Company NameUberior Europe Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC299325
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month 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(10 years, 2 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(13 years, 11 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(17 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Gordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePierre Rene Gervasi
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleBanker
Correspondence Address16 Rue Suzanne
Eaubonne
95600
Secretary NameJonathan Rae
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Moston Terrace
Edinburgh
Midlothian
EH9 2DE
Scotland
Director NameMr Stuart Henry Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AY
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameIain Corstorphine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2009)
RoleBanker
Correspondence Address34 Ravelrig Gait
Balerno
Midlothian
EH14 7NH
Scotland
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameMr Antony Gerald Shewell Brian
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Camus Avenue
Edinburgh
Midlothian
EH10 6RF
Scotland
Director NameMr James Halley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Orchard Road
Edinburgh
Midlothian
EH4 2EX
Scotland
Secretary NameIain Alasdair MacDonald
NationalityBritish
StatusResigned
Appointed15 February 2007(11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2007)
RoleCompany Director
Correspondence Address170 Echline Drive
South Queensferry
West Lothian
EH30 9XG
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr John Conway Moran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address20 Woodend Drive
Glasgow
Lanarkshire
G13 1QS
Scotland
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameJennifer Elizabeth Nielson
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 02 July 2012)
RoleCompany Director
Correspondence Address25 Nile Street
Edinburgh
EH12 4RE
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2008)
RoleBanker
Correspondence Address25 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameHugh Carroll McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2008)
RoleBanker
Correspondence Address1/6 Ettrick Loan
Ettrick Road
Edinburgh
EH10 5EP
Scotland
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 years, 6 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 Nigel Moss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 years, 6 months 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 Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 years, 6 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
Appointed29 September 2009(3 years, 6 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 Gr
Edinburgh
EH3 9BN
Scotland
Director NameMr Graeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr John Benjamin Molony
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(4 years, 9 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(6 years, 3 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(7 years, 2 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(9 years, 4 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(9 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed20 July 2016(10 years, 4 months 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(10 years, 8 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(11 years, 11 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(6 years, 3 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
Net Worth-£1,698,323
Cash£4,213,043
Current Liabilities£36,666,621

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

24 July 2008Delivered on: 14 August 2008
Persons entitled: Bank of Scotland PLC and Another

Classification: Securities account pledge
Secured details: All sums due or to become due.
Particulars: The pledged account (the securities account and the dividend account).
Outstanding

