Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UBERIOR ENA LIMITED
Company Information for

UBERIOR ENA LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC282495
Private Limited Company
Active

Company Overview

About Uberior Ena Ltd
UBERIOR ENA LIMITED was founded on 2005-04-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Uberior Ena Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UBERIOR ENA LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Previous Names
UBERIOR EUROPE LIMITED09/01/2006
Filing Information
Company Number SC282495
Company ID Number SC282495
Date formed 2005-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 06:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBERIOR ENA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UBERIOR ENA LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-12-01
COLIN GRAHAM DOWSETT
Director 2012-01-27
ANDREW HULME
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-12-01 2018-02-23
PAUL GITTINS
Company Secretary 2016-01-20 2016-12-01
PETER ANTHONY SHEPHERD
Director 2015-07-08 2016-07-31
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-06-11 2016-01-20
ANDREW JOHN CUMMING
Director 2010-10-08 2014-12-31
MARK PETER TAYLOR
Company Secretary 2010-10-08 2012-06-11
JENNIFER ELIZABETH MATHIAS
Director 2010-10-08 2012-01-27
ANTONY GERALD SHEWELL BRIAN
Company Secretary 2007-09-26 2010-10-08
ANTONY GERALD SHEWELL BRIAN
Director 2006-02-21 2010-10-08
GEORGE GIBSON REID
Director 2006-02-21 2010-10-08
MICHAEL WOODERSON
Director 2005-06-07 2010-10-08
ANDREW DAVID DARLING
Director 2005-04-01 2009-12-31
WILLIAM PETER HENDRY
Director 2006-02-21 2009-05-15
IAIN ALASDAIR MACDONALD
Company Secretary 2006-12-07 2007-09-26
ALISTAIR IAN MACRAE
Company Secretary 2005-04-01 2006-12-07
IAIN ANDERSON CORSTORPHINE
Director 2005-06-07 2006-02-28
GORDON LENNIE TRUMAN MORE
Director 2005-06-07 2006-02-28
DEREK MCDONALD
Director 2005-04-01 2005-06-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-04-01 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING LIMITED Director 2013-05-29 CURRENT 1971-12-22 Active
COLIN GRAHAM DOWSETT BRITISH LINEN SHIPPING LIMITED Director 2013-05-29 CURRENT 1978-12-29 Active
COLIN GRAHAM DOWSETT BRITISH LINEN LEASING (LONDON) LIMITED Director 2013-05-29 CURRENT 1986-02-11 Active
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 21) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 12) LIMITED Director 2013-04-22 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT MARITIME LEASING (NO. 19) LIMITED Director 2013-04-22 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT GENERAL LEASING (NO. 4) LIMITED Director 2013-04-22 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT CBRAIL (NORDHARZ) LIMITED Director 2013-01-02 CURRENT 2005-12-05 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL (UK) LIMITED Director 2013-01-02 CURRENT 2004-09-02 Dissolved 2014-12-18
COLIN GRAHAM DOWSETT CBRAIL LIMITED Director 2012-12-06 CURRENT 2004-02-19 Dissolved 2016-04-04
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Director 2012-11-16 CURRENT 1989-04-28 Liquidation
COLIN GRAHAM DOWSETT TOWER HILL PROPERTY INVESTMENTS (10) LIMITED Director 2012-11-16 CURRENT 1989-07-25 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES LIMITED Director 2012-04-26 CURRENT 1988-12-23 Dissolved 2013-12-23
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 4) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 8) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 6) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Active
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT SAVBAN LEASING LIMITED Director 2012-04-26 CURRENT 1981-06-12 Active
COLIN GRAHAM DOWSETT LLOYDS GENERAL LEASING LIMITED Director 2012-04-26 CURRENT 1990-07-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK PROPERTY COMPANY LIMITED Director 2012-04-26 CURRENT 1963-01-17 Active
COLIN GRAHAM DOWSETT LLOYDS COMMERCIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-05-10 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INDUSTRIAL LEASING LIMITED Director 2012-04-26 CURRENT 1978-09-06 Active
COLIN GRAHAM DOWSETT BIRCHCROWN FINANCE LIMITED Director 2012-04-26 CURRENT 1981-09-01 Active
COLIN GRAHAM DOWSETT LLOYDS PORTFOLIO LEASING LIMITED Director 2012-04-26 CURRENT 1989-03-30 Active
