Background WavePink WaveYellow Wave

UBERIOR ENA LIMITED (SC282495)

UBERIOR ENA LIMITED (SC282495) is an active UK company. incorporated on 1 April 2005. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR ENA LIMITED has been registered for 20 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC282495
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 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 ENA LIMITED

UBERIOR ENA LIMITED is an active company incorporated on 1 April 2005 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 ENA LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

SC282495

LTD Company

Age

20 Years

Incorporated 1 April 2005

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 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

UBERIOR EUROPE LIMITED
From: 1 April 2005To: 9 January 2006
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 13 October 2010To: 14 March 2018
4Th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 1 April 2005To: 13 October 2010
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Left
Feb 15
Funding Round
Apr 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 23
Director Joined
Jan 24
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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 03 Jan 2024

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 12 Mar 2020

BRIAN, Antony Gerald Shewell

Resigned
7 Camus Avenue, EdinburghEH10 6RF
Secretary
Appointed 26 Sept 2007
Resigned 08 Oct 2010

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 20 Jan 2016
Resigned 01 Dec 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 01 Dec 2016
Resigned 08 Jan 2024

MACDONALD, Iain Alasdair

Resigned
170 Echline Drive, South QueensferryEH30 9XG
Secretary
Appointed 07 Dec 2006
Resigned 26 Sept 2007

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 01 Apr 2005
Resigned 07 Dec 2006

TAYLOR, Mark Peter

Resigned
2nd Floor, Alder Castle House, LondonEC2V 7ED
Secretary
Appointed 08 Oct 2010
Resigned 11 Jun 2012

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 11 Jun 2012
Resigned 20 Jan 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2005

BONE, Amy Charlotte

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1983
Director
Appointed 01 Dec 2016
Resigned 23 Feb 2018

BRIAN, Antony Gerald Shewell

Resigned
7 Camus Avenue, EdinburghEH10 6RF
Born March 1954
Director
Appointed 21 Feb 2006
Resigned 08 Oct 2010

CORSTORPHINE, Iain Anderson

Resigned
8 Willow Tree Place, BalernoEH14 5AZ
Born March 1968
Director
Appointed 07 Jun 2005
Resigned 28 Feb 2006

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 08 Oct 2010
Resigned 31 Dec 2014

DARLING, Andrew David

Resigned
12 Astley Avenue, Toronto
Born December 1961
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2009

DOWSETT, Colin Graham

Resigned
Aldershot Road, HampshireGU51 3NN
Born July 1964
Director
Appointed 27 Jan 2012
Resigned 22 Nov 2023

HENDRY, William Peter

Resigned
5 Cope Circle, Rye
Born March 1950
Director
Appointed 21 Feb 2006
Resigned 15 May 2009

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 23 Feb 2018
Resigned 09 Mar 2020

MATHIAS, Jennifer Elizabeth

Resigned
150 Fountainbridge, EdinburghEH3 9PE
Born July 1974
Director
Appointed 08 Oct 2010
Resigned 27 Jan 2012

MCDONALD, Derek

Resigned
8 Glen Sannox Grove, CumbernauldG68 0GH
Born August 1967
Director
Appointed 01 Apr 2005
Resigned 07 Jun 2005

MORE, Gordon Lennie Truman

Resigned
Paseo De Peru 51 Cuidalcampo, 28707 Madrid
Born March 1962
Director
Appointed 07 Jun 2005
Resigned 28 Feb 2006

REID, George Gibson

Resigned
Perth Road, KinrossKY13 9XU
Born December 1968
Director
Appointed 21 Feb 2006
Resigned 08 Oct 2010

SHEPHERD, Peter Anthony

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1974
Director
Appointed 08 Jul 2015
Resigned 31 Jul 2016

WOODERSON, Michael

Resigned
The Mound, EdinburghEH1 1YZ
Born February 1954
Director
Appointed 07 Jun 2005
Resigned 08 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
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 01 Oct 2018
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
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 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
24 February 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
20 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
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 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
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
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
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Resolution
28 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2011
CC04CC04
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
5 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2009
AUDAUD
Miscellaneous
8 May 2009
MISCMISC
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
17 January 2008
288cChange of Particulars
Legacy
6 January 2008
288cChange of Particulars
Legacy
6 January 2008
288cChange of Particulars
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288cChange of Particulars
Legacy
20 April 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
288bResignation of Director or Secretary
Incorporation Company
1 April 2005
NEWINCIncorporation