Filing History

14 July 2020Full accounts made up to 31 December 2019 (21 pages)
25 March 2020Confirmation statement made on 22 March 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 (22 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (5 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)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,600,001
(4 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,600,001
(4 pages)
9 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2017Full accounts made up to 31 December 2016 (26 pages)
23 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 November 2016Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 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)
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)
29 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 20 July 2016 (2 pages)
29 July 2016Termination of appointment of Paul Gittins as a secretary on 20 July 2016 (1 page)
29 July 2016Termination of appointment of Paul Gittins as a secretary on 20 July 2016 (1 page)
29 July 2016Appointment of Mr David Dermot Hennessey as a secretary on 20 July 2016 (2 pages)
27 July 2016Full accounts made up to 31 December 2015 (26 pages)
27 July 2016Full accounts made up to 31 December 2015 (26 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)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 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)
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 (28 pages)
30 June 2015Full accounts made up to 31 December 2014 (28 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 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)
20 August 2014Full accounts made up to 31 December 2013 (36 pages)
20 August 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)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (37 pages)
3 October 2013Full accounts made up to 31 December 2012 (37 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)
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)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 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)
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)
3 October 2012Full accounts made up to 31 December 2011 (38 pages)
3 October 2012Full accounts made up to 31 December 2011 (38 pages)
20 July 2012Second filing of TM02 previously delivered to Companies House (4 pages)
20 July 2012Second filing of TM02 previously delivered to Companies House (4 pages)
11 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
11 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
11 July 2012Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 20/07/2012
(2 pages)
11 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 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 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 July 2012Termination of appointment of a secretary
  • ANNOTATION A second filed TM02 was registered on 20/07/2012
(2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 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)
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)
16 September 2011Full accounts made up to 31 December 2010 (37 pages)
16 September 2011Full accounts made up to 31 December 2010 (37 pages)
29 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 22 March 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)
5 October 2010Full accounts made up to 31 December 2009 (35 pages)
5 October 2010Full accounts made up to 31 December 2009 (35 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)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
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)
14 December 2009Appointment of Mr Graeme Robert Andrew Shankland as a director (2 pages)
14 December 2009Appointment of Mr Graeme Robert Andrew Shankland as a director (2 pages)
7 December 2009Director's details changed (2 pages)
7 December 2009Director's details changed (2 pages)
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)
2 November 2009Termination of appointment of Fraser Sime as a director (1 page)
2 November 2009Termination of appointment of Fraser Sime as a director (1 page)
21 October 2009Appointment of Mr Nigel Moss as a director (2 pages)
21 October 2009Appointment of Mr Nigel Moss as a director (2 pages)
15 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
15 October 2009Appointment of Yvonne Easton Sharp as a director (2 pages)
15 October 2009Appointment of Mr Andrew John Cumming as a director (2 pages)
15 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
15 October 2009Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
15 October 2009Appointment of Yvonne Easton Sharp as a director (2 pages)
29 September 2009Appointment terminated director neil burnett (1 page)
29 September 2009Appointment terminated director neil burnett (1 page)
27 May 2009Full accounts made up to 31 December 2008 (29 pages)
27 May 2009Full accounts made up to 31 December 2008 (29 pages)
21 May 2009Auditors resignation section 519 (2 pages)
21 May 2009Auditors resignation section 519 (2 pages)
11 May 2009Appointment terminated director iain corstorphine (1 page)
11 May 2009Appointment terminated director iain corstorphine (1 page)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
1 April 2009Return made up to 22/03/09; full list of members (5 pages)
20 February 2009Appointment terminated director pierre gervasi (1 page)
20 February 2009Appointment terminated director pierre gervasi (1 page)
23 January 2009Appointment terminated director gordon more (1 page)
23 January 2009Appointment terminated director gordon more (1 page)
7 January 2009Director's change of particulars / neil burnett / 31/12/2008 (1 page)
7 January 2009Director's change of particulars / neil burnett / 31/12/2008 (1 page)
30 December 2008Appointment terminated director edward morrison (1 page)
30 December 2008Appointment terminated director edward morrison (1 page)
18 December 2008Director's change of particulars / neil burnett / 12/12/2008 (1 page)
18 December 2008Director's change of particulars / neil burnett / 12/12/2008 (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)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2008Director's change of particulars / fraser sime / 13/05/2008 (1 page)
12 June 2008Director's change of particulars / fraser sime / 13/05/2008 (1 page)
22 May 2008Appointment terminated director hugh mcmillan (1 page)
22 May 2008Appointment terminated director hugh mcmillan (1 page)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
28 March 2008Director's change of particulars / gordon more / 06/09/2007 (1 page)
28 March 2008Director's change of particulars / gordon more / 06/09/2007 (1 page)
28 March 2008Return made up to 22/03/08; full list of members (9 pages)
28 March 2008Return made up to 22/03/08; full list of members (9 pages)
5 September 2007Registered office changed on 05/09/07 from: 4TH floor citypoint 65 haymarket terrace edinburgh EH12 5HD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 4TH floor citypoint 65 haymarket terrace edinburgh EH12 5HD (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
17 July 2007New director appointed (4 pages)
17 July 2007New director appointed (6 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (4 pages)
17 July 2007New director appointed (6 pages)
17 July 2007New director appointed (5 pages)
17 July 2007New director appointed (5 pages)
17 July 2007New secretary appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
14 May 2007Full accounts made up to 31 December 2006 (22 pages)
14 May 2007Full accounts made up to 31 December 2006 (22 pages)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 April 2007Return made up to 22/03/07; full list of members (8 pages)
10 April 2007Return made up to 22/03/07; full list of members (8 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: level 5, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
25 October 2006Registered office changed on 25/10/06 from: level 5, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)