Company NameSeven Hills Venture Partners Limited
DirectorCharles O'Sullivan
Company StatusLiquidation
Company NumberSC239385
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles O'Sullivan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Duncan, 2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Timothy Michael Robert Pettigrew
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEdens Head Gateside
Coupar
Fife
KY14 7ST
Scotland
Director NameMr Bradley Richard Hoy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Hazon Hazon
Acklington
Morpeth
Northumberland
NE65 9AT
Director NameMr Alan James Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence AddressThe School House
Main Street, Longforgan
Dundee
Angus
DD2 5EU
Scotland
Director NameJeremy Delmar-Morgan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Western Terrace
Hammersmith
London
W6 9TX
Secretary NameMr Robert Charles Forbes Randall
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Grafton Farm House
East Grafton
Marlborough
Wiltshire
SN8 3DF
Director NameMr Robert Charles Forbes Randall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Grafton Farm House
East Grafton
Marlborough
Wiltshire
SN8 3DF
Director NameMr Kim William Rose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2007)
Correspondence AddressSaltire Court Level 2
20 Castle Terrace
Edinburgh
Midlothian
EH1 2YA
Scotland

Contact

Websiteshvp.co.uk
Telephone0131 5641981
Telephone regionEdinburgh

Location

Registered AddressWilliam Duncan, 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

645 at £1Alan James Muir
30.71%
Ordinary
630 at £1Jeremy Delmar-morgan
30.00%
Ordinary
550 at £1Robert Randall
26.19%
Ordinary
225 at £1Bradley Richard Hoy
10.71%
Ordinary
40 at £1Mary Delmar-morgan
1.90%
Ordinary
10 at £1Religare
0.48%
Ordinary

Financials

Year2014
Net Worth-£114,630
Cash£490
Current Liabilities£161,762

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 November 2020 (3 years, 5 months ago)
Next Return Due25 November 2021 (overdue)

Filing History

5 January 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
5 January 2021Cessation of Jeremy Delmar-Morgan as a person with significant control on 12 June 2018 (1 page)
9 December 2019Change of details for Mr Jeremy Delmar-Morgan as a person with significant control on 12 June 2018 (2 pages)
9 December 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
21 August 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Jeremy Delmar-Morgan as a director on 12 June 2018 (1 page)
16 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
25 November 2016Termination of appointment of Bradley Richard Hoy as a director on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Robert Charles Forbes Randall as a secretary on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Robert Charles Forbes Randall as a secretary on 21 November 2016 (1 page)
25 November 2016Termination of appointment of Bradley Richard Hoy as a director on 21 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,100
(8 pages)
25 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,100
(8 pages)
8 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,100
(8 pages)
8 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,100
(8 pages)
9 September 2014Termination of appointment of Kim William Rose as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Kim William Rose as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Kim William Rose as a director on 8 September 2014 (1 page)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,100
(9 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,100
(9 pages)
10 July 2013Appointment of Mr Kim William Rose as a director (2 pages)
10 July 2013Appointment of Mr Kim William Rose as a director (2 pages)
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2,100
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2,100
(3 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
21 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,500
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,500
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 1,500
(3 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
1 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (8 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 500
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 900
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 900
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 500
(3 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
8 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Bradley Richard Hoy on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Charles Forbes Randall on 11 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Charles Forbes Randall on 11 November 2009 (2 pages)
8 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Bradley Richard Hoy on 11 November 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
20 May 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
25 January 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
25 January 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Return made up to 11/11/08; full list of members (5 pages)
13 January 2009Registered office changed on 13/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
13 January 2009Return made up to 11/11/08; full list of members (5 pages)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
18 June 2008Director appointed mr robert charles forbes randall (1 page)
18 June 2008Director appointed mr robert charles forbes randall (1 page)
4 March 2008Return made up to 11/11/07; change of members (9 pages)
4 March 2008Return made up to 11/11/07; change of members (9 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
14 September 2007Ad 29/08/07--------- £ si 500000@1=500000 £ ic 3/500003 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES13 ‐ Shares allotted 29/08/07
(1 page)
14 September 2007Registered office changed on 14/09/07 from: saltire court, level 2 20 castle terrace edinburgh EH1 2ET (1 page)
14 September 2007Resolutions
  • RES13 ‐ Shares allotted 29/08/07
(1 page)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Registered office changed on 14/09/07 from: saltire court, level 2 20 castle terrace edinburgh EH1 2ET (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Ad 29/08/07--------- £ si 500000@1=500000 £ ic 3/500003 (2 pages)
7 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Nc inc already adjusted 29/08/07 (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Nc inc already adjusted 29/08/07 (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2007New secretary appointed (1 page)
19 April 2007Return made up to 11/11/06; no change of members (7 pages)
19 April 2007Return made up to 11/11/06; no change of members (7 pages)
1 March 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
1 March 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
21 March 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
7 February 2006Return made up to 11/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 11/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
23 January 2006Registered office changed on 23/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
23 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
8 December 2004Return made up to 11/11/04; full list of members (7 pages)
8 December 2004Return made up to 11/11/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
14 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
23 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2004Return made up to 11/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 11/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Ad 05/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Ad 05/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 November 2002Incorporation (14 pages)
11 November 2002Incorporation (14 pages)