Background WavePink WaveYellow Wave

UBERIOR EQUITY LIMITED (SC235110)

UBERIOR EQUITY LIMITED (SC235110) is an active UK company. incorporated on 8 August 2002. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR EQUITY LIMITED has been registered for 23 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC235110
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNETT, Neil Scott, DALY, Mark St John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBERIOR EQUITY LIMITED

UBERIOR EQUITY LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UBERIOR EQUITY LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

SC235110

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BANK OF SCOTLAND EQUITY LIMITED
From: 8 August 2002To: 20 November 2002
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 8 August 2002To: 28 November 2017
Timeline

37 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Jan 2024

BURNETT, Neil Scott

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 01 Jun 2016

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 15 Dec 2021

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 20 Jan 2016
Resigned 17 Aug 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Aug 2016
Resigned 08 Jan 2024

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 08 Aug 2002
Resigned 31 Aug 2007

NIELSEN, Jennifer Elizabeth

Resigned
25 Nile Grove, EdinburghEH10 4RE
Secretary
Appointed 31 Aug 2007
Resigned 15 Jun 2012

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 15 Jun 2012
Resigned 20 Jan 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

ADAM, Ronald Lamont

Resigned
116 Meadowspot, EdinburghEH10 5UY
Born March 1959
Director
Appointed 27 Oct 2006
Resigned 19 Nov 2007

BONE, Amy Charlotte

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1983
Director
Appointed 23 Nov 2016
Resigned 22 Feb 2018

BOTHWELL, Karen Margaret

Resigned
New Uberior House, EdinburghEH3 9BN
Born August 1962
Director
Appointed 21 Aug 2008
Resigned 02 Jul 2012

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 01 Jul 2005
Resigned 04 Mar 2008

CAMPBELL, Stephen Alexander

Resigned
3 Wedderburn Road, DunblaneFK15 0FN
Born October 1965
Director
Appointed 31 Mar 2004
Resigned 29 Dec 2008

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 29 Sept 2009
Resigned 31 Dec 2014

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 30 Aug 2002
Resigned 31 Oct 2005

DAKIN, Richard David Charles

Resigned
10th Floor, Princess House, LondonEC4R 0AX
Born December 1963
Director
Appointed 26 Mar 2010
Resigned 30 Sept 2014

DE VRIES, Monica Marian

Resigned
Gresham Street, LondonEC2V 7AE
Born November 1972
Director
Appointed 10 Mar 2020
Resigned 15 Dec 2021

DICKSON, Pamela Simone

Resigned
Citymark, EdinburghEH3 9PE
Born November 1967
Director
Appointed 02 Jul 2012
Resigned 01 Jun 2016

DIGGES, Jonathan Charles Nigel

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1970
Director
Appointed 11 Jul 2013
Resigned 30 Jan 2015

DOW, Catherine Mary

Resigned
14 Thornyhall, DalkeithEH22 2ND
Born June 1950
Director
Appointed 08 Aug 2002
Resigned 30 Aug 2002

EALES, Darryl Charles

Resigned
Vine Street, LondonW1J 0AH
Born October 1960
Director
Appointed 26 Mar 2010
Resigned 03 Oct 2012

FERRIE, Louis Clarke

Resigned
11 Seaside Place, AberdourKY3 0TX
Born December 1955
Director
Appointed 30 Aug 2002
Resigned 13 Oct 2006

GIBSON, Fiona Jane

Resigned
London Wall, LondonEC2Y 5AJ
Born March 1975
Director
Appointed 23 Jul 2015
Resigned 23 Nov 2016

GOW, David Christopher

Resigned
1 Suffolk Lane, LondonEC4R 0AX
Born June 1970
Director
Appointed 10 Oct 2008
Resigned 31 Jan 2013

GULLY, James Ian Mackenzie

Resigned
HeriotEH38 5YS
Born January 1975
Director
Appointed 04 Mar 2008
Resigned 01 Oct 2008

HAMMOND, Mark William

Resigned
Level 7, 155 Bishopsgate, LondonEC2M 3YB
Born February 1968
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2010

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 22 Feb 2018
Resigned 09 Mar 2020

LAMBIE, Barrie John William

Resigned
98/4 Whitehouse Loan, EdinburghEH9 1BD
Born December 1960
Director
Appointed 30 Aug 2002
Resigned 26 May 2006

LIVINGSTON, Stewart Fraser

Resigned
86 Murrayfield Gardens, EdinburghEH12 6DQ
Born October 1964
Director
Appointed 10 Jun 2008
Resigned 28 Sept 2009

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Born November 1959
Director
Appointed 08 Aug 2002
Resigned 30 Aug 2002

MCMILLAN, Hugh Carroll

Resigned
1/6 Ettrick Loan, EdinburghEH10 5EP
Born April 1957
Director
Appointed 30 Aug 2002
Resigned 30 Apr 2008

MURPHY, Thomas Cuff

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1957
Director
Appointed 25 Oct 2010
Resigned 15 Jun 2012

PARKES, Duncan Roger

Resigned
Gilbert House, LondonEC2Y 8BD
Born April 1964
Director
Appointed 26 Mar 2010
Resigned 14 Jun 2013

PEARCE, Julian Alexander

Resigned
Floor, LondonEC4R OAX
Born February 1968
Director
Appointed 26 Mar 2010
Resigned 31 Mar 2011

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Resolution
23 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2012
CC04CC04
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Miscellaneous
21 May 2009
MISCMISC
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288cChange of Particulars
Legacy
18 August 2005
363aAnnual Return
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
4 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
3 September 2003
363aAnnual Return
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
88(2)R88(2)R
Legacy
2 September 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation