed david miller (3 pages)
27 March 2008Full accounts made up to 31 December 2007 (22 pages)
27 March 2008Full accounts made up to 31 December 2007 (22 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 (25 pages)
17 April 2007Full accounts made up to 31 December 2006 (25 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
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 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)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Full accounts made up to 31 December 2005 (27 pages)
13 March 2006Full accounts made up to 31 December 2005 (27 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)
11 March 2005Full accounts made up to 31 December 2004 (15 pages)
11 March 2005Full accounts made up to 31 December 2004 (15 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 debenture register (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of register of members (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 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 (14 pages)
29 April 2004Full accounts made up to 31 December 2003 (14 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 (13 pages)
3 March 2003Full accounts made up to 31 December 2002 (13 pages)
21 February 2003Notice of agm (5 pages)
21 February 2003Notice of agm (5 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 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 2002New director appointed (4 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
19 August 2002Return made up to 07/08/02; full list of members (9 pages)
19 August 2002Return made up to 07/08/02; full list of members (9 pages)
24 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 May 2002Full accounts made up to 31 December 2001 (11 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 (2 pages)
7 December 2001New director appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (2 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 (11 pages)
13 May 2001Full accounts made up to 28 February 2001 (11 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 (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 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: c/o bank of scotland the mound edinburgh EH1 1YZ (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: c/o bank of scotland the mound edinburgh EH1 1YZ (1 page)
18 January 2001New director appointed (4 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
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 (10 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 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)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (12 pages)
26 April 1999Full accounts made up to 28 February 1999 (12 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 (11 pages)
28 April 1998Full accounts made up to 28 February 1998 (11 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
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 08/08/96; full list of members (10 pages)
13 August 1996Return made up to 08/08/96; full list of members (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (12 pages)
28 May 1996Full accounts made up to 29 February 1996 (12 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)
18 August 1995Return made up to 07/08/95; full list of members (16 pages)
18 August 1995Return made up to 07/08/95; full list of members (16 pages)
24 April 1995Full accounts made up to 28 February 1995 (12 pages)
24 April 1995Full accounts made up to 28 February 1995 (12 pages)
15 November 1989Company name changed randotte (no.103) LIMITED\certificate issued on 16/11/89 (2 pages)
15 November 1989Company name changed randotte (no.103) LIMITED\certificate issued on 16/11/89 (2 pages)
27 March 1987Memorandum and Articles of Association (15 pages)
27 March 1987Memorandum and Articles of Association (15 pages)
29 January 1987Incorporation (19 pages)
29 January 1987Incorporation (19 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)