UBERIOR CO-INVESTMENTS LIMITED
EDINBURGH UBERIOR CO INVESTMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC286372
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address LEVEL 1, CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016; Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016; Termination of appointment of Paul Gittins as a secretary on 23 November 2016. The most likely internet sites of UBERIOR CO-INVESTMENTS LIMITED are www.uberiorcoinvestments.co.uk, and www.uberior-co-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Uberior Co Investments Limited is a Private Limited Company. The company registration number is SC286372. Uberior Co Investments Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Uberior Co Investments Limited is Level 1 Citymark 150 Fountainbridge Edinburgh Eh3 9pe. . HENNESSEY, David Dermot is a Secretary of the company. BONE, Amy Charlotte is a Director of the company. BURNETT, Neil Scott is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary NIELSEN, Jennifer Elizabeth has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director CUMMING, Andrew John has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DICKSON, Pamela Simone has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GECZY, Andrew William has been resigned. Director GIBSON, David Alexander Bruce has been resigned. Director GIBSON, Fiona Jane has been resigned. Director LAMBIE, Barrie John William has been resigned. Director MCDONALD, Graham John has been resigned. Director MILLER, David has been resigned. Director MOLONY, John Benjamin has been resigned. Director MURPHY, Thomas Cuff has been resigned. Director PURVES, Iain James has been resigned. Director RICHARDS, Ceri has been resigned. Director ROBERTSON, Ian has been resigned. Director SHANKLAND, Graeme Robert Andrew has been resigned. Director SHARP, Yvonne Easton has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 23 November 2016

Director
BONE, Amy Charlotte
Appointed Date: 23 November 2016
42 years old

Director
BURNETT, Neil Scott
Appointed Date: 01 June 2016
56 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 23 November 2016
Appointed Date: 20 January 2016

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 20 June 2005

Secretary
NIELSEN, Jennifer Elizabeth
Resigned: 15 June 2012
Appointed Date: 31 August 2007

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 20 January 2016
Appointed Date: 15 June 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
BOTHWELL, Karen Margaret
Resigned: 02 July 2012
Appointed Date: 09 February 2006
63 years old

Director
CUMMING, Andrew John
Resigned: 06 February 2012
Appointed Date: 29 September 2009
71 years old

Director
CUMMINGS, Peter Joseph
Resigned: 31 October 2005
Appointed Date: 20 June 2005
70 years old

Director
DICKSON, Pamela Simone
Resigned: 01 June 2016
Appointed Date: 02 July 2012
57 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 30 January 2015
Appointed Date: 11 July 2013
54 years old

Director
GECZY, Andrew William
Resigned: 16 January 2013
Appointed Date: 24 March 2010
62 years old

Director
GIBSON, David Alexander Bruce
Resigned: 28 May 2008
Appointed Date: 09 February 2006
60 years old

Director
GIBSON, Fiona Jane
Resigned: 23 November 2016
Appointed Date: 23 July 2015
50 years old

Director
LAMBIE, Barrie John William
Resigned: 09 February 2006
Appointed Date: 20 June 2005
64 years old

Director
MCDONALD, Graham John
Resigned: 11 October 2013
Appointed Date: 20 June 2005
65 years old

Director
MILLER, David
Resigned: 28 September 2009
Appointed Date: 10 June 2008
63 years old

Director
MOLONY, John Benjamin
Resigned: 18 February 2013
Appointed Date: 16 December 2010
59 years old

Director
MURPHY, Thomas Cuff
Resigned: 15 June 2012
Appointed Date: 24 March 2010
68 years old

Director
PURVES, Iain James
Resigned: 26 October 2009
Appointed Date: 10 June 2008
56 years old

Director
RICHARDS, Ceri
Resigned: 09 October 2009
Appointed Date: 05 November 2007
66 years old

Director
ROBERTSON, Ian
Resigned: 29 June 2007
Appointed Date: 20 June 2005
76 years old

Director
SHANKLAND, Graeme Robert Andrew
Resigned: 26 May 2010
Appointed Date: 09 February 2006
65 years old

Director
SHARP, Yvonne Easton
Resigned: 30 June 2010
Appointed Date: 29 September 2009
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

UBERIOR CO-INVESTMENTS LIMITED Events

24 Nov 2016
Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
24 Nov 2016
Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016
24 Nov 2016
Termination of appointment of Paul Gittins as a secretary on 23 November 2016
24 Nov 2016
Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 84 more events
24 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 2005
Director resigned
24 Jun 2005
Secretary resigned
20 Jun 2005
Incorporation