UBERIOR EQUITY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

UBERIOR EQUITY LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
UBERIOR EQUITY LIMITED was incorporated 21 years ago on 08/08/2002 and has the registered number: SC235110. The accounts status is FULL and accounts are next due on 30/09/2024.

UBERIOR EQUITY LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE MOUND
EDINBURGH
EH1 1YZ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID DERMOT HENNESSEY Secretary 2016-08-17 CURRENT
MR MARK ST JOHN DALY Feb 1985 British Director 2021-12-15 CURRENT
MR NEIL SCOTT BURNETT Mar 1969 British Director 2016-06-01 CURRENT
MR DUNCAN ROGER PARKES Apr 1964 British Director 2010-03-26 UNTIL 2013-06-14 RESIGNED
MR DARRYL CHARLES EALES Oct 1960 British Director 2010-03-26 UNTIL 2012-10-03 RESIGNED
JAMES IAN MACKENZIE GULLY Jan 1975 British Director 2008-03-04 UNTIL 2008-10-01 RESIGNED
MR DAVID HUGH WILSON Aug 1971 British Director 2007-11-19 UNTIL 2008-11-26 RESIGNED
MR LINDSAY JOHN TOWN Aug 1954 British Director 2008-08-13 UNTIL 2009-04-07 RESIGNED
COLIN STEWART SWANSON Sep 1968 British Director 2005-07-01 UNTIL 2006-06-12 RESIGNED
YVONNE EASTON SHARP Feb 1972 British Director 2009-09-29 UNTIL 2010-06-30 RESIGNED
MR DAVID CHRISTOPHER GOW Jun 1970 British Director 2008-10-10 UNTIL 2013-01-31 RESIGNED
MR GRAEME ROBERT ANDREW SHANKLAND Sep 1960 British Director 2005-10-28 UNTIL 2010-05-26 RESIGNED
MR JULIAN ALEXANDER PEARCE Feb 1968 British Director 2010-03-26 UNTIL 2011-03-31 RESIGNED
LOUIS CLARKE FERRIE Dec 1955 British Director 2002-08-30 UNTIL 2006-10-13 RESIGNED
MR IAIN JAMES PURVES Jul 1969 British Director 2009-09-29 UNTIL 2013-01-31 RESIGNED
HUGH CARROLL MCMILLAN Apr 1957 British Director 2002-08-30 UNTIL 2008-04-30 RESIGNED
ALISTAIR IAN MACRAE Nov 1959 British Director 2002-08-08 UNTIL 2002-08-30 RESIGNED
STEWART FRASER LIVINGSTON Oct 1964 British Director 2008-06-10 UNTIL 2009-09-28 RESIGNED
THOMAS CUFF MURPHY Mar 1957 American Director 2010-10-25 UNTIL 2012-06-15 RESIGNED
MR MARK WILLIAM HAMMOND Feb 1968 British Director 2009-10-01 UNTIL 2010-06-01 RESIGNED
MR ANDREW HULME Dec 1980 British Director 2018-02-22 UNTIL 2020-03-09 RESIGNED
MR BARRIE JOHN WILLIAM LAMBIE Dec 1960 British Director 2002-08-30 UNTIL 2006-05-26 RESIGNED
MR RICHARD DAVID CHARLES DAKIN Dec 1963 British Director 2010-03-26 UNTIL 2014-09-30 RESIGNED
MR PAUL GITTINS Secretary 2016-01-20 UNTIL 2016-08-17 RESIGNED
ALISTAIR IAN MACRAE Nov 1959 British Secretary 2002-08-08 UNTIL 2007-08-31 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2002-08-08 UNTIL 2002-08-08 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2002-08-08 UNTIL 2002-08-08 RESIGNED
LLOYDS SECRETARIES LIMITED Corporate Secretary 2012-06-15 UNTIL 2016-01-20 RESIGNED
CATHERINE MARY DOW Jun 1950 British Director 2002-08-08 UNTIL 2002-08-30 RESIGNED
MR JONATHAN CHARLES NIGEL DIGGES Dec 1970 British Director 2013-07-11 UNTIL 2015-01-30 RESIGNED
MS PAMELA SIMONE DICKSON Nov 1967 Scottish Director 2012-07-02 UNTIL 2016-06-01 RESIGNED
MRS MONICA MARIAN DE VRIES Nov 1972 Dutch Director 2020-03-10 UNTIL 2021-12-15 RESIGNED
MS FIONA JANE GIBSON Mar 1975 British Director 2015-07-23 UNTIL 2016-11-23 RESIGNED
PETER JOSEPH CUMMINGS Jul 1955 British Director 2002-08-30 UNTIL 2005-10-31 RESIGNED
