Advanced company searchLink opens in new window

UBERIOR REAL ESTATE FUND LIMITED

Company number SC329173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.26(Scot) Return of final meeting of voluntary winding up
21 Aug 2012 AD02 Register inspection address has been changed
21 Aug 2012 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh Lothian EH3 9PE on 21 August 2012
21 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-10
28 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2011 CC04 Statement of company's objects
15 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
04 May 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 TM02 Termination of appointment of Jennifer Nielson as a secretary
21 Apr 2011 AP04 Appointment of Lloyds Secretaries Limited as a secretary
03 Nov 2010 TM01 Termination of appointment of Michael Smith as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
02 Jun 2010 AP01 Appointment of Mr Michael William Smith as a director
01 Apr 2010 TM01 Termination of appointment of Brian Ret as a director
21 Dec 2009 CH01 Director's details changed for Mr Bruce Smith Anderson on 21 December 2009
13 Aug 2009 288b Appointment Terminated Director fuad shakshir
21 May 2009 MISC Auditors resignation section 519
08 May 2009 AA Full accounts made up to 31 December 2008
08 Dec 2008 288c Director's Change of Particulars / fuad shakshir / 08/12/2008 / HouseName/Number was: , now: 57; Street was: 121 beaufort street, now: skeena hill; Area was: , now: london; Post Town was: london, now: ; Post Code was: SW3 6BS, now: DW18 5PW
18 Aug 2008 363a Return made up to 13/08/08; full list of members
15 Aug 2008 288a Director appointed fuad shakshir
09 Jul 2008 225 Accounting reference date extended from 31/12/2007 to 31/12/2008