SEP EEF GENERAL PARTNER LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-06-30

View Document

23/01/2423 January 2024 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Mr Antony Lawrence Robison as a director on 2024-01-23

View Document

12/12/2312 December 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH EQUITY PARTNERS LLP

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SECTION 519

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

30/11/1130 November 2011 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED CALUM MACDONALD PATERSON

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED GARY DE VINCHELEZ LE SUEUR

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company