COLIN GRAHAM DOWSETT CAVEMINSTER LIMITED Director 2012-04-26 CURRENT 1990-12-20 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2012-04-26 CURRENT 1994-01-25 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2012-04-26 CURRENT 1994-03-30 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT SECURITIES NO.5 LIMITED Director 2012-04-26 CURRENT 1994-05-19 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 9) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 10) LIMITED Director 2012-04-26 CURRENT 2002-05-16 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 1) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (HP) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2012-04-26 CURRENT 2003-07-21 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 15) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2012-04-26 CURRENT 2004-01-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 5) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2012-04-26 CURRENT 2005-05-16 Liquidation
COLIN GRAHAM DOWSETT LLOYDS PLANT LEASING LIMITED Director 2012-04-26 CURRENT 1986-08-26 Active
COLIN GRAHAM DOWSETT LLOYDS ASSET LEASING LIMITED Director 2012-04-26 CURRENT 1986-10-20 Active
COLIN GRAHAM DOWSETT ST. MARY'S COURT INVESTMENTS Director 2012-04-26 CURRENT 1986-10-03 Liquidation
COLIN GRAHAM DOWSETT WOOD STREET LEASING LIMITED Director 2012-04-26 CURRENT 1973-09-03 Active
COLIN GRAHAM DOWSETT LLOYDS (NIMROD) SPECIALIST FINANCE LIMITED Director 2012-04-26 CURRENT 1989-03-01 Active
COLIN GRAHAM DOWSETT LBI LEASING LIMITED Director 2012-04-26 CURRENT 1963-01-21 Active
COLIN GRAHAM DOWSETT HILL SAMUEL LEASING CO. LIMITED Director 2012-04-26 CURRENT 1968-09-11 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING LIMITED Director 2012-04-26 CURRENT 1971-03-15 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING (NORTH SEA TRANSPORT) LIMITED Director 2012-04-26 CURRENT 1973-04-11 Active
COLIN GRAHAM DOWSETT LLOYDS PROJECT LEASING LIMITED Director 2012-04-26 CURRENT 1976-10-06 Active
COLIN GRAHAM DOWSETT HILL SAMUEL FINANCE LIMITED Director 2012-04-26 CURRENT 1981-08-14 Active
COLIN GRAHAM DOWSETT CONQUEST SECURITIES LIMITED Director 2012-04-26 CURRENT 1981-08-17 Active
COLIN GRAHAM DOWSETT LLOYDS LEASING DEVELOPMENTS LIMITED Director 2012-04-26 CURRENT 1984-10-17 Active
COLIN GRAHAM DOWSETT LLOYDS BANK EQUIPMENT LEASING (NO. 1) LIMITED Director 2012-04-26 CURRENT 2001-09-03 Liquidation
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 3) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK CORPORATE ASSET FINANCE (NO. 2) LIMITED Director 2012-04-26 CURRENT 2003-07-21 Active
COLIN GRAHAM DOWSETT LLOYDS BANK LEASING (NO. 4) LIMITED Director 2012-04-26 CURRENT 2004-06-08 Liquidation
COLIN GRAHAM DOWSETT SILENTDALE LIMITED Director 2012-04-26 CURRENT 1981-09-28 Liquidation
COLIN GRAHAM DOWSETT LLOYDS INVESTMENT BONDS LIMITED Director 2012-04-26 CURRENT 1990-02-09 Liquidation
COLIN GRAHAM DOWSETT PEONY EASTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT PEONY WESTERN LEASING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Liquidation
COLIN GRAHAM DOWSETT OVAL LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Dissolved 2015-04-07
COLIN GRAHAM DOWSETT SEABREEZE LEASING LIMITED Director 2010-07-08 CURRENT 1986-08-12 Liquidation
COLIN GRAHAM DOWSETT KATRINE LEASING LIMITED Director 2010-07-08 CURRENT 2005-11-25 Active
COLIN GRAHAM DOWSETT OCEAN LEASING (JULY) LIMITED Director 2010-07-08 CURRENT 1993-04-21 Liquidation
COLIN GRAHAM DOWSETT BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT NORDIC LEASING LIMITED Director 2010-07-08 CURRENT 1993-02-18 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (MARCH NO. 2) LIMITED Director 2010-07-08 CURRENT 1993-03-10 Active
COLIN GRAHAM DOWSETT HALIFAX LEASING (JUNE) LIMITED Director 2010-07-08 CURRENT 1996-11-22 Liquidation
COLIN GRAHAM DOWSETT PEONY LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-20 Liquidation
COLIN GRAHAM DOWSETT TRANQUILLITY LEASING LIMITED Director 2010-07-08 CURRENT 1992-01-15 Active
COLIN GRAHAM DOWSETT PACIFIC LEASING LIMITED Director 2010-07-08 CURRENT 1988-07-21 Active
COLIN GRAHAM DOWSETT SEASPIRIT LEASING LIMITED Director 2010-07-08 CURRENT 2002-05-28 Active
COLIN GRAHAM DOWSETT BOSSAF RAIL LIMITED Director 2010-07-08 CURRENT 2004-07-09 Active
