UBERIOR ENERGY INVESTMENTS LIMITED

UBERIOR ENERGY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameUBERIOR ENERGY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314241
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UBERIOR ENERGY INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UBERIOR ENERGY INVESTMENTS LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    City Of Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of UBERIOR ENERGY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBERIOR OIL & GAS LIMITEDJan 08, 2007Jan 08, 2007

    What are the latest accounts for UBERIOR ENERGY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for UBERIOR ENERGY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE on Apr 03, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2013

    LRESSP

    Termination of appointment of Andrew John Cumming as a director on Mar 21, 2013

    1 pagesTM01

    Termination of appointment of Andrew William Geczy as a director on Jan 16, 2013

    1 pagesTM01

    Annual return made up to Jan 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2013

    Statement of capital on Jan 17, 2013

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Appointment of Ms Pamela Simone Dickson as a director on Jul 02, 2012

    2 pagesAP01

    Termination of appointment of Karen Margaret Bothwell as a director on Jul 02, 2012

    1 pagesTM01

    Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on Jun 15, 2012

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Jun 15, 2012

    2 pagesAP04

    Termination of appointment of Thomas Cuff Murphy as a director on Jun 15, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jan 08, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Director's details changed for Mrs. Karen Margaret Bothwell on Jun 28, 2011

    2 pagesCH01

    Annual return made up to Jan 08, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Termination of appointment of Yvonne Sharp as a director

    1 pagesTM01

    Director's details changed for Mr Andrew John Cumming on Jun 16, 2010

    2 pagesCH01

    Termination of appointment of Graeme Shankland as a director

    1 pagesTM01

    Appointment of Thomas C Murphy as a director

    2 pagesAP01

    Who are the officers of UBERIOR ENERGY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    MCDONALD, Graham John
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    ScotlandBritish101421540001
    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
    BOTHWELL, Karen Margaret
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group, New Uberior House
    ScotlandBritish34800860003
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish46297770002
    GARDNER, Alasdair Robert
    25 Clifford Road
    EH39 4PW North Berwick
    East Lothian
    Director
    25 Clifford Road
    EH39 4PW North Berwick
    East Lothian
    ScotlandBritish331985380003
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican82820480001
    MCDONALD, Ian William Gibb
    8b Craighill Gardens
    EH10 5PY Edinburgh
    Midlothian
    Director
    8b Craighill Gardens
    EH10 5PY Edinburgh
    Midlothian
    United KingdomBritish64174490001
    MILLER, David
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    British104104950002
    MILLER, David
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    Director
    29 Queens Crescent
    EH9 2BA Edinburgh
    Midlothian
    British104104950002
    MURPHY, Thomas Cuff
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican155261340001
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    British70624480004
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United Kingdom
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United Kingdom
    United KingdomBritish103095190002
    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 KingdomBritish126272440001
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Director
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    ScotlandBritish95469230001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001

    Does UBERIOR ENERGY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2013Dissolved on
    Mar 22, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    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