Background WavePink WaveYellow Wave

SEP II FOUNDER PARTNER GP LIMITED (SC212591)

SEP II FOUNDER PARTNER GP LIMITED (SC212591) is an active UK company. incorporated on 6 November 2000. 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 II FOUNDER PARTNER GP LIMITED has been registered for 25 years. Current directors include DAVISON, Andrew Peter, PATERSON, Calum Macdonald.

Company Number
SC212591
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 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 II FOUNDER PARTNER GP LIMITED

SEP II FOUNDER PARTNER GP LIMITED is an active company incorporated on 6 November 2000 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 II FOUNDER PARTNER GP LIMITED was registered 25 years ago.(SIC: 64303)

Status

active

Active since 25 years ago

Company No

SC212591

LTD Company

Age

25 Years

Incorporated 6 November 2000

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

DUNWILCO (832) LIMITED
From: 6 November 2000To: 15 December 2000
Contact
Address

17 Blythswood Square Glasgow Lanarkshire, G2 4AD,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Aug 13
Director Left
Jul 15
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVISON, Andrew Peter

Active
17 Blythswood Square, LanarkshireG2 4AD
Born August 1967
Director
Appointed 01 Apr 2025

PATERSON, Calum Macdonald

Active
17 Blythswood Square, LanarkshireG2 4AD
Born April 1963
Director
Appointed 12 Dec 2000

SPARROW, Richard Ian Alexander

Resigned
17 Blythswood Square, LanarkshireG2 4AD
Secretary
Appointed 12 Dec 2000
Resigned 30 Jun 2015

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 12 Dec 2000

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Director
Appointed 06 Nov 2000
Resigned 12 Dec 2000

KERR, Brian Alexander

Resigned
Octavia Terrace, GreenockPA16 7SP
Born August 1961
Director
Appointed 12 Dec 2000
Resigned 31 Jul 2013

PATERSON, Andrew Stuart Weir

Resigned
27 Cleveden Drive, GlasgowG12 0SD
Born January 1970
Director
Appointed 12 Dec 2000
Resigned 01 Apr 2025

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 06 Nov 2000
Resigned 12 Dec 2000

SPARROW, Richard Ian Alexander

Resigned
17 Blythswood Square, LanarkshireG2 4AD
Born April 1947
Director
Appointed 12 Dec 2000
Resigned 30 Jun 2015

Persons with significant control

2

Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Scottish Equity Partners Llp

Active
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

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
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
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
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
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 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
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 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 Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 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
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 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
1 December 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2000
NEWINCIncorporation