Background WavePink WaveYellow Wave

UBERIOR FUND INVESTMENTS LIMITED (SC272465)

UBERIOR FUND INVESTMENTS LIMITED (SC272465) is an active UK company. incorporated on 26 August 2004. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR FUND INVESTMENTS LIMITED has been registered for 21 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC272465
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 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 FUND INVESTMENTS LIMITED

UBERIOR FUND INVESTMENTS LIMITED is an active company incorporated on 26 August 2004 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 FUND INVESTMENTS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

SC272465

LTD Company

Age

21 Years

Incorporated 26 August 2004

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 7 May 2025 (10 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 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

GRAINRIGHT LIMITED
From: 26 August 2004To: 9 September 2004
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 26 August 2004To: 28 November 2017
Timeline

28 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 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 10 Mar 2020

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 Sept 2004
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 26 Aug 2004
Resigned 08 Sept 2004

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 08 Feb 2006
Resigned 02 Jul 2012

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 29 Sept 2009
Resigned 06 Feb 2012

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 08 Sept 2004
Resigned 31 Oct 2005

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

GECZY, Andrew William

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1963
Director
Appointed 24 Mar 2010
Resigned 16 Jan 2013

GIBSON, David Alexander Bruce

Resigned
Flat 12 Westerham Lodge, BeckenhamBR3 1QD
Born June 1965
Director
Appointed 08 Feb 2006
Resigned 28 May 2008

GIBSON, Fiona Jane

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

HULME, Andrew

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

LYALL, David Robert

Resigned
2 North Park Terrace, EdinburghEH4 1DP
Born June 1965
Director
Appointed 08 Nov 2004
Resigned 08 Feb 2005

MCDONALD, Graham John

Resigned
New Uberior House, EdinburghEH3 9BN
Born May 1960
Director
Appointed 08 Nov 2004
Resigned 11 Oct 2013

MILLER, David

Resigned
29 Queens Crescent, EdinburghEH9 2BA
Born July 1962
Director
Appointed 10 Jun 2008
Resigned 28 Sept 2009

MOLONY, John Benjamin

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1966
Director
Appointed 16 Dec 2010
Resigned 18 Feb 2013

MORRISON, Stephen James

Resigned
Towan, SevenoaksTN15 0PG
Born December 1970
Director
Appointed 08 Feb 2005
Resigned 05 Nov 2007

MURPHY, Thomas Cuff

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1957
Director
Appointed 24 Mar 2010
Resigned 15 Jun 2012

NIMMO, Sheena Margaret

Resigned
61 Braid Avenue, EdinburghEH10 6EB
Born September 1962
Director
Appointed 08 Nov 2004
Resigned 08 Feb 2005

PURVES, Iain James

Resigned
78 Marryat Road, LondonSW19 5BN
Born July 1969
Director
Appointed 08 Feb 2005
Resigned 26 Oct 2009

RICHARDS, Ceri

Resigned
Level 7 Bishopsgate Exchange, LondonEC2M 3YB
Born December 1958
Director
Appointed 07 Feb 2005
Resigned 09 Oct 2009

ROBERTSON, Ian

Resigned
5 Boswall Road, EdinburghEH5 3RH
Born March 1949
Director
Appointed 08 Feb 2005
Resigned 29 Jun 2007

SHANKLAND, Graeme Robert Andrew

Resigned
Trinity Road, HalifaxHX1 2RG
Born September 1960
Director
Appointed 08 Feb 2005
Resigned 26 May 2010

SHANKS, Ian Douglas

Resigned
16 Brixwold Park, BonnyriggEH19 3FF
Born July 1966
Director
Appointed 08 Nov 2004
Resigned 08 Feb 2005

SHARP, Yvonne Easton

Resigned
11 Earl Grey Street, EdinburghEH3 9BN
Born February 1972
Director
Appointed 29 Sept 2009
Resigned 30 Jun 2010

WILSON, John Craig

Resigned
9 Croft Way, SevenoaksTN13 2JU
Born September 1959
Director
Appointed 08 Nov 2004
Resigned 31 Jan 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Aug 2004
Resigned 08 Sept 2004

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

139

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
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
9 May 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
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
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
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment 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
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination 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
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 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
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Statement Of Companys Objects
11 July 2014
CC04CC04
Resolution
11 July 2014
RESOLUTIONSResolutions
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Resolution
20 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2012
CC04CC04
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 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
Termination Director Company
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Miscellaneous
21 May 2009
MISCMISC
Legacy
26 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
9 February 2008
288cChange of Particulars
Legacy
12 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
7 September 2007
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
1 September 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
29 August 2006
AAMDAAMD
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288cChange of Particulars
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
287Change of Registered Office
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation