Company NameUberior (Moorfield) Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC285004
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 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
Appointed11 November 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 5 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(14 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(18 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address20 Woodend Drive
Glasgow
Lanarkshire
G13 1QS
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleChartered Accountant
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(10 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(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 November 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (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(11 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(12 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 NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 9 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£4,168,049
Current Liabilities£33,297,317

Accounts

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

Returns

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

Filing History

26 August 2020Full accounts made up to 31 December 2019 (20 pages)
19 May 2020Confirmation statement made on 19 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)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 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 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 (28 pages)
23 September 2017Full accounts made up to 31 December 2016 (28 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 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 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)
14 November 2016Appointment of Mr Neil Scott Burnett as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Neil Scott Burnett as a director on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Paul Gittins as a secretary on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Paul Gittins as a secretary on 11 November 2016 (1 page)
14 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 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)
28 September 2016Full accounts made up to 31 December 2015 (27 pages)
28 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(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)
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)
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)
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 (25 pages)
30 June 2015Full accounts made up to 31 December 2014 (25 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
18 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
18 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 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 (26 pages)
30 June 2014Full accounts made up to 31 December 2013 (26 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 May 2012Full accounts made up to 31 December 2011 (25 pages)
11 May 2012Full accounts made up to 31 December 2011 (25 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 September 2011Statement of company's objects (2 pages)
28 September 2011Statement of company's objects (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 December 2010 (25 pages)
10 May 2011Full accounts made up to 31 December 2010 (25 pages)
21 April 2011Termination of appointment of Laurence Edwards as a secretary (1 page)
21 April 2011Termination of appointment of Laurence Edwards as a secretary (1 page)
21 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
15 June 2009Auditor's resignation (4 pages)
15 June 2009Auditor's resignation (4 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
16 April 2009Full accounts made up to 31 December 2008 (21 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
24 April 2008Full accounts made up to 31 December 2007 (20 pages)
24 April 2008Full accounts made up to 31 December 2007 (20 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
11 June 2007Return made up to 19/05/07; full list of members (5 pages)
11 June 2007Return made up to 19/05/07; full list of members (5 pages)
17 April 2007Full accounts made up to 31 December 2006 (18 pages)
17 April 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2006Return made up to 19/05/06; full list of members (5 pages)
6 June 2006Return made up to 19/05/06; full list of members (5 pages)
18 April 2006Full accounts made up to 31 December 2005 (19 pages)
18 April 2006Full accounts made up to 31 December 2005 (19 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
24 May 2005Director's particulars changed (3 pages)
24 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 May 2005Director's particulars changed (3 pages)
24 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)