ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tristan Equity Pool Partners (GP) Limited

Tristan Equity Pool Partners (GP) Limited is a dissolved company incorporated on 16 September 2010 with the registered office located in . Tristan Equity Pool Partners (GP) Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 29 April 2025 (4 months ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
SC385551
Private limited company
Scottish Company
Age
14 years
Incorporated 16 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • British • Lives in England • Born in Dec 1962
Director • Financier • Lives in England • Born in Mar 1971
Director • Head Of Strategy And Business Development • Malaysian • Lives in United States • Born in Feb 1975
Director • British • Lives in England • Born in Nov 1966
Director • Cfo • American • Lives in United States • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tristan Capital Partners Holdings Limited
Ian Paul Laming, Cameron John Spry, and 2 more are mutual people.
Active
Tristan Equity Partners (GP) Limited
Ian Paul Laming, Richard Wayne Lewis, and 2 more are mutual people.
Active
Episo 3 (GP) LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Episo 4 (GP) LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Tristan Capital Partners LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Episo 4 Incentive Partners LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
Tristan Incentive Pool Partners One LLP
Ian Paul Laming, Cameron John Spry, and 1 more are mutual people.
Active
European Property Investors Special Opportunities (General Partner) Limited
Ian Paul Laming and Cameron John Spry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£39.02K
Increased by £700 (+2%)
Turnover
£5K
Same as previous period
Employees
6
Increased by 5 (+500%)
Total Assets
£1.28M
Increased by £479.26K (+60%)
Total Liabilities
-£1.28M
Increased by £478.83K (+60%)
Net Assets
-£1.74K
Increased by £435 (-20%)
Debt Ratio (%)
100%
Decreased by 0.14% (-0%)
Latest Activity
Voluntarily Dissolution
4 Months Ago on 29 Apr 2025
Voluntary Gazette Notice
6 Months Ago on 11 Feb 2025
Application To Strike Off
7 Months Ago on 3 Feb 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Morton Fraser Secretaries Limited Details Changed
10 Months Ago on 14 Oct 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Cgh Uk Acquisition Company Limited (PSC) Appointed
2 Years 2 Months Ago on 3 Jul 2023
Ms Colleen Clare Cooney Appointed
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover Tristan Equity Pool Partners (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2025
Application to strike the company off the register
Submitted on 3 Feb 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024
Submitted on 14 Nov 2024
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
Submitted on 16 Oct 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 1 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 2 Feb 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 25 Sep 2023
Memorandum and Articles of Association
Submitted on 18 Jul 2023
Appointment of Mr Ian Paul Laming as a director on 3 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year