About

Registered Number: SC299325
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Mound, Edinburgh, EH1 1YZ

 

Based in Edinburgh, Uberior Europe Ltd was registered on 22 March 2006, it's status in the Companies House registry is set to "Active". The current directors of Uberior Europe Ltd are listed as Hennessey, David Dermot, Gittins, Paul, Nielson, Jennifer Elizabeth, Rae, Jonathan, Corstorphine, Iain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSTORPHINE, Iain 04 July 2006 07 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HENNESSEY, David Dermot 20 July 2016 - 1
GITTINS, Paul 22 January 2016 20 July 2016 1
NIELSON, Jennifer Elizabeth 30 June 2007 02 July 2012 1
RAE, Jonathan 22 March 2006 15 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
CH03 - Change of particulars for secretary 05 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CH01 - Change of particulars for director 16 January 2018
RESOLUTIONS - N/A 09 October 2017
SH01 - Return of Allotment of shares 09 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 29 July 2016
AP03 - Appointment of secretary 29 July 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 25 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 12 February 2015
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 26 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 03 October 2012
RP04 - N/A 20 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP04 - Appointment of corporate secretary 11 July 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 07 February 2012
RESOLUTIONS - N/A 28 September 2011
CC04 - Statement of companies objects 28 September 2011
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 09 July 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 14 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 27 May 2009
MISC - Miscellaneous document 21 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
410(Scot) - N/A 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 14 May 2007
225 - Change of Accounting Reference Date 23 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 25 October 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Securities account pledge 24 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.