UBERIOR (WEST) LIMITED

UBERIOR (WEST) LIMITED

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

    Company NameUBERIOR (WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192726
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of UBERIOR (WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEWART MILNE (WEST) LIMITEDApr 22, 1999Apr 22, 1999
    DUNWILCO (701) LIMITEDJan 21, 1999Jan 21, 1999

    What are the latest accounts for UBERIOR (WEST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UBERIOR (WEST) LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for UBERIOR (WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 07, 2026

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

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

    2 pagesCH01

    Confirmation statement made on Jan 15, 2025 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Certificate of change of name

    Company name changed stewart milne (west) LIMITED\certificate issued on 09/05/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2024

    Change of name by provision in articles

    NM04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Termination of appointment of Grant Kirkhope as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Gerald Campbell More as a director on Apr 19, 2024

    1 pagesTM01

    Cessation of Stewart Milne Homes (Southern) Limited as a person with significant control on Apr 19, 2024

    1 pagesPSC07

    Change of details for Horizon Capital 2000 Limited as a person with significant control on Apr 19, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 7,344,778
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 422,182
    3 pagesSH01

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Feb 20, 2024

    2 pagesAP03

    Appointment of Mr Neil Scott Burnett as a director on Feb 02, 2024

    2 pagesAP01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Who are the officers of UBERIOR (WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    319884040002
    BURNETT, Neil Scott
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    ScotlandBritish93937250005
    DALY, Mark St John
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish265216850001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    EDWARDS, Laurence John
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Secretary
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    British105476450001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204637340001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    220597900001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    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
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritish63687770002
    ANDERSON, Bruce Smith
    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
    ScotlandBritish73849040001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    British18955940002
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish219208460001
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritish545540005
    COLLINS, Aubrey Mark
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    Director
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    EnglandBritish146892050001
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British46894940001
    DE VRIES, Monica Marian
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomDutch267979030003
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish199628530002
    HARRIES, Paul Ronayne
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    Director
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    United KingdomBritish73866740002
    HEWITT, Alistair James Neil
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish113081830001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184775990002
    KIRKHOPE, Grant
    3 Kilmartin Place
    Tannochside Business Park
    G71 5PH Uddingston
    Kestrel House
    United Kingdom
    Director
    3 Kilmartin Place
    Tannochside Business Park
    G71 5PH Uddingston
    Kestrel House
    United Kingdom
    United KingdomBritish272470730001
    LOUDON, Gavin Cameron
    37 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Strathclyde
    Director
    37 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Strathclyde
    ScotlandBritish72871180001
    MORE, Gerald Campbell
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    ONEIL, James Charles
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    Director
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    British63521290001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    WILSON, Andrew William John
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    United KingdomBritish170653990001

    Who are the persons with significant control of UBERIOR (WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosscroft Avenue
    Westhill Business Park
    AB32 6TQ Aberdeen
    Peregrine House
    Scotland
    Apr 06, 2016
    Mosscroft Avenue
    Westhill Business Park
    AB32 6TQ Aberdeen
    Peregrine House
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc096898
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc144653
    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.

    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