Background WavePink WaveYellow Wave

UREF GP LIMITED (SC690993)

UREF GP LIMITED (SC690993) is an active UK company. incorporated on 2 March 2021. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UREF GP LIMITED has been registered for 5 years. Current directors include ROYLE, Charles Nicholas, STANIFORTH, Louise Joanne, WINSLEY, Nicholas Paul.

Company Number
SC690993
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Fourth Floor, Edinburgh, EH2 3AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROYLE, Charles Nicholas, STANIFORTH, Louise Joanne, WINSLEY, Nicholas Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UREF GP LIMITED

UREF GP LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UREF GP LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

SC690993

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Fourth Floor 7 Castle Street Edinburgh, EH2 3AH,

Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROYLE, Charles Nicholas

Active
7 Castle Street, EdinburghEH2 3AH
Born April 1983
Director
Appointed 12 Dec 2022

STANIFORTH, Louise Joanne

Active
7 Castle Street, EdinburghEH2 3AH
Born August 1974
Director
Appointed 02 Mar 2021

WINSLEY, Nicholas Paul

Active
7 Castle Street, EdinburghEH2 3AH
Born September 1977
Director
Appointed 02 Mar 2021

TANNER, Richard Charles

Resigned
7 Castle Street, EdinburghEH2 3AH
Born December 1962
Director
Appointed 02 Mar 2021
Resigned 12 Dec 2022

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
19 December 2023
AAMDAAMD
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Memorandum Articles
11 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Incorporation Company
2 March 2021
NEWINCIncorporation