Background WavePink WaveYellow Wave

SEP VENTURES LIMITED (SC189451)

SEP VENTURES LIMITED (SC189451) is an active UK company. incorporated on 16 September 1998. with registered office in Lanarkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SEP VENTURES LIMITED has been registered for 27 years. Current directors include DAVISON, Andrew Peter, PATERSON, Calum Macdonald.

Company Number
SC189451
Status
active
Type
ltd
Incorporated
16 September 1998
Age
27 years
Address
17 Blythswood Square, Lanarkshire, G2 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DAVISON, Andrew Peter, PATERSON, Calum Macdonald
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEP VENTURES LIMITED

SEP VENTURES LIMITED is an active company incorporated on 16 September 1998 with the registered office located in Lanarkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SEP VENTURES LIMITED was registered 27 years ago.(SIC: 64303)

Status

active

Active since 27 years ago

Company No

SC189451

LTD Company

Age

27 Years

Incorporated 16 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SCOTTISH EQUITY PARTNERS LIMITED
From: 16 September 1998To: 3 November 2008
Contact
Address

17 Blythswood Square Glasgow Lanarkshire, G2 4AD,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 11
Director Left
Aug 13
Director Left
Jul 15
Director Left
Mar 24
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVISON, Andrew Peter

Active
17 Blythswood Square, LanarkshireG2 4AD
Born August 1967
Director
Appointed 06 Jul 2011

PATERSON, Calum Macdonald

Active
17 Blythswood Square, LanarkshireG2 4AD
Born April 1963
Director
Appointed 11 Feb 2000

SPARROW, Richard Ian Alexander

Resigned
17 Blythswood Square, LanarkshireG2 4AD
Secretary
Appointed 11 Feb 2000
Resigned 30 Jun 2015

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 16 Sept 1998
Resigned 11 Feb 2000

BEVERIDGE, Crawford William

Resigned
220 Morgan Ridge Court, California
Born November 1945
Director
Appointed 01 Sept 2000
Resigned 11 Aug 2009

HOOD, Neil, Professor

Resigned
95 Mote Hill, HamiltonML3 6EA
Born August 1943
Director
Appointed 11 Feb 2000
Resigned 02 Feb 2006

JAMIESON, Brian Mitchell

Resigned
23 Julian Avenue, GlasgowG12 0RB
Born August 1950
Director
Appointed 28 Jul 2000
Resigned 11 Oct 2003

KERR, Brian Alexander

Resigned
19 Octavia Terrace, GreenockPA16 7SP
Born August 1961
Director
Appointed 11 Feb 2000
Resigned 31 Jul 2013

PATERSON, Andrew Stuart Weir

Resigned
27 Cleveden Drive, GlasgowG12 0SD
Born January 1970
Director
Appointed 11 Feb 2000
Resigned 01 Apr 2025

SHAW, David Robert

Resigned
Fuaran Southcliffe, StranraerDG9 8LE
Born May 1948
Director
Appointed 07 Apr 2003
Resigned 11 Aug 2009

SNEDDON, David John

Resigned
1 Clarendon Mews, LinlithgowEH49 6QR
Born June 1962
Director
Appointed 08 Apr 2005
Resigned 31 Dec 2023

SPARROW, Richard Ian Alexander

Resigned
17 Blythswood Square, LanarkshireG2 4AD
Born April 1947
Director
Appointed 11 Feb 2000
Resigned 30 Jun 2015

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 16 Sept 1998
Resigned 11 Feb 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 16 Sept 1998
Resigned 11 Feb 2000

Persons with significant control

1

Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Miscellaneous
17 July 2013
MISCMISC
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
17 November 2008
169169
Resolution
4 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
169169
Memorandum Articles
10 October 2005
MEM/ARTSMEM/ARTS
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
169169
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
123Notice of Increase in Nominal Capital
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
287Change of Registered Office
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Resolution
31 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
287Change of Registered Office
Legacy
16 September 1999
363sAnnual Return (shuttle)
Incorporation Company
16 September 1998
NEWINCIncorporation