Advanced company searchLink opens in new window

UBERIOR INVESTMENTS LIMITED

Company number SC073998

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2018 CH01 Director's details changed for Mr Neil Scott Burnett on 16 January 2018
28 Nov 2017 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017
23 Nov 2017 PSC07 Cessation of Bank of Scotland Plc as a person with significant control on 20 November 2017
23 Nov 2017 PSC02 Notification of Lbg Equity Investments Limited as a person with significant control on 20 November 2017
23 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC02 Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
25 Nov 2016 TM01 Termination of appointment of Karen Margaret Bothwell as a director on 24 November 2016
25 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016
24 Aug 2016 TM01 Termination of appointment of Stephen Robert Shelley as a director on 23 August 2016
24 Aug 2016 AP01 Appointment of Mr Neil Scott Burnett as a director on 23 August 2016
04 Aug 2016 TM01 Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016
14 Jul 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 30 June 2016
14 Jul 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 30 June 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000,000
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
15 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 15 January 2016
15 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000,000
09 Jul 2015 CH01 Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Andrew John Cumming as a director on 31 December 2014
08 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,000,000
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association