Company NameUberior Infrastructure Investments Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC186247
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 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(18 years 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
Appointed10 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(25 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameDr William Moyes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleExecutive Doctor
Correspondence AddressQuintos
Priors Wood, Compton
Guildford
GU3 1DR
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2003)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 2009)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 October 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameDavid Alexander Bruce Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2008)
RoleBanker
Correspondence AddressFlat 12 Westerham Lodge
22 Park Road
Beckenham
Kent
BR3 1QD
Director NameMr David Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2009)
RoleBanker
Correspondence Address29 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameMr Thomas Alexander Abraham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 08 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEskhill House
Roslin
Midlothian
EH25 9QW
Scotland
Director NameMr Lindsay John Town
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Ferndale
Tunbridge Wells
Kent
TN2 3PB
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Head Office
10 Gresham Street
London
EC2V 7AE
Director NameMr Alasdair Robert Gardner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address25 Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 3 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 Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26a Aldershot Road
Fleet
Hampshire
GU51 3NN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Mohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Keith Joseph MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2013)
RoleBank Executive
Country of ResidenceIreland
Correspondence Address87 Anglesea Road
Dublin 4
Ireland
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(14 years, 1 month 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(15 years, 1 month 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(17 years, 2 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(17 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed14 July 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 5 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(18 years, 6 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(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(14 years, 1 month 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£13,712,920
Cash£4,980,128
Current Liabilities£1,512,861

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)

Charges

30 April 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Share charge
Secured details: All sums due or to become due.
Particulars: All rights in the shares and any rights accruing to, derived from or otherwise connected with the shares.
Outstanding

