Company NameSEP Eef General Partner Limited
DirectorsCalum MacDonald Paterson and Antony Lawrence Robison
Company StatusActive
Company NumberSC412355
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Calum MacDonald Paterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(same day as company formation)
RoleManaging Partner
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameMr Antony Lawrence Robison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RolePartner
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NamePeter Alexander Lawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameGary De Vinchelez Le Sueur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2011(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 November 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitesep.co.uk

Location

Registered Address17 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sep Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£821,123
Net Worth£67
Cash£1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

17 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
21 November 2018Notification of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (1 page)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 March 2017Full accounts made up to 30 June 2016 (11 pages)
9 March 2017Full accounts made up to 30 June 2016 (11 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 March 2016Full accounts made up to 30 June 2015 (10 pages)
18 March 2016Full accounts made up to 30 June 2015 (10 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
10 March 2015Full accounts made up to 30 June 2014 (10 pages)
10 March 2015Full accounts made up to 30 June 2014 (10 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
10 March 2014Full accounts made up to 30 June 2013 (9 pages)
10 March 2014Full accounts made up to 30 June 2013 (9 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
16 July 2013Section 519 (2 pages)
16 July 2013Section 519 (2 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
7 March 2013Full accounts made up to 30 June 2012 (9 pages)
7 March 2013Full accounts made up to 30 June 2012 (9 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 5 March 2012 (1 page)
30 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
30 November 2011Incorporation (35 pages)
30 November 2011Appointment of Calum Macdonald Paterson as a director (2 pages)
30 November 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
30 November 2011Appointment of Gary De Vinchelez Le Sueur as a director (2 pages)
30 November 2011Incorporation (35 pages)
30 November 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
30 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
30 November 2011Appointment of Gary De Vinchelez Le Sueur as a director (2 pages)
30 November 2011Termination of appointment of Peter Lawson as a director (1 page)
30 November 2011Termination of appointment of Peter Lawson as a director (1 page)
30 November 2011Appointment of Calum Macdonald Paterson as a director (2 pages)