Company NameUberior Ventures Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC235067
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 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(13 years, 10 months after company formation)
Appointment Duration7 years, 11 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(17 years, 7 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(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameCatherine Mary Dow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleBanker
Correspondence Address14 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameAlistair Ian Macrae
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2005)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 December 2008)
RoleBanker
Correspondence Address25 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameHugh Carroll McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2008)
RoleBanker
Correspondence Address1/6 Ettrick Loan
Ettrick Road
Edinburgh
EH10 5EP
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address20 Woodend Drive
Glasgow
Lanarkshire
G13 1QS
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameGordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2009)
RoleBanker
Correspondence AddressPaseo De Peru 51 Cuidalcampo
28707 Madrid
Spain
Director NameNicholas John Chetham Robinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Elms Road
London
SW4 9EP
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr David Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2009)
RoleBanker
Correspondence Address29 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 1 month 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 NameMr Nigel Moss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMr John Benjamin Molony
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(9 years, 11 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 Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(12 years, 11 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
Appointed22 January 2016(13 years, 5 months after company formation)
Appointment Duration6 months, 3 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(14 years 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(14 years, 3 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(15 years, 6 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 NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 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
Turnover£80,954,074
Net Worth£130,963,023
Cash£108,495,284
Current Liabilities£35,837,413

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

25 June 2003Delivered on: 16 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Intercreditor deed
Secured details: All sums due to any a finance party under the a finance documents and all sums due to any b finance party under the b finance documents.
Particulars: All payments or distributions in respect of the loan note debt from the borrower in trust for the finance parties.
Outstanding

Filing History

26 August 2020Full accounts made up to 31 December 2019 (19 pages)
22 June 2020Confirmation statement made on 21 June 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)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 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 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 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)
23 September 2017Full accounts made up to 31 December 2016 (28 pages)
23 September 2017Full accounts made up to 31 December 2016 (28 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 Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Uberior Investments Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Uberior Investments Limited 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 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 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
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 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 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 1
(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 1
(6 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)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
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)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
22 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Paul Gittins as a secretary on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Paul Gittins as a secretary on 22 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 1
(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 1
(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 1
(6 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 (31 pages)
30 June 2015Full accounts made up to 31 December 2014 (31 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
7 October 2014Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 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 1
(6 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 (40 pages)
2 July 2014Full accounts made up to 31 December 2013 (40 pages)
4 October 2013Full accounts made up to 31 December 2012 (43 pages)
4 October 2013Full accounts made up to 31 December 2012 (43 pages)
2 October 2013Termination of appointment of Donald Gateley as a director (1 page)
2 October 2013Termination of appointment of Donald Gateley 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
(7 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
(7 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
(7 pages)
13 June 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
13 June 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
29 April 2013Termination of appointment of Nigel Moss as a director (1 page)
29 April 2013Termination of appointment of Nigel Moss as a director (1 page)
26 February 2013Termination of appointment of John Benjamin Molony as a director (1 page)
26 February 2013Termination of appointment of John Benjamin Molony as a director (1 page)
1 February 2013Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages)
1 February 2013Director's details changed for Mr Nigel Moss on 30 September 2010 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (40 pages)
2 October 2012Full accounts made up to 31 December 2011 (40 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
11 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
11 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
11 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
11 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
11 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
11 July 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
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 2012Statement of company's objects (2 pages)
23 January 2012Statement of company's objects (2 pages)
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)
16 September 2011Full accounts made up to 31 December 2010 (40 pages)
16 September 2011Full accounts made up to 31 December 2010 (40 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (9 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)
23 December 2010Appointment of Mr John Benjamin Molony as a director (2 pages)
23 December 2010Appointment of Mr John Benjamin Molony as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (38 pages)
6 October 2010Full accounts made up to 31 December 2009 (38 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)
9 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
9 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
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)
8 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
8 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
21 January 2010Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Donald Kenneth Gateley on 21 January 2010 (2 pages)
21 December 2009Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
7 December 2009Director's details changed for Mrs. Karen Margaret Bothwell on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of Nicholas Robinson as a director (1 page)
4 December 2009Termination of appointment of Nicholas Robinson as a director (1 page)
30 November 2009Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Nigel Moss on 30 November 2009 (2 pages)
17 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (30 pages)
26 October 2009Full accounts made up to 31 December 2008 (30 pages)
21 October 2009Appointment of Mr Nigel Moss as a director (2 pages)
21 October 2009Appointment of Mr Nigel Moss as a director (2 pages)
12 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
12 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
12 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
12 October 2009Appointment of Yvonne Easton Sharp as a director (2 pages)
12 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
12 October 2009Appointment of Yvonne Easton Sharp as a director (2 pages)
30 September 2009Appointment terminated director david miller (1 page)
30 September 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)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
23 January 2009Appointment terminated director gordon more (1 page)
23 January 2009Appointment terminated director gordon more (1 page)
9 January 2009Director appointed graeme robert andrew shankland (1 page)
9 January 2009Director appointed graeme robert andrew shankland (1 page)
31 December 2008Appointment terminated director edward morrison (1 page)
31 December 2008Appointment terminated director edward morrison (1 page)
25 November 2008Director's change of particulars / edward morrison / 21/08/2008 (1 page)
25 November 2008Director's change of particulars / edward morrison / 21/08/2008 (1 page)
11 August 2008Return made up to 07/08/08; full list of members (5 pages)
11 August 2008Return made up to 07/08/08; full list of members (5 pages)
28 July 2008Director appointed david miller (1 page)
28 July 2008Director appointed david miller (1 page)
22 May 2008Appointment terminated director hugh mcmillan (1 page)
22 May 2008Appointment terminated director hugh mcmillan (1 page)
24 April 2008Full accounts made up to 31 December 2007 (28 pages)
24 April 2008Full accounts made up to 31 December 2007 (28 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
6 September 2007Return made up to 07/08/07; full list of members (7 pages)
6 September 2007Return made up to 07/08/07; full list of members (7 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (26 pages)
17 April 2007Full accounts made up to 31 December 2006 (26 pages)
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)
18 April 2006Full accounts made up to 31 December 2005 (28 pages)
18 April 2006Full accounts made up to 31 December 2005 (28 pages)
10 January 2006New director appointed (4 pages)
10 January 2006New director appointed (4 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director 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)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 March 2005Full accounts made up to 31 December 2004 (17 pages)
11 March 2005Full accounts made up to 31 December 2004 (17 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
4 June 2004Registered office changed on 04/06/04 from: level 2, new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 from: level 2, new uberior house, 11 earl grey street, edinburgh, EH3 9BN (1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(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)
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)
16 July 2003Partic of mort/charge * (14 pages)
16 July 2003Partic of mort/charge * (14 pages)
18 March 2003Memorandum and Articles of Association (7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Memorandum and Articles of Association (7 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New director appointed (4 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
24 September 2002Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2002Ad 07/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2002New director appointed (4 pages)
6 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (4 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
2 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (16 pages)
7 August 2002Incorporation (16 pages)