Company NameUberior Co-Investments Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusLiquidation
Company NumberSC286372
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 9 months ago)
Previous NameUberior Co Investments Limited

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(10 years, 11 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
Appointed10 March 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Barrie John William Lambie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address98/4 Whitehouse Loan
Edinburgh
Midlothian
EH9 1BD
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 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 Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameDavid Alexander Bruce Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleBanker
Correspondence AddressFlat 12 Westerham Lodge
22 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameJennifer Elizabeth Nielsen
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2012)
RoleCompany Director
Correspondence Address25 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2009)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMr Iain James Purves
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address78 Marryat Road
Wimbledon
London
SW19 5BN
Director NameMr David Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2009)
RoleBanker
Correspondence Address29 Queens Crescent
Edinburgh
Midlothian
EH9 2BA
Scotland
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(4 years, 3 months 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(4 years, 3 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 NameThomas Cuff Murphy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr John Benjamin Molony
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 6 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(7 years 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(8 years 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(10 years, 1 month 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, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(11 years, 5 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
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed23 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 NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2012(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,310,918
Cash£81,384
Current Liabilities£42,851,880

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

9 January 2024Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024 (1 page)
8 August 2023Register inspection address has been changed from 69 Morrison Street Edinburgh EH3 8EX to 69 Morrison Street Edinburgh EH3 8YF (2 pages)
1 August 2023Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to 69 Morrison Street Edinburgh EH3 8EX (2 pages)
1 August 2023Register(s) moved to registered inspection location 69 Morrison Street Edinburgh EH3 8EX (2 pages)
26 July 2023Registered office address changed from The Mound Edinburgh EH1 1YZ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 26 July 2023 (2 pages)
21 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-12
(1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
10 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 January 2022Director's details changed for Mr Neil Scott Burnett on 29 October 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (16 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
14 July 2020Full accounts made up to 31 December 2019 (16 pages)
22 June 2020Confirmation statement made on 20 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)
25 July 2019Full accounts made up to 31 December 2018 (19 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
29 June 2018Confirmation statement made on 20 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 2017Change of details for Uberior Fund Investments Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Uberior Fund 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)
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 (31 pages)
23 September 2017Full accounts made up to 31 December 2016 (31 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Uberior Fund Investments Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Uberior Fund Investments Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Uberior Fund Investments Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Termination of appointment of Paul Gittins as a secretary 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 Paul Gittins as a secretary 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 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 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)
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 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)
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)
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 (33 pages)
30 June 2015Full accounts made up to 31 December 2014 (33 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(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)
15 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 1,000
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 1,000
(3 pages)
23 September 2014Full accounts made up to 31 December 2013 (36 pages)
23 September 2014Full accounts made up to 31 December 2013 (36 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
15 October 2013Full accounts made up to 31 December 2012 (34 pages)
15 October 2013Termination of appointment of Graham Mcdonald as a director (1 page)
15 October 2013Termination of appointment of Graham Mcdonald as a director (1 page)
15 October 2013Full accounts made up to 31 December 2012 (34 pages)
29 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
29 July 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
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)
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)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
9 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
6 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
6 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (29 pages)
3 July 2012Full accounts made up to 31 December 2011 (29 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
26 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
26 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
26 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
26 June 2012Termination of appointment of Jennifer Nielsen as a secretary (1 page)
25 June 2012Termination of appointment of Thomas Murphy as a director (1 page)
25 June 2012Termination of appointment of Thomas Murphy as a director (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)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 September 2011Full accounts made up to 31 December 2010 (31 pages)
27 September 2011Full accounts made up to 31 December 2010 (31 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)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (9 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)
24 September 2010Full accounts made up to 31 December 2009 (31 pages)
24 September 2010Full accounts made up to 31 December 2009 (31 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)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
9 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
9 June 2010Termination of appointment of Graeme Shankland as a director (1 page)
19 April 2010Appointment of Thomas C Murphy as a director (2 pages)
19 April 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
19 April 2010Appointment of Thomas C Murphy as a director (2 pages)
19 April 2010Appointment of Mr Andrew William Geczy as a director (2 pages)
9 December 2009Director's details changed for Graham John Mcdonald on 20 November 2009 (2 pages)
9 December 2009Director's details changed for Graham John Mcdonald on 20 November 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)
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)
27 October 2009Termination of appointment of a director (1 page)
27 October 2009Termination of appointment of a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (26 pages)
26 October 2009Full accounts made up to 31 December 2008 (26 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)
16 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
16 October 2009Appointment of Yvonne Easton Sharp as a director (2 pages)
16 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
16 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)
23 June 2009Return made up to 20/06/09; full list of members (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (5 pages)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
2 July 2008Appointment terminated director david gibson (1 page)
2 July 2008Director appointed iain james purves (1 page)
2 July 2008Director appointed david miller (1 page)
2 July 2008Director appointed iain james purves (1 page)
2 July 2008Appointment terminated director david gibson (1 page)
2 July 2008Director appointed david miller (1 page)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
26 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (23 pages)
27 March 2008Full accounts made up to 31 December 2007 (23 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
30 November 2007New director appointed (3 pages)
30 November 2007New director appointed (3 pages)
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)
6 July 2007Return made up to 20/06/07; full list of members (7 pages)
6 July 2007Return made up to 20/06/07; 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 (21 pages)
17 April 2007Full accounts made up to 31 December 2006 (21 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2005 (20 pages)
18 April 2006Full accounts made up to 31 December 2005 (20 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (6 pages)
14 February 2006New director appointed (6 pages)
14 February 2006Company name changed uberior co investments LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Company name changed uberior co investments LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 June 2005New director appointed (6 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (6 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (5 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (5 pages)
24 June 2005New secretary appointed (2 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)