UBERIOR (WEST) LIMITED
Overview
| Company Name | UBERIOR (WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC192726 |
| Jurisdiction | Scotland |
| Date of Creation |
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 (WEST) LIMITED?
- Development of building projects (41100) / Construction
Where is UBERIOR (WEST) LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UBERIOR (WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEWART MILNE (WEST) LIMITED | Apr 22, 1999 | Apr 22, 1999 |
| DUNWILCO (701) LIMITED | Jan 21, 1999 | Jan 21, 1999 |
What are the latest accounts for UBERIOR (WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UBERIOR (WEST) LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for UBERIOR (WEST) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jan 07, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed stewart milne (west) LIMITED\certificate issued on 09/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Termination of appointment of Grant Kirkhope as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Campbell More as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Stewart Milne Homes (Southern) Limited as a person with significant control on Apr 19, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for Horizon Capital 2000 Limited as a person with significant control on Apr 19, 2024 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Feb 20, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Neil Scott Burnett as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Who are the officers of UBERIOR (WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 319884040002 | |||||||||||
| BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 93937250005 | |||||||||
| DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 265216850001 | |||||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| EDWARDS, Laurence John | Secretary | Level2, 1 Lochrin Square 92 Fountainbridge EH3 9QA Edinburgh Lloyds Banking Group Scotland Scotland | British | 105476450001 | ||||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 204637340001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 220597900001 | |||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | 63687770002 | |||||||||
| ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 73849040001 | |||||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| COCHRANE, Gordon | Director | Beaconhill Den AB13 0HT Milltimber Aberdeen | Scotland | British | 545540005 | |||||||||
| COLLINS, Aubrey Mark | Director | 1st Floor East Tower House, Charterhall Drive CH88 3AN Chester Lloyds Banking Group England | England | British | 146892050001 | |||||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||||||
| DE VRIES, Monica Marian | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | Dutch | 267979030003 | |||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| HARRIES, Paul Ronayne | Director | 1st Floor East Tower House, Charterhall Drive CH88 3AN Chester Lloyds Banking Group England | United Kingdom | British | 73866740002 | |||||||||
| HEWITT, Alistair James Neil | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 113081830001 | |||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| KIRKHOPE, Grant | Director | 3 Kilmartin Place Tannochside Business Park G71 5PH Uddingston Kestrel House United Kingdom | United Kingdom | British | 272470730001 | |||||||||
| LOUDON, Gavin Cameron | Director | 37 Craigmillar Avenue Milngavie G62 8AX Glasgow Strathclyde | Scotland | British | 72871180001 | |||||||||
| MORE, Gerald Campbell | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | 211208700001 | |||||||||
| ONEIL, James Charles | Director | c/o Level 1 Citymark Fountainbridge EH3 9PE Edinburgh 150 | British | 63521290001 | ||||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| WILSON, Andrew William John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | British | 170653990001 |
Who are the persons with significant control of UBERIOR (WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stewart Milne Homes (Southern) Limited | Apr 06, 2016 | Mosscroft Avenue Westhill Business Park AB32 6TQ Aberdeen Peregrine House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Horizon Capital 2000 Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
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