Company NameUberior Special Situations Limited
Company StatusDissolved
Company NumberSC433023
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date3 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 03 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(3 years after company formation)
Appointment Duration4 years (closed 03 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameIan Purves
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address78 Marryat Road
London
SW19 5BN
Director NameBanu Demirkiran
Date of BirthJuly 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed04 February 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMichael Griffin
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2014)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence AddressC/O Candlewick Asset Management Ltd 7-8 Stratford
London
W1C 1AY
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2012(2 weeks, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Investors Viii Ltd as a person with significant control on 2 September 2019 (2 pages)
3 July 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
6 October 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 6 October 2017 (2 pages)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
5 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-22
(1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Auditor's resignation (1 page)
7 October 2015Auditor's resignation (1 page)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
1 October 2015Appointment of Mr Michael Holmes as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Michael Holmes as a director on 28 September 2015 (2 pages)
21 July 2015Section 519 (2 pages)
21 July 2015Section 519 (2 pages)
17 July 2015Section 519 (1 page)
17 July 2015Section 519 (1 page)
21 April 2015Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to 15 Atholl Crescent Edinburgh EH3 8HA on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to 15 Atholl Crescent Edinburgh EH3 8HA on 21 April 2015 (1 page)
20 April 2015Termination of appointment of Michael Griffin as a director on 18 December 2014 (1 page)
20 April 2015Termination of appointment of Michael Griffin as a director on 18 December 2014 (1 page)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
16 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 22 August 2014 (2 pages)
16 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Banu Demirkiran as a director on 21 August 2014 (1 page)
29 August 2014Termination of appointment of Banu Demirkiran as a director on 21 August 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (8 pages)
28 August 2014Full accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
11 February 2013Termination of appointment of Pamela Dickson as a director (2 pages)
11 February 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 February 2013Appointment of Banu Demirkiran as a director (3 pages)
11 February 2013Appointment of Michael Griffin as a director (3 pages)
11 February 2013Termination of appointment of Ian Purves as a director (2 pages)
11 February 2013Termination of appointment of Pamela Dickson as a director (2 pages)
11 February 2013Termination of appointment of Ian Purves as a director (2 pages)
11 February 2013Appointment of Banu Demirkiran as a director (3 pages)
11 February 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (2 pages)
11 February 2013Appointment of Michael Griffin as a director (3 pages)
16 October 2012Appointment of Lloyds Secretaries Limited as a secretary (3 pages)
16 October 2012Appointment of Lloyds Secretaries Limited as a secretary (3 pages)
21 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)