UB GROUP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC064218
Status Active
Incorporation Date 6 March 1978
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 11,000,000 ; Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016. The most likely internet sites of UB GROUP LIMITED are www.ubgroup.co.uk, and www.ub-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Ub Group Limited is a Private Limited Company. The company registration number is SC064218. Ub Group Limited has been working since 06 March 1978. The present status of the company is Active. The registered address of Ub Group Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9by. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. ROSE, Simon Alan is a Director of the company. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director BLYTH, James has been resigned. Director CLARK, Alastair George has been resigned. Director CLARKE, Robert Cyril has been resigned. Director DALE, Manjit has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director KENISTON-COOPER, Graham James has been resigned. Director MEGRET, Dominique has been resigned. Director MEUNIER, Bertrand Marc Andre has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director NICOLI, Eric Luciano has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director SCHIFFNER JR, Robert A has been resigned. Director STEWART, Derek Robert James has been resigned. Director VAN DE WALLE, Philippe Leslie has been resigned. Director VAN DER EEMS, Jeffrey Peter has been resigned. Director WARREN, John Anthony has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 30 March 2001

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
OLDHAM, Mark
Appointed Date: 30 March 2001
66 years old

Director
ROSE, Simon Alan
Appointed Date: 13 July 2005
59 years old

Resigned Directors

Secretary
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994

Secretary
STEWART, Derek Robert James
Resigned: 31 December 1993

Secretary
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999

Director
BLYTH, James
Resigned: 31 December 1990
Appointed Date: 19 June 1989
96 years old

Director
CLARK, Alastair George
Resigned: 31 October 2000
84 years old

Director
CLARKE, Robert Cyril
Resigned: 04 March 1991
Appointed Date: 19 June 1989
96 years old

Director
DALE, Manjit
Resigned: 28 February 2002
Appointed Date: 30 June 2000
60 years old

Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 31 October 2000
73 years old

Director
KENISTON-COOPER, Graham James
Resigned: 19 April 2001
Appointed Date: 30 June 2000
67 years old

Director
MEGRET, Dominique
Resigned: 14 July 2000
Appointed Date: 30 June 2000
78 years old

Director
MEUNIER, Bertrand Marc Andre
Resigned: 15 December 2006
Appointed Date: 30 June 2000
69 years old

Director
MURPHY, Dominic Patrick
Resigned: 14 July 2000
Appointed Date: 30 June 2000
58 years old

Director
NICOLI, Eric Luciano
Resigned: 30 April 1999
Appointed Date: 21 September 1992
75 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 02 September 2005
Appointed Date: 26 September 2000
71 years old

Director
SCHIFFNER JR, Robert A
Resigned: 21 December 2000
Appointed Date: 30 June 2000
76 years old

Director
STEWART, Derek Robert James
Resigned: 31 December 1993
90 years old

Director
VAN DE WALLE, Philippe Leslie
Resigned: 31 July 2000
Appointed Date: 07 October 1999
69 years old

Director
VAN DER EEMS, Jeffrey Peter
Resigned: 11 March 2016
Appointed Date: 18 March 2013
62 years old

Director
WARREN, John Anthony
Resigned: 31 July 2000
Appointed Date: 31 December 1990
72 years old

Director
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999
76 years old

UB GROUP LIMITED Events

25 Aug 2016
Full accounts made up to 2 January 2016
21 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,000,000

14 Mar 2016
Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016
17 Sep 2015
Full accounts made up to 3 January 2015
08 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000,000

...
... and 138 more events
29 Sep 1987
Accounts made up to 3 January 1987

29 Sep 1986
Full accounts made up to 28 December 1985

29 Sep 1986
Return made up to 22/05/86; full list of members

29 Sep 1986
Registered office changed on 29/09/86 from: 496 ferry road edinburgh

06 Mar 1978
Certificate of incorporation

UB GROUP LIMITED Charges

9 June 2000
Floating charge
Delivered: 28 June 2000
Status: Satisfied on 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: Undertaking and all property and assets present and future…
9 June 2000
Floating charge
Delivered: 28 June 2000
Status: Satisfied on 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: Undertaking and all property and assets present and future…
17 June 1989
Guarantee and instrument of charge including floating charge
Delivered: 29 June 1989
Status: Satisfied on 16 July 1996
Persons entitled: Commercial Union Assurance Company PLC
Description: Undertaking and all property and assets present and future…
8 October 1970
A registered charge
Delivered: 26 April 1990
Status: Satisfied on 8 January 1991
Persons entitled: Royal Liver Trustees LTD
Description: Bakery st mary's road leamington spa. Wil 57228.