UKBizDB.co.uk

SEVEN HILLS VENTURE PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seven Hills Venture Partners Limited. The company was founded 21 years ago and was given the registration number SC239385. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Quay, 133 Fountainbridge, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SEVEN HILLS VENTURE PARTNERS LIMITED
Company Number:SC239385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:30 November 2017
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

Director18 November 2021Active
Saltire Court Level 2, 20 Castle Terrace, Edinburgh, EH1 2YA

Secretary12 January 2006Active
East Grafton Farm House, East Grafton, Marlborough, SN8 3DF

Secretary29 August 2007Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HG

Corporate Nominee Secretary11 November 2002Active
5 Western Terrace, Hammersmith, London, W6 9TX

Director29 August 2007Active
East Hazon Hazon, Acklington, Morpeth, NE65 9AT

Director11 November 2002Active
The School House, Main Street, Longforgan, Dundee, DD2 5EU

Director11 November 2002Active
Edens Head, Gateside, Coupar, Fife, England, KY14 7ST

Director11 November 2002Active
East Grafton Farm House, East Grafton, Marlborough, SN8 3DF

Director05 June 2008Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

Director09 July 2013Active

People with Significant Control

Mr Charles O'Sullivan
Notified on:18 November 2021
Status:Active
Date of birth:April 1968
Nationality:British
Address:William Duncan, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Muir
Notified on:11 November 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:Unit 11 Fisher Street Galleries 18, Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Forbes Randall
Notified on:11 November 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:Unit 11 Fisher Street Galleries 18, Hope Street, Glasgow, Scotland, G2 6LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Jeremy Delmar-Morgan
Notified on:11 November 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-08-21Accounts

Change account reference date company previous extended.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-26Gazette

Gazette filings brought up to date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.