UBERIOR EQUITY LIMITED

UBERIOR EQUITY LIMITED

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

    Company NameUBERIOR EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235110
    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 EQUITY LIMITED?

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

    Where is UBERIOR EQUITY LIMITED located?

    Registered Office Address
    The Mound
    EH1 1YZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UBERIOR EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK OF SCOTLAND EQUITY LIMITED Aug 08, 2002Aug 08, 2002

    What are the latest accounts for UBERIOR EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for UBERIOR EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

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

    1 pagesCH03

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    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

    26 pagesAA

    Confirmation statement made on May 09, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Mr Mark St John Daly as a director on Dec 15, 2021

    2 pagesAP01

    Termination of appointment of Monica Marian De Vries as a director on Dec 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Monica Marian De Vries on Feb 15, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Monica Marian De Vries on Mar 10, 2020

    2 pagesCH01

    Appointment of Mrs Monica Marian De Vries 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

    26 pagesAA

    Who are the officers of UBERIOR EQUITY 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
    318422710002
    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
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    204404790001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    212547570001
    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
    ADAM, Ronald Lamont
    116 Meadowspot
    EH10 5UY Edinburgh
    Midlothian
    Director
    116 Meadowspot
    EH10 5UY Edinburgh
    Midlothian
    British116584930001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish219208460001
    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
    ScotlandBritish34800860003
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    CAMPBELL, Stephen Alexander
    3 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    Director
    3 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    United KingdomBritish94336670001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DAKIN, Richard David Charles
    10th Floor, Princess House
    1 Suffolk Lane
    EC4R 0AX London
    Lloyds Banking Group
    United Kingdom
    Director
    10th Floor, Princess House
    1 Suffolk Lane
    EC4R 0AX London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish150851590001
    DE VRIES, Monica Marian
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomDutch267979030002
    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 KingdomScottish91810830001
    DIGGES, Jonathan Charles Nigel
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    EnglandBritish104958290004
    DOW, Catherine Mary
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    Director
    14 Thornyhall
    EH22 2ND Dalkeith
    Midlothian
    British74986200001
    EALES, Darryl Charles
    Vine Street
    W1J 0AH London
    1
    England
    Director
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish154807060001
    FERRIE, Louis Clarke
    11 Seaside Place
    KY3 0TX Aberdour
    Fife
    Director
    11 Seaside Place
    KY3 0TX Aberdour
    Fife
    United KingdomBritish79258630001
    GIBSON, Fiona Jane
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish199628530002
    GOW, David Christopher
    1 Suffolk Lane
    EC4R 0AX London
    Level 5, Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Level 5, Princess House
    England
    England
    United KingdomBritish146282590005
    GULLY, James Ian Mackenzie
    EH38 5YS Heriot
    Crookston Coach House
    Midlothian
    Director
    EH38 5YS Heriot
    Crookston Coach House
    Midlothian
    ScotlandBritish141371350001
    HAMMOND, Mark William
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    Director
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    United KingdomBritish116639740003
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184775990002
    LAMBIE, Barrie John William
    98/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    Director
    98/4 Whitehouse Loan
    EH9 1BD Edinburgh
    Midlothian
    ScotlandBritish54097240002
    LIVINGSTON, Stewart Fraser
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    86 Murrayfield Gardens
    EH12 6DQ Edinburgh
    British111282080002
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    MCMILLAN, Hugh Carroll
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    Director
    1/6 Ettrick Loan
    Ettrick Road
    EH10 5EP Edinburgh
    British36652940002
    MURPHY, Thomas Cuff
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican155261340001
    PARKES, Duncan Roger
    Gilbert House
    Barbican
    EC2Y 8BD London
    104
    United Kingdom
    Director
    Gilbert House
    Barbican
    EC2Y 8BD London
    104
    United Kingdom
    EnglandBritish129542850001
    PEARCE, Julian Alexander
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    Director
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    United KingdomBritish151044400001

    Who are the persons with significant control of UBERIOR EQUITY 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.

    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