Uberior Investments Limited EDINBURGH


Uberior Investments started in year 1981 as Private Limited Company with registration number SC073998. The Uberior Investments company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Edinburgh at The Mound. Postal code: EH1 1YZ.

At present there are 2 directors in the the firm, namely Mark D. and Neil B.. In addition one secretary - Alyson M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uberior Investments Limited Address / Contact

Office Address The Mound
Town Edinburgh
Post code EH1 1YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073998
Date of Incorporation Fri, 27th Feb 1981
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Alyson M.

Position: Secretary

Appointed: 17 January 2024

Mark D.

Position: Director

Appointed: 15 December 2021

Neil B.

Position: Director

Appointed: 23 August 2016

Monica D.

Position: Director

Appointed: 10 March 2020

Resigned: 15 December 2021

Andrew H.

Position: Director

Appointed: 23 February 2018

Resigned: 09 March 2020

Amy B.

Position: Director

Appointed: 24 November 2016

Resigned: 23 February 2018

David H.

Position: Secretary

Appointed: 30 June 2016

Resigned: 08 January 2024

Paul G.

Position: Secretary

Appointed: 15 January 2016

Resigned: 30 June 2016

Peter S.

Position: Director

Appointed: 11 July 2013

Resigned: 31 July 2016

Karen B.

Position: Director

Appointed: 02 July 2012

Resigned: 24 November 2016

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2012

Resigned: 15 January 2016

Stephen S.

Position: Director

Appointed: 01 February 2012

Resigned: 23 August 2016

Andrew G.

Position: Director

Appointed: 10 November 2009

Resigned: 16 January 2013

Andrew C.

Position: Director

Appointed: 06 August 2009

Resigned: 31 December 2014

David G.

Position: Director

Appointed: 06 August 2009

Resigned: 16 January 2012

George T.

Position: Director

Appointed: 06 August 2009

Resigned: 06 February 2012

Jonathan B.

Position: Director

Appointed: 06 August 2009

Resigned: 24 June 2012

Ceri R.

Position: Director

Appointed: 01 May 2008

Resigned: 06 August 2009

Stewart L.

Position: Director

Appointed: 01 May 2008

Resigned: 13 August 2009

John M.

Position: Director

Appointed: 01 May 2008

Resigned: 06 August 2009

David M.

Position: Director

Appointed: 01 May 2008

Resigned: 06 August 2009

Jennifer N.

Position: Secretary

Appointed: 31 August 2007

Resigned: 24 June 2012

Ronald A.

Position: Director

Appointed: 03 November 2006

Resigned: 23 October 2008

Stephen C.

Position: Director

Appointed: 18 October 2006

Resigned: 29 December 2008

Karen B.

Position: Director

Appointed: 22 September 2006

Resigned: 06 August 2009

Graeme S.

Position: Director

Appointed: 02 February 2006

Resigned: 26 May 2010

Lindsay T.

Position: Director

Appointed: 02 February 2006

Resigned: 22 September 2006

Thomas A.

Position: Director

Appointed: 16 January 2004

Resigned: 22 September 2006

Alistair W.

Position: Director

Appointed: 16 January 2004

Resigned: 06 August 2009

George M.

Position: Director

Appointed: 14 October 2002

Resigned: 31 December 2005

Michael E.

Position: Director

Appointed: 30 November 2001

Resigned: 14 October 2002

Ian R.

Position: Director

Appointed: 30 November 2001

Resigned: 29 June 2007

Edward M.

Position: Director

Appointed: 30 November 2001

Resigned: 22 September 2006

Harold B.

Position: Director

Appointed: 19 November 2001

Resigned: 14 October 2002

Colin M.

Position: Director

Appointed: 01 January 2001

Resigned: 14 October 2002

Robert M.

Position: Director

Appointed: 01 January 2001

Resigned: 15 January 2002

Gavin M.

Position: Director

Appointed: 01 January 2001

Resigned: 15 June 2001

Alistair M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 August 2007

James M.

Position: Director

Appointed: 01 January 2001

Resigned: 05 November 2001

Michael W.

Position: Director

Appointed: 01 January 2001

Resigned: 20 February 2006

Hugh M.

Position: Director

Appointed: 01 January 2001

Resigned: 01 May 2008

Peter C.

Position: Director

Appointed: 01 January 2001

Resigned: 16 January 2009

Iain S.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2000

William M.

Position: Director

Appointed: 15 April 1997

Resigned: 14 October 2002

John H.

Position: Director

Appointed: 15 March 1996

Resigned: 19 November 2001

Lysanne B.

Position: Secretary

Appointed: 15 February 1996

Resigned: 01 January 2001

John H.

Position: Secretary

Appointed: 04 September 1995

Resigned: 15 February 1996

Karen B.

Position: Secretary

Appointed: 08 January 1993

Resigned: 04 September 1995

Alan T.

Position: Director

Appointed: 06 June 1992

Resigned: 27 October 1995

Alistair M.

Position: Secretary

Appointed: 12 February 1990

Resigned: 08 January 1993

James B.

Position: Director

Appointed: 09 February 1990

Resigned: 31 August 1997

Malcolm M.

Position: Director

Appointed: 16 June 1989

Resigned: 09 May 1990

Archibald G.

Position: Director

Appointed: 16 June 1989

Resigned: 05 June 1992

Hugh Y.

Position: Director

Appointed: 16 June 1989

Resigned: 15 March 1996

Peter B.

Position: Director

Appointed: 16 June 1989

Resigned: 14 October 2002

David P.

Position: Director

Appointed: 16 June 1989

Resigned: 28 February 1998

Iain S.

Position: Director

Appointed: 16 June 1989

Resigned: 12 January 1990

Antony B.

Position: Secretary

Appointed: 16 June 1989

Resigned: 12 February 1990

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Lbg Equity Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bank Of Scotland Plc that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lbg Equity Investments Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02412574
Notified on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bank Of Scotland Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc327000
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (37 pages)

Company search

Advertisements