Glasgow
Lanarkshire
G2 4AD
Scotland
Director Name | Mr Antony Lawrence Robison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Gary De Vinchelez Le Sueur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | sep.co.uk |
---|
Registered Address | 17 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Sep Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £821,123 |
Net Worth | £67 |
Cash | £1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
17 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
21 November 2018 | Notification of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (1 page) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
9 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
10 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
10 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 July 2013 | Section 519 (2 pages) |
16 July 2013 | Section 519 (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page) |
30 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
30 November 2011 | Incorporation (35 pages) |
30 November 2011 | Appointment of Calum Macdonald Paterson as a director (2 pages) |
30 November 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
30 November 2011 | Appointment of Gary De Vinchelez Le Sueur as a director (2 pages) |
30 November 2011 | Incorporation (35 pages) |
30 November 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
30 November 2011 | Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page) |
30 November 2011 | Appointment of Gary De Vinchelez Le Sueur as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Lawson as a director (1 page) |
30 November 2011 | Appointment of Calum Macdonald Paterson as a director (2 pages) |