Advanced company searchLink opens in new window

TRISTAN EQUITY POOL PARTNERS (GP) LIMITED

Company number SC385551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
03 Feb 2025 DS01 Application to strike the company off the register
14 Nov 2024 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024
16 Oct 2024 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
01 Oct 2024 CS01 Confirmation statement made on 16 September 2024 with updates
02 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
18 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 PSC05 Change of details for Cgh Uk Acquisition Company Limited as a person with significant control on 3 July 2023
17 Jul 2023 PSC02 Notification of Cgh Uk Acquisition Company Limited as a person with significant control on 3 July 2023
17 Jul 2023 AP01 Appointment of Mr Cameron John Spry as a director on 3 July 2023
17 Jul 2023 AP01 Appointment of Mr Ian Paul Laming as a director on 3 July 2023
17 Jul 2023 AP01 Appointment of Mr Naim Abou-Jaoude as a director on 3 July 2023
17 Jul 2023 AP01 Appointment of Ms Melissa Ching Ai Kuan as a director on 3 July 2023
17 Jul 2023 AP01 Appointment of Mr Francis Michael Harte as a director on 3 July 2023
17 Jul 2023 AP01 Appointment of Ms Colleen Clare Cooney as a director on 3 July 2023
17 Jul 2023 PSC07 Cessation of Richard Wayne Lewis as a person with significant control on 3 July 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 31 March 2022
31 Mar 2022 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 21 February 2022
31 Mar 2022 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 21 February 2022
02 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 30 April 2020