UBERIOR ENA LIMITED
EDINBURGH UBERIOR EUROPE LIMITED

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

Company number SC282495
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 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 eighty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016; Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016. The most likely internet sites of UBERIOR ENA LIMITED are www.uberiorena.co.uk, and www.uberior-ena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Uberior Ena Limited is a Private Limited Company. The company registration number is SC282495. Uberior Ena Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Uberior Ena Limited is Citymark 150 Fountainbridge Edinburgh Eh3 9pe. . HENNESSEY, David Dermot is a Secretary of the company. BONE, Amy Charlotte is a Director of the company. DOWSETT, Colin Graham is a Director of the company. Secretary BRIAN, Antony Gerald Shewell has been resigned. Secretary GITTINS, Paul has been resigned. Secretary MACDONALD, Iain Alasdair has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary TAYLOR, Mark Peter has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRIAN, Antony Gerald Shewell has been resigned. Director CORSTORPHINE, Iain Anderson has been resigned. Director CUMMING, Andrew John has been resigned. Director DARLING, Andrew David has been resigned. Director HENDRY, William Peter has been resigned. Director MATHIAS, Jennifer Elizabeth has been resigned. Director MCDONALD, Derek has been resigned. Director MORE, Gordon Lennie Truman has been resigned. Director REID, George Gibson has been resigned. Director SHEPHERD, Peter Anthony has been resigned. Director WOODERSON, Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 01 December 2016

Director
BONE, Amy Charlotte
Appointed Date: 01 December 2016
42 years old

Director
DOWSETT, Colin Graham
Appointed Date: 27 January 2012
61 years old

Resigned Directors

Secretary
BRIAN, Antony Gerald Shewell
Resigned: 08 October 2010
Appointed Date: 26 September 2007

Secretary
GITTINS, Paul
Resigned: 01 December 2016
Appointed Date: 20 January 2016

Secretary
MACDONALD, Iain Alasdair
Resigned: 26 September 2007
Appointed Date: 07 December 2006

Secretary
MACRAE, Alistair Ian
Resigned: 07 December 2006
Appointed Date: 01 April 2005

Secretary
TAYLOR, Mark Peter
Resigned: 11 June 2012
Appointed Date: 08 October 2010

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 20 January 2016
Appointed Date: 11 June 2012

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
BRIAN, Antony Gerald Shewell
Resigned: 08 October 2010
Appointed Date: 21 February 2006
71 years old

Director
CORSTORPHINE, Iain Anderson
Resigned: 28 February 2006
Appointed Date: 07 June 2005
57 years old

Director
CUMMING, Andrew John
Resigned: 31 December 2014
Appointed Date: 08 October 2010
71 years old

Director
DARLING, Andrew David
Resigned: 31 December 2009
Appointed Date: 01 April 2005
63 years old

Director
HENDRY, William Peter
Resigned: 15 May 2009
Appointed Date: 21 February 2006
75 years old

Director
MATHIAS, Jennifer Elizabeth
Resigned: 27 January 2012
Appointed Date: 08 October 2010
51 years old

Director
MCDONALD, Derek
Resigned: 07 June 2005
Appointed Date: 01 April 2005
58 years old

Director
MORE, Gordon Lennie Truman
Resigned: 28 February 2006
Appointed Date: 07 June 2005
63 years old

Director
REID, George Gibson
Resigned: 08 October 2010
Appointed Date: 21 February 2006
56 years old

Director
SHEPHERD, Peter Anthony
Resigned: 31 July 2016
Appointed Date: 08 July 2015
50 years old

Director
WOODERSON, Michael
Resigned: 08 October 2010
Appointed Date: 07 June 2005
71 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UBERIOR ENA LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Dec 2016
Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016
01 Dec 2016
Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016
01 Dec 2016
Termination of appointment of Paul Gittins as a secretary on 1 December 2016
11 Aug 2016
Full accounts made up to 31 December 2015
...
... and 75 more events
05 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

01 Apr 2005
Secretary resigned
01 Apr 2005
Incorporation