COLIN GRAHAM DOWSETT BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2010-07-08 CURRENT 2005-06-28 Liquidation
COLIN GRAHAM DOWSETT HALIFAX LEASING (SEPTEMBER) LIMITED Director 2010-06-30 CURRENT 1996-11-25 Active
COLIN GRAHAM DOWSETT BARENTS LEASING LIMITED Director 2010-06-29 CURRENT 2002-05-16 Active
ANDREW HULME STEWART MILNE (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME STEWART MILNE (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-17
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2024-01-04DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM DOWSETT
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-10-02PSC02Notification of Uberior Investments Limited as a person with significant control on 2018-10-01
2018-10-02PSC07CESSATION OF BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 101
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Citymark 150 Fountainbridge Edinburgh EH3 9PE
2018-02-26AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-01AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-12-01
2016-12-01TM02Termination of appointment of Paul Gittins on 2016-12-01
2016-12-01AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SHEPHERD
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-23AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2016-01-21AP03Appointment of Mr Paul Gittins as company secretary on 2016-01-20
2016-01-21TM02Termination of appointment of Lloyds Secretaries Limited on 2016-01-20
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP01DIRECTOR APPOINTED MR PETER ANTHONY SHEPHERD
2015-04-27SH0105/11/14 STATEMENT OF CAPITAL GBP 101
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-08AR0101/04/15 FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD02SAIL ADDRESS CREATED
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0101/04/14 FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2012-05-31ANNOTATIONRectified
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2012-04-05AR0101/04/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MATHIAS
2011-10-28RES01ADOPT ARTICLES 26/10/2011
2011-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0101/04/11 FULL LIST
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER TAYLOR / 10/03/2011
2010-10-13AP03SECRETARY APPOINTED MR MARK PETER TAYLOR
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 4TH FLOOR CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODERSON
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REID
2010-10-13AP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2010-10-13AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH MATHIAS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRIAN
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANTONY BRIAN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARLING
2010-04-16AR0101/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 01/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GIBSON REID / 01/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID DARLING / 01/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GERALD SHEWELL BRIAN / 01/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 09/11/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HENDRY
2009-05-20AUDAUDITOR'S RESIGNATION
2009-05-08MISCRESIGNATION OF AUDITOR - SECTION 519, 517, 523
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE REID / 22/08/2008
2008-04-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE
2007-04-30363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-09CERTNMCOMPANY NAME CHANGED UBERIOR EUROPE LIMITED CERTIFICATE ISSUED ON 09/01/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UBERIOR ENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBERIOR ENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBERIOR ENA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of UBERIOR ENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBERIOR ENA LIMITED
Trademarks
We have not found any records of UBERIOR ENA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBERIOR ENA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UBERIOR ENA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UBERIOR ENA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBERIOR ENA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBERIOR ENA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.