Advanced company searchLink opens in new window

UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED

Company number SC186247

Filter by category

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)
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 PSC02 Notification of Bank of Scotland Plc as a person with significant control on 20 November 2017
23 Nov 2017 PSC07 Cessation of Uberior Investments Limited as a person with significant control on 20 November 2017
23 Sep 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
24 Nov 2016 TM01 Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016
24 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
29 Jul 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 14 July 2016
29 Jul 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 14 July 2016
19 Jul 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AP01 Appointment of Mr Neil Scott Burnett as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
02 Feb 2016 CH01 Director's details changed for Ms Fiona Jane Gibson on 2 February 2016
21 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016
21 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 20 January 2016
23 Jul 2015 AP01 Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
02 Apr 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015
11 Jul 2014 AD02 Register inspection address has been changed
30 Jun 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
18 Oct 2013 TM01 Termination of appointment of Mohammed Amin as a director