- Company Overview for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
- Filing history for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
- People for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
- Insolvency for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
- Registers for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
- More for UBERIOR CO-INVESTMENTS LIMITED (SC286372)
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 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Uberior Fund Investments Limited as a person with significant control on 6 April 2016 | |
24 Nov 2016 | AP01 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Paul Gittins as a secretary on 23 November 2016 | |
24 Nov 2016 | AP03 | Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
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 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 | AP03 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Lloyds Secretaries Limited 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 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
02 Apr 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 30 January 2015 | |
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | AD02 | Register inspection address has been changed | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
15 Oct 2013 | TM01 | Termination of appointment of Graham Mcdonald as a director |