ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCP Iii Incentive Partners (GP) Limited

CCP Iii Incentive Partners (GP) Limited is a dissolved company incorporated on 11 May 2011 with the registered office located in , . CCP Iii Incentive Partners (GP) Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 30 December 2025 (23 days ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
SC399340
Private limited company
Scottish Company
Age
14 years
Incorporated 11 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 15 Oct 2024 (1 year 3 months ago)
Previous address was 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1984
Director • British,canadian • Lives in UK • Born in Oct 1977
Tristan Capital Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tristan Capital Partners LLP
Mrs Tina Ngai Mei NG and Joanne Rothwell are mutual people.
Active
CCP Iii Co-Investment (GP) Limited
Morton Fraser Secretaries Limited and Mrs Tina Ngai Mei NG are mutual people.
Active
Episo 3 Co-Investment (GP) Limited
Morton Fraser Secretaries Limited and Mrs Tina Ngai Mei NG are mutual people.
Active
Episo 3 Incentive Partners (GP) Limited
Morton Fraser Secretaries Limited and Mrs Tina Ngai Mei NG are mutual people.
Active
Episo 3 Feeder (GP) Limited
Morton Fraser Secretaries Limited and Mrs Tina Ngai Mei NG are mutual people.
Active
V.U.K. Holdings Limited
Morton Fraser Secretaries Limited is a mutual person.
Active
Witherbys Publishing Limited
Morton Fraser Secretaries Limited is a mutual person.
Active
Lemac Marine Limited
Morton Fraser Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
23 Days Ago on 30 Dec 2025
Mrs. Tina Ngai Mei Ratte Details Changed
2 Months Ago on 19 Nov 2025
Voluntary Gazette Notice
3 Months Ago on 14 Oct 2025
Application To Strike Off
3 Months Ago on 6 Oct 2025
Confirmation Submitted
8 Months Ago on 22 May 2025
Registered Address Changed
1 Year 3 Months Ago on 15 Oct 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 3 Months Ago on 14 Oct 2024
Mrs. Tina Ngai Mei Ng Details Changed
1 Year 4 Months Ago on 11 Sep 2024
Tristan Capital Partners Llp (PSC) Appointed
7 Years Ago on 31 Jan 2018
Tristan Capital Partners Holdings Limited (PSC) Resigned
7 Years Ago on 31 Jan 2018
Get Credit Report
Discover CCP Iii Incentive 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 30 Dec 2025
Director's details changed for Mrs. Tina Ngai Mei Ratte on 19 November 2025
Submitted on 19 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 6 Oct 2025
Notification of Tristan Capital Partners Llp as a person with significant control on 31 January 2018
Submitted on 26 Sep 2025
Cessation of Tristan Capital Partners Holdings Limited as a person with significant control on 31 January 2018
Submitted on 26 Sep 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 22 May 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, Simpson Loan Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Director's details changed for Mrs. Tina Ngai Mei Ng on 11 September 2024
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year