UBER SCOT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 New

View Document

27/09/2527 September 2025 New

View Document

27/09/2527 September 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed from 23/1 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG United Kingdom to Office 2.20 83 Princes Street Edinburgh Lothian Region EH2 2ER on 2025-08-07

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

06/04/236 April 2023 Change of details for Uber England Limited as a person with significant control on 2023-02-15

View Document

09/02/239 February 2023 Notification of Uber England Limited as a person with significant control on 2022-12-30

View Document

08/02/238 February 2023 Notification of Uber Technologies, Inc. as a person with significant control on 2016-04-06

View Document

08/02/238 February 2023 Cessation of Uber Technologies, Inc. as a person with significant control on 2022-12-30

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

12/12/2212 December 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

20/12/2120 December 2021 Appointment of Neil Gerrard Mcgonigle as a director on 2021-12-15

View Document

20/12/2120 December 2021 Termination of appointment of Ashkan Kebriti as a director on 2021-12-15

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GERALD AUSTIN JONES / 30/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

11/10/1911 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/09/1919 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/09/1919 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GERALD AUSTIN JONES / 04/09/2019

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED JAMES MCPHERSON HEYWOOD

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELVIDGE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

10/09/1810 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

23/10/1723 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROB VAN DER WOUDE

View Document

16/10/1716 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR THOMAS ELVIDGE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR FREDERICK GERALD AUSTIN JONES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company