Advanced company searchLink opens in new window

AR TRIANGLE PROPERTY GP LIMITED

Company number SC638587

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)
25 Mar 2024 MR01 Registration of charge SC6385870010, created on 18 March 2024
21 Mar 2024 MR01 Registration of charge SC6385870008, created on 18 March 2024
21 Mar 2024 MR01 Registration of charge SC6385870009, created on 18 March 2024
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 RP04PSC02 Second filing for the notification of Related Argent (General Partner) Llp as a person with significant control
25 Jan 2023 PSC05 Change of details for a person with significant control
08 Dec 2022 PSC02 Notification of Related Argent (General Partner) Llp as a person with significant control on 26 November 2021
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 26/01/2023
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
23 Jun 2021 TM01 Termination of appointment of Nicholas Paul Searl as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of James Russell Smith as a director on 23 June 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 MR01 Registration of charge SC6385870002, created on 22 April 2021
29 Apr 2021 MR01 Registration of charge SC6385870003, created on 22 April 2021
29 Apr 2021 MR01 Registration of charge SC6385870004, created on 22 April 2021
29 Apr 2021 MR01 Registration of charge SC6385870005, created on 22 April 2021
29 Apr 2021 MR01 Registration of charge SC6385870006, created on 22 April 2021
29 Apr 2021 MR01 Registration of charge SC6385870007, created on 22 April 2021
26 Apr 2021 MR01 Registration of charge SC6385870001, created on 22 April 2021
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 AP01 Appointment of Mr Kenneth Wong as a director on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 65 Citypoint Haymarket Terrace Edinburgh EH12 5HD Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2021