69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 March 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | David Eric Cowie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Michael Charles Gillespie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Director Name | Ian Guthrie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Correspondence Address | Level 1, Citymark 150 Fountainbridge Edinburgh Midlothian EH3 9PE Scotland |
Director Name | Mr Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 7, 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Hugh Carroll McMillan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 1/6 Ettrick Loan Ettrick Road Edinburgh EH10 5EP Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Paul Brooks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Roseneath Road London SW11 6AG |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate Exchange 7th Floor 155 Bishopsgate London EC2M 3UB |
Director Name | Frank Wilkie Summers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2008) |
Role | Banker |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Ian William Gibb McDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8b Craighill Gardens Edinburgh Midlothian EH10 5PY Scotland |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2009) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group, New Uberior House 11 Earl Gr Edinburgh EH3 9BN Scotland |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr David Christopher Gow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Andrew William Geczy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr John Benjamin Molony |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Uberior Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,000 |
Cash | £39,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
---|---|
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 29 June 2017 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
21 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 April 2015 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Statement of company's objects (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of company's objects (2 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 October 2013 | Termination of appointment of Graham Mcdonald as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
29 July 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
26 February 2013 | Termination of appointment of John Benjamin Molony as a director (1 page) |
20 February 2013 | Termination of appointment of David Gow as a director (1 page) |
17 January 2013 | Termination of appointment of Andrew Geczy as a director (1 page) |
14 January 2013 | Director's details changed for Mr David Christopher Gow on 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
12 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
12 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
12 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
9 February 2012 | Memorandum and Articles of Association (31 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Company name changed bosif investments LIMITED\certificate issued on 06/02/12
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of company's objects (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
23 December 2010 | Appointment of Mr John Benjamin Molony as a director (2 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (36 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for David Christopher Gow on 7 September 2010 (2 pages) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Powell as a director (1 page) |
31 August 2010 | Termination of appointment of David Cowie as a director (1 page) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
9 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
8 July 2010 | Appointment of Mr Andrew William Geczy as a director (2 pages) |
8 July 2010 | Appointment of David Christopher Gow as a director (2 pages) |
8 July 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 December 2009 | Company name changed uberior integrated LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Resolutions
|
7 December 2009 | Director's details changed (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew John Powell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew John Powell on 1 December 2009 (2 pages) |
20 November 2009 | Director's details changed for David Eric Cowie on 20 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
15 October 2009 | Appointment of Yvonne Easton Sharp as a director (2 pages) |
15 October 2009 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
15 October 2009 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
14 October 2009 | Termination of appointment of Ian Mcdonald as a director (1 page) |
9 October 2009 | Termination of appointment of Stewart Livingston as a director (1 page) |
28 September 2009 | Appointment terminated director michael gillespie (1 page) |
21 May 2009 | Auditors resignation section 519 (2 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
3 November 2008 | Appointment terminated director paul brooks (1 page) |
21 October 2008 | Appointment terminated director frank summers (1 page) |
2 July 2008 | Director appointed stewart fraser livingston (1 page) |
2 July 2008 | Director appointed ian william gibb mcdonald (1 page) |
22 May 2008 | Appointment terminated director hugh mcmillan (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 December 2007 | Return made up to 02/11/07; full list of members (8 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | New director appointed (3 pages) |
11 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
24 November 2006 | Resolutions
|
2 November 2006 | Incorporation (30 pages) |