Advanced company searchLink opens in new window

SEVEN HILLS VENTURE PARTNERS LIMITED

Company number SC239385

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)
30 Nov 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
29 Nov 2021 AD01 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 29 November 2021
26 Nov 2021 AP01 Appointment of Mr Charles O'sullivan as a director on 18 November 2021
26 Nov 2021 PSC01 Notification of Charles O'sullivan as a person with significant control on 18 November 2021
26 Nov 2021 TM01 Termination of appointment of Robert Charles Forbes Randall as a director on 18 November 2021
26 Nov 2021 TM01 Termination of appointment of Alan James Muir as a director on 18 November 2021
26 Nov 2021 PSC07 Cessation of Alan Muir as a person with significant control on 18 November 2021
26 Nov 2021 PSC07 Cessation of Robert Charles Forbes Randall as a person with significant control on 18 November 2021
26 Nov 2021 AD01 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 26 November 2021
27 Aug 2021 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 64 Main Street Longforgan Dundee DD2 5EU on 27 August 2021
05 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with updates
05 Jan 2021 PSC07 Cessation of Jeremy Delmar-Morgan as a person with significant control on 12 June 2018
09 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with updates
09 Dec 2019 PSC04 Change of details for Mr Jeremy Delmar-Morgan as a person with significant control on 12 June 2018
21 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
16 Jul 2018 TM01 Termination of appointment of Jeremy Delmar-Morgan as a director on 12 June 2018
16 Feb 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
01 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Bradley Richard Hoy as a director on 21 November 2016
25 Nov 2016 TM02 Termination of appointment of Robert Charles Forbes Randall as a secretary on 21 November 2016