UBERIOR VENTURES LIMITED
Overview
| Company Name | UBERIOR VENTURES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC235067 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for UBERIOR VENTURES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Dec 13, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for UBERIOR VENTURES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 21, 2025 |
| Next Confirmation Statement Due | Jul 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
| Overdue | Yes |
What are the latest filings for UBERIOR VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Mound Edinburgh EH1 1YZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 17, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark St John Daly as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hulme as a director on Mar 09, 2020 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David Dermot Hennessey on Nov 04, 2019 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UBERIOR VENTURES 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 | 318422700002 | |||||||||||
| BURNETT, Neil Scott | Director | Earl Grey Street EH3 9BN Edinburgh New Uberior House, 11 United Kingdom | Scotland | British | 93937250005 | |||||||||
| DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 265216850001 | |||||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 204457340001 | |||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 212547830001 | |||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| NIELSEN, Jennifer Elizabeth | Secretary | 25 Nile Grove EH10 4RE Edinburgh | British | 122755130001 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 73849040001 | |||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BOTHWELL, Karen Margaret | Director | Ravelston Dykes EH12 6HF Edinburgh 68 Scotland | Scotland | British | 34800860003 | |||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| DOW, Catherine Mary | Director | 14 Thornyhall EH22 2ND Dalkeith Midlothian | British | 74986200001 | ||||||||||
| GATELEY, Donald Kenneth | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 Scotland | United Kingdom | British | 104442220001 | |||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| 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 | |||||||||
| MACRAE, Alistair Ian | Director | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| MCMILLAN, Hugh Carroll | Director | 1/6 Ettrick Loan Ettrick Road EH10 5EP Edinburgh | British | 36652940002 | ||||||||||
| MILLER, David | Director | 29 Queens Crescent EH9 2BA Edinburgh Midlothian | British | 104104950002 | ||||||||||
| MOLONY, John Benjamin | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 156562100001 | |||||||||
| MORAN, John Conway | Director | 20 Woodend Drive G13 1QS Glasgow Lanarkshire | Scotland | British | 104387940001 | |||||||||
| MORE, Gordon Lennie Truman | Director | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain | British | 111414890001 | ||||||||||
| MORRISON, Edward James | Director | Dollarbeg Park FK14 7LJ Dollar 25 Clackmannanshire | British | 79242190002 | ||||||||||
| MOSS, Nigel | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 146369400002 | |||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| ROBINSON, Nicholas John Chetham | Director | 81 Elms Road SW4 9EP London | United Kingdom | British | 124818680001 | |||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 | |||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 | |||||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 |
Who are the persons with significant control of UBERIOR VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UBERIOR VENTURES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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