Filing History

14 July 2020Full accounts made up to 31 December 2019 (16 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Mark St John Daly 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)
25 July 2019Full accounts made up to 31 December 2018 (17 pages)
3 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
10 December 2018Notification of Uberior Investments Limited as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Cessation of Bank of Scotland Plc as a person with significant control on 10 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
26 February 2018Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 22 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 Uberior Investments Limited as a person with significant control on 20 November 2017 (1 page)
23 November 2017Cessation of Uberior Investments Limited as a person with significant control on 20 November 2017 (1 page)
23 November 2017Notification of Bank of Scotland Plc as a person with significant control on 20 November 2017 (2 pages)
23 November 2017Notification of Bank of Scotland Plc as a person with significant control on 20 November 2017 (2 pages)
23 September 2017Full accounts made up to 31 December 2016 (22 pages)
23 September 2017Full accounts made up to 31 December 2016 (22 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
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 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)
29 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 14 July 2016 (2 pages)
29 July 2016Termination of appointment of Paul Gittins as a secretary on 14 July 2016 (1 page)
29 July 2016Termination of appointment of Paul Gittins as a secretary on 14 July 2016 (1 page)
29 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 14 July 2016 (2 pages)
19 July 2016Full accounts made up to 31 December 2015 (23 pages)
19 July 2016Full accounts made up to 31 December 2015 (23 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 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)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 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 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 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page)
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 (27 pages)
30 June 2015Full accounts made up to 31 December 2014 (27 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 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)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
30 June 2014Full accounts made up to 31 December 2013 (30 pages)
30 June 2014Full accounts made up to 31 December 2013 (30 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
18 October 2013Termination of appointment of Gershon Cohen as a director (1 page)
18 October 2013Termination of appointment of Andrew Tennant as a director (1 page)
18 October 2013Termination of appointment of Andrew Tennant as a director (1 page)
18 October 2013Termination of appointment of Mohammed Amin as a director (1 page)
18 October 2013Termination of appointment of Gershon Cohen as a director (1 page)
18 October 2013Termination of appointment of Mohammed Amin as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
25 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
25 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
5 April 2013Termination of appointment of Keith Macdonald as a director (1 page)
5 April 2013Termination of appointment of Keith Macdonald as a director (1 page)
21 January 2013Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (2 pages)
21 January 2013Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (2 pages)
21 January 2013Director's details changed for Mr Andrew Leslie Tennant on 1 August 2010 (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)
15 January 2013Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Mohammed Sameer Amin on 12 January 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
13 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
13 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
13 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
7 February 2012Termination of appointment of Andrew Cumming as a director (1 page)
7 February 2012Termination of appointment of Andrew Cumming as a director (1 page)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 January 2012Statement of company's objects (2 pages)
23 January 2012Statement of company's objects (2 pages)
7 November 2011Termination of appointment of Colin Dowsett as a director (1 page)
7 November 2011Termination of appointment of Colin Dowsett as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (25 pages)
18 July 2011Full accounts made up to 31 December 2010 (25 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)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
4 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mohammed Sameer Amin on 3 March 2011 (2 pages)
19 October 2010Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Gershon Daniel Cohen on 18 October 2010 (2 pages)
15 October 2010Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Gershon Daniel Cohen on 15 October 2010 (2 pages)
1 September 2010Director's details changed for Keith Joseph Macdonald on 23 July 2010 (3 pages)
1 September 2010Director's details changed for Keith Joseph Macdonald on 23 July 2010 (3 pages)
22 June 2010Full accounts made up to 31 December 2009 (25 pages)
22 June 2010Full accounts made up to 31 December 2009 (25 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)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
4 May 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
4 May 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
15 February 2010Director's details changed for Keith Joseph Macdonald on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Keith Joseph Macdonald on 15 February 2010 (2 pages)
4 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Leslie Tennant on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Leslie Tennant on 30 November 2009 (2 pages)
22 October 2009Appointment of Mr Colin Graham Dowsett as a director (2 pages)
22 October 2009Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 October 2009Termination of appointment of Ceri Richards as a director (1 page)
19 October 2009Termination of appointment of Ceri Richards as a director (1 page)
13 October 2009Termination of appointment of Alasdair Gardner as a director (1 page)
13 October 2009Termination of appointment of Alasdair Gardner as a director (1 page)
7 October 2009Appointment of Keith Joseph Macdonald as a director (2 pages)
7 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
7 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
7 October 2009Appointment of Keith Joseph Macdonald as a director (2 pages)
30 September 2009Appointment terminated director david miller (1 page)
30 September 2009Appointment terminated director david miller (1 page)
25 September 2009Director appointed mohammed sameer amin (2 pages)
25 September 2009Appointment terminated director andrew john cumming (1 page)
25 September 2009Appointment terminated director andrew john cumming (1 page)
25 September 2009Director appointed mrs. Karen margaret bothwell (1 page)
25 September 2009Director appointed mrs. Karen margaret bothwell (1 page)
25 September 2009Director appointed mr andrew john cumming (1 page)
25 September 2009Director appointed mr andrew john cumming (1 page)
25 September 2009Director appointed mohammed sameer amin (2 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
7 April 2009Appointment terminated director lindsay town (1 page)
7 April 2009Appointment terminated director lindsay town (1 page)
30 March 2009Full accounts made up to 31 December 2008 (23 pages)
30 March 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2008Appointment terminated director david gibson (1 page)
2 July 2008Appointment terminated director david gibson (1 page)
18 June 2008Return made up to 22/05/08; full list of members (8 pages)
18 June 2008Return made up to 22/05/08; full list of members (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
15 April 2008Full accounts made up to 31 December 2007 (22 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
30 May 2007Return made up to 22/05/07; full list of members (8 pages)
30 May 2007Return made up to 22/05/07; full list of members (8 pages)
17 April 2007Full accounts made up to 31 December 2006 (21 pages)
17 April 2007Full accounts made up to 31 December 2006 (21 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
25 May 2006Return made up to 22/05/06; full list of members (7 pages)
25 May 2006Return made up to 22/05/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2005 (25 pages)
18 April 2006Full accounts made up to 31 December 2005 (25 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (7 pages)
24 May 2005Return made up to 22/05/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 December 2004 (16 pages)
11 March 2005Full accounts made up to 31 December 2004 (16 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
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)
1 March 2004Full accounts made up to 31 December 2003 (16 pages)
1 March 2004Full accounts made up to 31 December 2003 (16 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
20 December 2003Director resigned (1 page)
20 December 2003Director resigned (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
27 May 2003Return made up to 22/05/03; full list of members (6 pages)
27 May 2003Return made up to 22/05/03; full list of members (6 pages)
3 March 2003Full accounts made up to 31 December 2002 (15 pages)
3 March 2003Full accounts made up to 31 December 2002 (15 pages)
25 May 2002Return made up to 22/05/02; full list of members (6 pages)
25 May 2002Return made up to 22/05/02; full list of members (6 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Full accounts made up to 31 December 2001 (13 pages)
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)
19 July 2001Company name changed british linen investments limite d\certificate issued on 19/07/01 (2 pages)
19 July 2001Company name changed british linen investments limite d\certificate issued on 19/07/01 (2 pages)
29 June 2001New director appointed (4 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (4 pages)
29 June 2001New director appointed (3 pages)
13 June 2001Return made up to 22/05/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 22/05/01; full list of members (7 pages)
13 June 2001Director resigned (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)
4 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: po box no 5 the mound edinburgh midlothian EH1 1YZ (1 page)
4 October 2000Registered office changed on 04/10/00 from: po box no 5 the mound edinburgh midlothian EH1 1YZ (1 page)
4 October 2000New secretary appointed (1 page)
4 October 2000New secretary appointed (1 page)
4 October 2000Secretary resigned (1 page)
13 June 2000Return made up to 22/05/00; full list of members (7 pages)
13 June 2000Return made up to 22/05/00; full list of members (7 pages)
27 April 2000Full accounts made up to 29 February 2000 (13 pages)
27 April 2000Full accounts made up to 29 February 2000 (13 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: 4 melville street po box no. 49 edinburgh EH3 7NZ (1 page)
25 January 2000Registered office changed on 25/01/00 from: 4 melville street po box no. 49 edinburgh EH3 7NZ (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 28 February 1999 (13 pages)
19 October 1999Full accounts made up to 28 February 1999 (13 pages)
14 October 1999Memorandum and Articles of Association (14 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Memorandum and Articles of Association (14 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
4 June 1999Return made up to 22/05/99; full list of members (11 pages)
4 June 1999Return made up to 22/05/99; full list of members (11 pages)
12 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
12 June 1998Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page)
22 May 1998Incorporation (34 pages)
22 May 1998Incorporation (34 pages)