UBERIOR NOMINEES LIMITED
Overview
Company Name | UBERIOR NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC045006 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UBERIOR NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UBERIOR NOMINEES LIMITED located?
Registered Office Address | Bank Of Scotland The Mound EH1 1YZ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UBERIOR NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for UBERIOR NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Notification of Bank of Scotland Plc as a person with significant control on Mar 07, 2017 | 2 pages | PSC02 | ||||||||||
Change of details for Hbos Directors Limited as a person with significant control on Mar 07, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Hbos Directors Limited as a person with significant control on Mar 07, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr John Patrick O'dwyer as a director on Jan 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sean Carl Quinn as a director on Dec 04, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Philippa Mary Clarke as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Molloy as a director on Jun 15, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2015 no member list | 4 pages | AR01 | ||||||||||
Appointment of Mr Sean Carl Quinn as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of UBERIOR NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
CLARKE, Philippa Mary | Director | Lovel Park Road LS11 9TL Leeds Lovell Park United Kingdom | United Kingdom | British | Head Of Business Control | 199586690002 | ||||||||
O'DWYER, John Patrick | Director | 1 Lovell Park Road LS1 1NS Leeds Halifax Share Dealing Limited United Kingdom | United Kingdom | British | Director | 242426340001 | ||||||||
PARDAVILA GONZALEZ, Manuel Angel | Director | Phase 2 Floor 3 Lovell Park LS1 1NS Leeds Lovell Park Road United Kingdom | United Kingdom | Spanish | Director | 251122150001 | ||||||||
ANDERSON, Richard Alexander | Secretary | 48 West Square SE11 4SP London | British | 44190890002 | ||||||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
BUCHAN, Ozgul Mehmet | Secretary | 6 Aldergrove Walk Airfield Way RM12 6NT Hornchurch Essex | British | 4489450001 | ||||||||||
CAMERON, Helen Joan | Secretary | 15 Stanley Road SM2 6TB Sutton Surrey | British | 66097400001 | ||||||||||
CAPELLOS, Stella | Secretary | 56 Runnymede Gardens Western Avenue UB6 8SU Greenford Middlesex | British | 49947490001 | ||||||||||
COLE, Stephanie Margaret | Secretary | 77 Roxy Avenue Chadwell Heath RM6 4AZ Romford Essex | British | 37213640001 | ||||||||||
COWAN, Haley | Secretary | 69 Godalming Avenue SM6 8NT Wallington Surrey | British | 44111430001 | ||||||||||
DONALD, Carole Ann | Secretary | 30 Kipling Court Greenford Avenue Hanwell W7 1LZ London | British | 39357600001 | ||||||||||
FARNHAM, Lorraine Susan | Secretary | 45 Selby Road Plaistow E13 8NB London | British | 46255900003 | ||||||||||
FORBES, Arlene | Secretary | 1 Kings Head Court Serpentine Walk CO1 1XP Colchester | British | 44871070001 | ||||||||||
GALLEY, Marian | Secretary | 105 Farningham Road CR3 6LN Caterham Surrey England | British | Banker | 48231490001 | |||||||||
GAY, David Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 44190490001 | ||||||||||
GAY, Gary Mclean | Secretary | Gladesdale Glenmore Road East TN6 1RE Crowborough East Sussex | British | 598780002 | ||||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928490001 | |||||||||||
GLANCY, June Wendy | Secretary | 708 Ferry Road EH4 4AH Edinburgh | British | 54861480001 | ||||||||||
GLENDINNING, Sharron Louise | Secretary | 22 Bramble Road SS9 5HB Leigh On Sea Essex | British | 67674210001 | ||||||||||
GOLDSMITH, Kim | Secretary | 23 Lime Court 33 Trinity Close E11 4RX London | British | Banker | 48234020001 | |||||||||
HARRIS, Ian Robert | Secretary | 80 Oxlow Lane RM9 5XD Dagenham Essex | British | 46256570001 | ||||||||||
HASTINGS, David John | Secretary | 2 Buckstone Loan East EH10 6XD Edinburgh Midlothian | British | 1499970001 | ||||||||||
HAYWARD, Susan Teresa | Secretary | 48 Rothbury Avenue RM13 9HZ Rainham Essex | British | 55056390001 | ||||||||||
HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
HENDRY, Laurence John | Secretary | 33 Chessington Avenue DA7 5NN Bexley Heath Kent | British | 598770001 | ||||||||||
HENRY, David Alexander | Secretary | 17 Woodside Avenue Rosyth KY11 2JS Dunfermline Fife | British | 32051040001 | ||||||||||
HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||||||
IMRIE, Steven William | Secretary | 32 Easter Hermitage EH6 8DR Edinburgh | British | Banker | 48235790002 | |||||||||
LAKIN, Helen Mary | Secretary | Garphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 71952170001 | ||||||||||
LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||||||
MACRAE, Alistair Ian | Secretary | 55 Connaught Place EH6 4RN Edinburgh Midlothian | British | 1361440001 | ||||||||||
MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 |
Who are the persons with significant control of UBERIOR NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Scotland Plc | Mar 07, 2017 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hbos Directors Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0