Background WavePink WaveYellow Wave

SIS VENTURES LIMITED (SC576272)

SIS VENTURES LIMITED (SC576272) is an active UK company. incorporated on 13 September 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SIS VENTURES LIMITED has been registered for 8 years. Current directors include DAVIS, Alastair Grant, GILLAN, Thomas James, RIZWAN, Amir.

Company Number
SC576272
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
3rd Floor 27 George Street, Edinburgh, EH2 2PA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DAVIS, Alastair Grant, GILLAN, Thomas James, RIZWAN, Amir
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIS VENTURES LIMITED

SIS VENTURES LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SIS VENTURES LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

SC576272

LTD Company

Age

8 Years

Incorporated 13 September 2017

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 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

3rd Floor 27 George Street Edinburgh, EH2 2PA,

Previous Addresses

Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY
From: 13 September 2017To: 27 June 2022
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
May 18
Funding Round
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Jan 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GILLIES, Sharon

Active
27 George Street, EdinburghEH2 2PA
Secretary
Appointed 22 Jan 2026

DAVIS, Alastair Grant

Active
27 George Street, EdinburghEH2 2PA
Born January 1980
Director
Appointed 13 Sept 2017

GILLAN, Thomas James

Active
6 Broughton Street Lane, EdinburghEH1 3LY
Born May 1986
Director
Appointed 13 Sept 2017

RIZWAN, Amir

Active
27 George Street, EdinburghEH2 2PA
Born September 1986
Director
Appointed 26 Mar 2024

BARROW, Jill

Resigned
6 Broughton Street Lane, EdinburghEH1 3LY
Secretary
Appointed 17 Jan 2020
Resigned 01 Sept 2021

GILLAN, Thomas James

Resigned
6 Broughton Street Lane, EdinburghEH1 3LY
Secretary
Appointed 13 Sept 2017
Resigned 16 Jan 2020

JOHNSTONE, Alistair

Resigned
27 George Street, EdinburghEH2 2PA
Secretary
Appointed 01 Sept 2021
Resigned 22 Jan 2026

AKTEMEL, Susan Deborah, Dr

Resigned
27 George Street, EdinburghEH2 2PA
Born December 1968
Director
Appointed 07 Jun 2018
Resigned 08 Dec 2022

CRAWFORD, Susi Jennifer

Resigned
27 George Street, EdinburghEH2 2PA
Born November 1977
Director
Appointed 26 Jun 2024
Resigned 04 Jun 2025

CROSSAN, William Murray

Resigned
27 George Street, EdinburghEH2 2PA
Born February 1952
Director
Appointed 07 Jun 2018
Resigned 08 Dec 2022

MCLAUGHLIN, Caroline Mary

Resigned
27 George Street, EdinburghEH2 2PA
Born April 1966
Director
Appointed 07 Apr 2023
Resigned 04 Jun 2025

MCNEILL, Morag

Resigned
27 George Street, EdinburghEH2 2PA
Born June 1959
Director
Appointed 07 Jun 2018
Resigned 17 May 2024

OVENS, David Sutherland

Resigned
6 Broughton Street Lane, EdinburghEH1 3LY
Born November 1972
Director
Appointed 13 Sept 2017
Resigned 15 Sept 2023

WOODERSON, Michael

Resigned
27 George Street, EdinburghEH2 2PA
Born February 1954
Director
Appointed 07 Jun 2018
Resigned 31 Jan 2024

YOUNG, Amanda Vera

Resigned
27 George Street, EdinburghEH2 2PA
Born April 1973
Director
Appointed 07 Jun 2018
Resigned 04 Jun 2025

Persons with significant control

1

6 Broughton Street Lane, EdinburghEH1 3LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2017
NEWINCIncorporation