Advanced company searchLink opens in new window

UBERIOR ENERGY INVESTMENTS LIMITED

Company number SC314241

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)
19 Apr 2010 AP01 Appointment of Mr Andrew William Geczy as a director
30 Mar 2010 TM01 Termination of appointment of Ceri Richards as a director
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
09 Dec 2009 CH01 Director's details changed
07 Dec 2009 CH01 Director's details changed
17 Nov 2009 CH01 Director's details changed for Yvonne Easton Sharp on 16 November 2009
20 Oct 2009 AP01 Appointment of Mr Graeme Robert Andrew Shankland as a director
14 Oct 2009 TM01 Termination of appointment of Ian Mcdonald as a director
14 Oct 2009 TM01 Termination of appointment of Andrew Tennant as a director
14 Oct 2009 AP01 Appointment of Mr Graham John Mcdonald as a director
14 Oct 2009 AP01 Appointment of Yvonne Easton Sharp as a director
13 Oct 2009 TM01 Termination of appointment of Alasdair Gardner as a director
13 Oct 2009 AP01 Appointment of Mrs. Karen Margaret Bothwell as a director
13 Oct 2009 AP01 Appointment of Mr Andrew John Cumming as a director
30 Sep 2009 288b Appointment Terminated Director david miller
21 May 2009 MISC Auditors resignation section 519
07 Apr 2009 288b Appointment Terminated Director lindsay town
30 Mar 2009 AA Full accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 08/01/09; full list of members
16 Jul 2008 288a Director appointed david miller
02 Jul 2008 288a Director appointed ian william gibb mcdonald
02 Jul 2008 288b Appointment Terminated Director david miller
24 Apr 2008 MA Memorandum and Articles of Association
17 Apr 2008 CERTNM Company name changed uberior oil & gas LIMITED\certificate issued on 17/04/08
15 Apr 2008 AA Full accounts made up to 31 December 2007