Company Information for CHESTER STREET (GENERAL PARTNER) LIMITED
12-16 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB,
|
Company Registration Number
SC399709
Private Limited Company
Active |
Company Name | |
---|---|
CHESTER STREET (GENERAL PARTNER) LIMITED | |
Legal Registered Office | |
12-16 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB Other companies in EH2 | |
Company Number | SC399709 | |
---|---|---|
Company ID Number | SC399709 | |
Date formed | 2011-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 11:25:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
JOHN ARTHUR CONWAY |
||
PATRICK ROBERTSON GAMMELL |
||
RAYMOND JOHN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMSON FORBES CBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRA SITE SERVICES LIMITED | Company Secretary | 2018-06-29 | CURRENT | 1997-08-04 | Active - Proposal to Strike off | |
KINGSFORD RESIDENCE 1 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
KINGSFORD RESIDENTIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
KINGSFORD COMMERCIAL LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
ALBANY STREET LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLANTFINDER (SCOTLAND) LIMITED | Company Secretary | 2017-08-04 | CURRENT | 1988-03-08 | Active - Proposal to Strike off | |
LAND SOLUTIONS LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2010-05-18 | Active | |
BROOMSTIX HOMECARE LIMITED | Company Secretary | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
VEHICLE PROFESSIONALS LTD | Company Secretary | 2016-10-31 | CURRENT | 2012-07-10 | Active | |
ABBEYMOUNT ESTATES LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
THOMPSONS SCOTLAND TRUSTEES LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
STUART MCTAGGART LIMITED | Company Secretary | 2016-01-29 | CURRENT | 1998-11-13 | Active | |
DUNROBIN HIGHLAND DISTILLERY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
39 SCOTLAND LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2012-09-18 | Active | |
LUSTRE SKIN LTD | Company Secretary | 2015-07-02 | CURRENT | 2004-03-04 | Active | |
LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2012-04-25 | Active | |
GLENSHIRA WIND FARM LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
IVY NETWORK TECHNOLOGY U.K. LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2006-02-16 | Active | |
ADVANTAGE STIRLING LIMITED | Company Secretary | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE 2) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
TRENDY CELT (BAXTER PLACE) LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
BROOMFIELD RENEWABLES LTD | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2015-12-29 | |
CSG COMMERCIAL LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
CSG HAMILTON PLACE LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
URBANITE INVESTMENTS LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
LATERAL CITY LIMITED | Company Secretary | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
CSG HOTELS AND APARTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
CSG INVESTMENTS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
WKN SALLACHY LIMITED | Company Secretary | 2013-05-07 | CURRENT | 2010-09-07 | Active | |
MICHIGAN PROPERTY (BEAVERBANK) LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2017-12-14 | |
BEAVERBANK MCNAB LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-05-10 | |
ALLT CARACH WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-11-21 | |
GREEN BURN WIND FARM LIMITED | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
ESKBRIDGE MEDICAL PRACTICE LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2017-11-07 | |
WOODLANDS WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2016-03-08 | |
ACHAGOUR WIND FARM LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-21 | |
26 DUBLIN STREET LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-11 | Active | |
KINGSFORD ESTATES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-09 | Active | |
GARRARON WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2017-11-21 | |
BARREL LAW WINDFARM LIMITED | Company Secretary | 2012-04-10 | CURRENT | 2012-04-10 | Active | |
ST ANDREWS ORTHODONTICS LIMITED | Company Secretary | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
KINGSFORD DEVELOPMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2007-12-11 | Active | |
MICHIGAN PROPERTY LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2010-11-26 | Dissolved 2016-11-29 | |
MICHIGAN PROPERTY (HAMILTON) LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2011-12-01 | Active | |
LOCH DUBH WINDFARM LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-11-21 | |
BEN DRONAIG PROJECTS LIMITED | Company Secretary | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CHESTER STREET (LIMITED PARTNER) LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
BAIKIE HODGE LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2015-08-28 | |
B & D 2010 GROUP LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
B & D FOAM LIMITED | Company Secretary | 2009-12-30 | CURRENT | 2009-12-30 | Active | |
INCH ENGINEERING (BATHGATE) LIMITED | Company Secretary | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off | |
HARTWOOD WINDFARM LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2006-04-28 | Active | |
ST MARY'S MUSIC SCHOOL TRUST LIMITED | Director | 2017-12-11 | CURRENT | 1973-11-15 | Active | |
ST MARY'S CATHEDRAL WORKSHOP LIMITED | Director | 2017-09-15 | CURRENT | 1986-01-17 | Liquidation | |
THE MOUNT SCOTLAND | Director | 2011-08-15 | CURRENT | 2011-08-15 | Active | |
WILDWOOD CAPITAL UK | Director | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
THE LAMP OF LOTHIAN TRUST | Director | 2010-01-25 | CURRENT | 2010-01-25 | Active | |
ISLA MINES LIMITED | Director | 2009-07-30 | CURRENT | 1969-10-03 | Active | |
HIGHLAND GLEN INVESTMENTS | Director | 2009-06-08 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
HIGHLAND GLEN TRUST CORPORATION LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
WEST TOWN EDINBURGH LTD | Director | 1995-04-27 | CURRENT | 1995-04-06 | Active | |
ST MARY'S CATHEDRAL WORKSHOP LIMITED | Director | 1993-02-18 | CURRENT | 1986-01-17 | Liquidation | |
ANGRAFLAT DEVELOPMENT COMPANY LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
QUEEN'S HOUSE (KELSO) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
INSTITUTE OF OCCUPATIONAL MEDICINE | Director | 2014-08-20 | CURRENT | 1990-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK GODFREY | ||
CESSATION OF ANDREW MARK GODFREY AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS PATRICIA ANNE MCALISTER | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK GODFREY | |
AP01 | DIRECTOR APPOINTED ANDREW MARK GODFREY | |
PSC07 | CESSATION OF ROBIN JAMES SCOTT MORTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN JONES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERTSON GAMMELL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED THE VERY REVEREND JOHN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON FORBES CBE | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/15 TO 30/06/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER STREET (GENERAL PARTNER) LIMITED
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-17 | £ 1 |
Shareholder Funds | 2012-06-01 | £ 1 |
Shareholder Funds | 2011-05-17 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESTER STREET (GENERAL PARTNER) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |