UOE ESTATES SERVICES COMPANY LIMITED

UOE ESTATES SERVICES COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUOE ESTATES SERVICES COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC165964
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UOE ESTATES SERVICES COMPANY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is UOE ESTATES SERVICES COMPANY LIMITED located?

    Registered Office Address
    Charles Stewart House University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of UOE ESTATES SERVICES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UOE UTILITIES SUPPLY COMPANY LIMITEDJan 28, 2002Jan 28, 2002
    UOE ADVERTISING LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for UOE ESTATES SERVICES COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for UOE ESTATES SERVICES COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for UOE ESTATES SERVICES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    17 pagesAA

    Accounts for a small company made up to Jul 31, 2022

    16 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Damien Toner as a director on Jun 12, 2023

    2 pagesAP01

    Appointment of Mr Stuart Graham as a secretary on Jan 01, 2023

    2 pagesAP03

    Confirmation statement made on May 30, 2022 with updates

    4 pagesCS01

    Termination of appointment of Kyle Lawrence William Clark-Hay as a secretary on Mar 24, 2022

    1 pagesTM02

    Accounts for a small company made up to Jul 31, 2021

    16 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    16 pagesAA

    Accounts for a small company made up to Jul 31, 2019

    15 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Lee Hamill as a director on Apr 16, 2020

    1 pagesTM01

    Confirmation statement made on May 30, 2019 with updates

    3 pagesCS01

    Termination of appointment of Gary Allen Jebb as a director on Mar 21, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Terence Lee Fox as a director on Feb 06, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 19, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2019

    RES15

    Appointment of Mr Grant Mackenzie Ferguson as a director on Feb 05, 2019

    2 pagesAP01

    Appointment of Mr Gareth Lee Hamill as a director on Feb 05, 2019

    2 pagesAP01

    Termination of appointment of Karen Jane Adamson as a secretary on Jan 28, 2019

    1 pagesTM02

    Appointment of Mr Kyle Lawrence William Clark-Hay as a secretary on Jan 28, 2019

    2 pagesAP03

    Appointment of Mrs Karen Jane Adamson as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Philip Gerard Mcnaull as a director on Jan 25, 2019

    1 pagesTM01

    Who are the officers of UOE ESTATES SERVICES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Stuart
    Chambers Street
    EH1 1HR Edinburgh
    Charles Stewart House
    Scotland
    Secretary
    Chambers Street
    EH1 1HR Edinburgh
    Charles Stewart House
    Scotland
    303937660001
    ADAMSON, Karen Jane
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Director
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    ScotlandBritishChartered Accountant254876100001
    FERGUSON, Grant Mackenzie
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Director
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    ScotlandBritishDirector Of Estates Operations255468800001
    FOX, Terence Lee
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Director
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    ScotlandBritishDirector - Finance Specialist Services161235210001
    JOHNSTON, Jane Edmond
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    Director
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    United KingdomBritishEstates Development Manager188233770001
    TONER, Damien Robert James
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    Director
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    ScotlandBritishDirector Of Estates310116750001
    ADAMSON, Karen Jane
    c/o K J Adamson
    Infirmary Street
    EH1 1NP Edinburgh
    9-11 Infirmary Street
    Scotland
    Secretary
    c/o K J Adamson
    Infirmary Street
    EH1 1NP Edinburgh
    9-11 Infirmary Street
    Scotland
    223092220001
    CLARK-HAY, Kyle Lawrence William
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Secretary
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    254876620001
    HADDON, Andrew Douglas
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    Secretary
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    191865620001
    MCFARLANE, Moira Jean
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Secretary
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    180062320001
    MONTGOMERY, David Cuthbertson Inglis
    10 Orchardhead Road
    EH16 6HL Edinburgh
    Secretary
    10 Orchardhead Road
    EH16 6HL Edinburgh
    BritishAssistant Director Of Finance164196040001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    CURRIE, Angus
    5 Heugh
    EH39 5NP North Berwick
    East Lothian
    Director
    5 Heugh
    EH39 5NP North Berwick
    East Lothian
    ScotlandBritishSurveyor157179240001
    GORRINGE, Jonathan Peter
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Midlothian
    United Kingdom
    Director
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Midlothian
    United Kingdom
    United KingdomBritishFinance Director109095600003
    HAMILL, Gareth Lee
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Director
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    United KingdomBritishDirector Of Finance254531340001
    JEBB, Gary Allen
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    Director
    Infirmary Street
    EH1 1NP Edinburgh
    9
    Scotland
    United KingdomBritishDirector Of Estates144282950001
    LOWE, Martin John Brodie, Dr
    Ingleton Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Ingleton Whim Road
    EH31 2BD Gullane
    East Lothian
    ScotlandBritishSecy To Edinburgh University19237050001
    MCNAULL, Philip Gerard
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Director
    University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    ScotlandBritishDirector Of Finance42926610001
    SUTHERLAND, George Ogilvie
    6 Wardie Road
    EH5 3QD Edinburgh
    Lothian
    Director
    6 Wardie Road
    EH5 3QD Edinburgh
    Lothian
    United KingdomBritishFinance Director39892990003
    TAYLOR, James
    6 Hillpark Brae
    EH4 7TD Edinburgh
    Lothian
    Director
    6 Hillpark Brae
    EH4 7TD Edinburgh
    Lothian
    BritishAccountant98820730001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of UOE ESTATES SERVICES COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The University Of Edinburgh
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    Apr 06, 2016
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    No
    Legal FormStatutory Corporation
    Country RegisteredScotland
    Legal AuthorityCharities And Trustee Investment (Scotland) Act 2005
    Place RegisteredScotland
    Registration NumberSco05336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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