UBERIOR VENTURES LIMITED

UBERIOR VENTURES LIMITED

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

    Company NameUBERIOR VENTURES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC235067
    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 VENTURES LIMITED?

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

    Where is UBERIOR VENTURES LIMITED located?

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

    What are the latest accounts for UBERIOR VENTURES 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 VENTURES LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for UBERIOR VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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

    Registered office address changed from The Mound Edinburgh EH1 1YZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 17, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2024

    LRESSP

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

    1 pagesAA01

    Confirmation statement made on Jun 21, 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

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2022 with updates

    3 pagesCS01

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

    9 pagesAA

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 21, 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

    21 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of UBERIOR VENTURES 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
    318422700002
    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
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204457340001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    212547830001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    ScotlandBritishBanker73849040001
    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
    Ravelston Dykes
    EH12 6HF Edinburgh
    68
    Scotland
    Director
    Ravelston Dykes
    EH12 6HF Edinburgh
    68
    Scotland
    ScotlandBritishBanker34800860003
    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
    ScotlandBritishSolicitor34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    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
    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
    DOW, Catherine Mary
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    Director
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    BritishBanker74986200001
    GATELEY, Donald Kenneth
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    Scotland
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    Scotland
    United KingdomBritishBanker104442220001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritishDirector199628530002
    HEWITT, Alistair James Neil
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritishCompany Director113081830001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184775990002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    BritishSolicitor71950710001
    MCMILLAN, Hugh Carroll
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    Director
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    BritishBanker36652940002
    MILLER, David
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    BritishBanker104104950002
    MOLONY, John Benjamin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishAccountant156562100001
    MORAN, John Conway
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    Director
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    ScotlandBritishBanker104387940001
    MORE, Gordon Lennie Truman
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    Director
    Paseo De Peru 51 Cuidalcampo
    28707 Madrid
    Spain
    BritishBanker111414890001
    MORRISON, Edward James
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    Director
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    BritishBanker79242190002
    MOSS, Nigel
    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
    United KingdomBritishBanker146369400002
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishBanker106197810002
    ROBINSON, Nicholas John Chetham
    81 Elms Road
    SW4 9EP London
    Director
    81 Elms Road
    SW4 9EP London
    United KingdomBritishCompany Director124818680001
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishBanker103095190002
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishBanker103095190002
    SHARP, Yvonne Easton
    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
    United KingdomBritishAccountant126272440001

    Who are the persons with significant control of UBERIOR VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 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 VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 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