Advanced company searchLink opens in new window

UBERIOR VENTURES LIMITED

Company number SC235067

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)
29 Jun 2017 PSC02 Notification of Uberior Investments Limited as a person with significant control on 6 April 2016
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
31 Oct 2016 TM01 Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
22 Aug 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 17 August 2016
19 Aug 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 17 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
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
02 Feb 2016 CH01 Director's details changed for Ms Fiona Jane Gibson on 2 February 2016
25 Jan 2016 CH01 Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016
22 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 January 2016
22 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 22 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 1
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
12 Feb 2015 TM01 Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015
07 Oct 2014 AD01 Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
11 Jul 2014 AD02 Register inspection address has been changed
02 Jul 2014 AA Full accounts made up to 31 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
02 Oct 2013 TM01 Termination of appointment of Donald Gateley as a director
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07