CCP III INCENTIVE PARTNERS (GP) LIMITED: Filings
Overview
| Company Name | CCP III INCENTIVE PARTNERS (GP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC399340 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CCP III INCENTIVE PARTNERS (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mrs. Tina Ngai Mei Ratte on Nov 19, 2025 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Notification of Tristan Capital Partners Llp as a person with significant control on Jan 31, 2018 | 2 pages | PSC02 | ||
Cessation of Tristan Capital Partners Holdings Limited as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Morton Fraser Secretaries Limited on Oct 14, 2024 | 1 pages | CH04 | ||
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs. Tina Ngai Mei Ng on Sep 11, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL on Feb 23, 2024 | 1 pages | AD01 | ||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 12 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 11 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on Apr 25, 2022 | 1 pages | AD01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Feb 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Tm Company Services Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 12 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Tina Ngai Mei Ng as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Priyan Uditha Manatunga as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0