SEVEN HILLS VENTURE PARTNERS LIMITED: Filings

  • Overview

    Company NameSEVEN HILLS VENTURE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC239385
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SEVEN HILLS VENTURE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    16 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(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 pagesAD01

    Appointment of Mr Charles O'sullivan as a director on Nov 18, 2021

    2 pagesAP01

    Notification of Charles O'sullivan as a person with significant control on Nov 18, 2021

    2 pagesPSC01

    Termination of appointment of Robert Charles Forbes Randall as a director on Nov 18, 2021

    1 pagesTM01

    Termination of appointment of Alan James Muir as a director on Nov 18, 2021

    1 pagesTM01

    Cessation of Alan Muir as a person with significant control on Nov 18, 2021

    1 pagesPSC07

    Cessation of Robert Charles Forbes Randall as a person with significant control on Nov 18, 2021

    1 pagesPSC07

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Cessation of Jeremy Delmar-Morgan as a person with significant control on Jun 12, 2018

    1 pagesPSC07

    Confirmation statement made on Nov 11, 2019 with updates

    4 pagesCS01

    Change of details for Mr Jeremy Delmar-Morgan as a person with significant control on Jun 12, 2018

    2 pagesPSC04

    Previous accounting period extended from Nov 30, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Delmar-Morgan as a director on Jun 12, 2018

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2017

    3 pagesAA

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    9 pagesAA

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 11, 2016 with updates

    7 pagesCS01

    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