UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED

UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED

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

    Company NameUBERIOR INFRASTRUCTURE INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC186247
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH LINEN INVESTMENTS LIMITEDMay 22, 1998May 22, 1998

    What are the latest accounts for UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 13, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2025
    Next Confirmation Statement DueMar 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2024
    OverdueYes

    What are the latest filings for UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025

    2 pagesCH01

    Termination of appointment of Alyson Elizabeth Mulholland as a secretary on Sep 26, 2024

    2 pagesTM02

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    Registered office address changed from The Mound Edinburgh EH1 1YZ United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Oct 04, 2024

    3 pagesAD01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark St John Daly as a director on Mar 10, 2020

    2 pagesAP01

    Termination of appointment of Andrew Hulme as a director on Mar 09, 2020

    1 pagesTM01

    Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 22, 2019 with updates

    5 pagesCS01

    Who are the officers of UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Neil Scott
    Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House, 11
    United Kingdom
    Director
    Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House, 11
    United Kingdom
    ScotlandBritishCompany Director93937250005
    DALY, Mark St John
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritishDirector265216850001
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204404730001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    211178110001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318422720001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ABRAHAM, Thomas Alexander
    Eskhill House
    EH25 9QW Roslin
    Midlothian
    Director
    Eskhill House
    EH25 9QW Roslin
    Midlothian
    United KingdomBritishBanker149012170001
    AMIN, Mohammed Sameer
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritishCompany Director139432350002
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishChief Operating Officer219208460001
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker34800860003
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    BritishBanker975780001
    COHEN, Gershon Daniel
    Head Office
    10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group
    United Kingdom
    Director
    Head Office
    10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritishBanker77776830001
    CUMMING, Andrew John
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    305 Mountjoy House
    Barbican
    EC2Y 8BP London
    United KingdomBritishDirector46297770002
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector46297770002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    BritishBanker73218540001
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottishNone91810830001
    DIGGES, Jonathan Charles Nigel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritishNone104958290004
    DOWSETT, Colin Graham
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    United Kingdom
    Director
    Aldershot Road
    Fleet
    GU51 3NN Hampshire
    26a
    England
    United Kingdom
    EnglandBritishChartered Accountant152332230001
    GARDNER, Alasdair Robert
    25 Clifford Road
    EH39 4PW North Berwick
    East Lothian
    Director
    25 Clifford Road
    EH39 4PW North Berwick
    East Lothian
    ScotlandBritishBanker331985380003
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmericanBanker82820480001
    GIBSON, David Alexander Bruce
    Flat 12 Westerham Lodge
    22 Park Road
    BR3 1QD Beckenham
    Kent
    Director
    Flat 12 Westerham Lodge
    22 Park Road
    BR3 1QD Beckenham
    Kent
    BritishBanker43238730001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishDirector199628530002
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    BritishBanker76673520001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184775990002
    MACDONALD, Keith Joseph
    Anglesea Road
    Dublin 4
    87
    Ireland
    Director
    Anglesea Road
    Dublin 4
    87
    Ireland
    IrelandIrishBank Executive146014460002
    MILLER, David
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    BritishBanker104104950002
    MOYES, William, Dr
    Quintos
    Priors Wood, Compton
    GU3 1DR Guildford
    Director
    Quintos
    Priors Wood, Compton
    GU3 1DR Guildford
    BritishExecutive Doctor77757960001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishBanker559270001
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishAccountant70624480004
    TENNANT, Andrew Leslie
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    Midlothian
    Scotland
    ScotlandBritishBanker95469230002

    Who are the persons with significant control of UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Dec 10, 2018
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc073998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Nov 20, 2017
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Apr 06, 2016
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc073998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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