Background WavePink WaveYellow Wave

UBERIOR (MOORFIELD) LIMITED (SC285004)

UBERIOR (MOORFIELD) LIMITED (SC285004) is an active UK company. incorporated on 19 May 2005. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR (MOORFIELD) LIMITED has been registered for 20 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC285004
Status
active
Type
ltd
Incorporated
19 May 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 (MOORFIELD) LIMITED

UBERIOR (MOORFIELD) LIMITED is an active company incorporated on 19 May 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 (MOORFIELD) LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

SC285004

LTD Company

Age

20 Years

Incorporated 19 May 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 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
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 19 May 2005To: 28 November 2017
Timeline

13 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
Nov 09
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Nov 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
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 11 Nov 2016

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 10 Mar 2020

EDWARDS, Laurence John

Resigned
Level2, 1 Lochrin Square, EdinburghEH3 9QA
Secretary
Appointed 31 Aug 2007
Resigned 14 Apr 2011

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 20 Jan 2016
Resigned 11 Nov 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 11 Nov 2016
Resigned 08 Jan 2024

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 19 May 2005
Resigned 31 Aug 2007

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 14 Apr 2011
Resigned 20 Jan 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 May 2005
Resigned 19 May 2005

ANDERSON, Bruce Smith

Resigned
New Uberior House, EdinburghEH3 9BN
Born May 1963
Director
Appointed 19 May 2005
Resigned 10 Feb 2015

BONE, Amy Charlotte

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

GIBSON, Fiona Jane

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

HEWITT, Alistair James Neil

Resigned
St Vincent Street, GlasgowG2 5ER
Born November 1972
Director
Appointed 10 Feb 2015
Resigned 31 Oct 2016

HULME, Andrew

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

MORAN, John Conway

Resigned
20 Woodend Drive, GlasgowG13 1QS
Born October 1966
Director
Appointed 07 Jun 2005
Resigned 31 Oct 2009

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

87

Confirmation Statement With No Updates
10 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
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
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
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 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
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 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 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
23 May 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
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
Change Person Director Company With Change Date
25 January 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
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Resolution
28 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Termination Director Company
3 November 2009
TM01Termination of Director
Auditors Resignation Company
15 June 2009
AUDAUD
Auditors Resignation Company
20 May 2009
AUDAUD
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288cChange of Particulars
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
19 May 2005
NEWINCIncorporation