SEVEN HILLS VENTURE PARTNERS LIMITED: Filings
Overview
| Company Name | SEVEN HILLS VENTURE PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC239385 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEVEN HILLS VENTURE PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in a winding-up by the court | 16 pages | WU15(Scot) | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD Scotland to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on Nov 29, 2021 | 2 pages | AD01 | ||
Appointment of Mr Charles O'sullivan as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Notification of Charles O'sullivan as a person with significant control on Nov 18, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Robert Charles Forbes Randall as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alan James Muir as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Cessation of Alan Muir as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||
Cessation of Robert Charles Forbes Randall as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 64 Main Street Longforgan Dundee DD2 5EU Scotland to Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD on Nov 26, 2021 | 1 pages | AD01 | ||
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 64 Main Street Longforgan Dundee DD2 5EU on Aug 27, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||
Cessation of Jeremy Delmar-Morgan as a person with significant control on Jun 12, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 11, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Jeremy Delmar-Morgan as a person with significant control on Jun 12, 2018 | 2 pages | PSC04 | ||
Previous accounting period extended from Nov 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Delmar-Morgan as a director on Jun 12, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2016 | 9 pages | AA | ||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 11, 2016 with updates | 7 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0