MR ANDREW JOHN CUMMING Jun 1954 British Director 2009-09-29 UNTIL 2014-12-31 RESIGNED
MR STEPHEN ALEXANDER CAMPBELL Oct 1965 British Director 2004-03-31 UNTIL 2008-12-29 RESIGNED
MRS KAREN MARGARET BOTHWELL Aug 1962 British Director 2005-07-01 UNTIL 2008-03-04 RESIGNED
MRS KAREN MARGARET BOTHWELL Aug 1962 British Director 2008-08-21 UNTIL 2012-07-02 RESIGNED
MISS AMY CHARLOTTE BONE Jan 1983 British Director 2016-11-23 UNTIL 2018-02-22 RESIGNED
RONALD LAMONT ADAM Mar 1959 British Director 2006-10-27 UNTIL 2007-11-19 RESIGNED
JENNIFER ELIZABETH NIELSEN British Secretary 2007-08-31 UNTIL 2012-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Uberior Investments Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED CHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COLESBOURNE ASSET MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BANNER DEVELOPMENTS LIMITED STAINES UPON THAMES Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
FAIRVIEW VENTURES LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
AGORA SHOPPING CENTRES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GLEBE HOLDINGS LIMITED LONDON Dissolved... GROUP 41100 - Development of building projects
FAIRVIEW VENTURES CRAWLEY NO. 4 LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
FAIRVIEW VENTURES CRAWLEY NO. 2 LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
FAIRVIEW VENTURES CRAWLEY NO. 3 LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
FAIRVIEW VENTURES CRAWLEY NO. 1 LIMITED MIDDLESEX Active FULL 41100 - Development of building projects
IPIF TRADE GENERAL PARTNER LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
IPIF TRADE NOMINEE LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
CATESBY STUDENT LIVING LIMITED BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
ELPHINSTONE LAND LIMITED EDINBURGH Dissolved... GROUP 7011 - Development & sell real estate
KENMORE CAPITAL 3 LIMITED GLASGOW ... FULL 7011 - Development & sell real estate
KENMORE CAPITAL LIMITED GLASGOW ... GROUP 7011 - Development & sell real estate
ISLAND HOSPITALITY VENTURES LIMITED EDINBURGH SCOTLAND Dissolved... FULL 55100 - Hotels and similar accommodation
BOS EDINBURGH NO 1 LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
KENMORE CAPITAL 2 LIMITED GLASGOW ... GROUP 7011 - Development & sell real estate
CARNETHY HILL RACING CLUB EDINBURGH SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NWS TRUST LIMITED EDINBURGH Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE BRITISH LINEN COMPANY LIMITED Active DORMANT 99999 - Dormant Company
LLOYDS BANKING GROUP PLC EDINBURGH Active GROUP 64205 - Activities of financial services holding companies
STANDARD PROPERTY INVESTMENT (1987) LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEGACY RENEWAL COMPANY LIMITED EDINBURGH Active FULL 66290 - Other activities auxiliary to insurance and pension funding
HORIZON CAPITAL 2000 LIMITED EDINBURGH UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
STEWART MILNE (GLASGOW) LIMITED EDINBURGH Active FULL 68100 - Buying and selling of own real estate
STEWART MILNE (WEST) LIMITED EDINBURGH Active FULL 41100 - Development of building projects
HBOS PLC Active GROUP 64205 - Activities of financial services holding companies
PRESTONFIELD INVESTMENTS LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified