CHESTER STREET (GENERAL PARTNER) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CHESTER STREET (GENERAL PARTNER) LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
CHESTER STREET (GENERAL PARTNER) LIMITED was incorporated 12 years ago on 17/05/2011 and has the registered number: SC399709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CHESTER STREET (GENERAL PARTNER) LIMITED was incorporated 12 years ago on 17/05/2011 and has the registered number: SC399709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CHESTER STREET (GENERAL PARTNER) LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
12-16 HOPE STREET
EDINBURGH
MIDLOTHIAN
EH2 4DB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2011-05-17 | CURRENT | ||
PATRICIA ANNE MCALISTER | May 1955 | British | Director | 2023-03-28 | CURRENT |
REV JOHN ARTHUR CONWAY | Dec 1967 | British | Director | 2017-09-17 | CURRENT |
MR RAYMOND JOHN JONES | Sep 1947 | British | Director | 2011-05-17 UNTIL 2021-05-06 | RESIGNED |
ANDREW MARK GODFREY | Jul 1970 | British | Director | 2021-05-06 UNTIL 2023-03-28 | RESIGNED |
PATRICK ROBERTSON GAMMELL | Feb 1955 | British | Director | 2011-05-17 UNTIL 2019-01-25 | RESIGNED |
THE VERY REVEREND JOHN THOMSON FORBES CBE | Jun 1951 | British | Director | 2011-05-17 UNTIL 2017-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Mark Godfrey | 2021-05-06 - 2023-03-28 | 7/1970 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
The Very Reverend John Arthur Conway | 2021-05-06 | 12/1967 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
The Reverend Canon Frederick Tomlinson | 2016-04-06 - 2021-05-06 | 6/1958 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Robin James Scott Morton | 2016-04-06 - 2021-05-06 | 8/1956 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Lord Bannatyne Iain Alexander Scott Peebles | 2016-04-06 - 2021-05-06 | 8/1954 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
The Right Reverend Doctor John Andrew Armes | 2016-04-06 - 2021-05-06 | 9/1959 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHESTER_STREET_(GENERAL_P - Accounts | 2024-02-09 | 30-06-2023 | £1 Cash |
CHESTER_STREET_(GENERAL_P - Accounts | 2023-03-16 | 30-06-2022 | £1 Cash |
CHESTER_STREET_(GENERAL_P - Accounts | 2022-03-19 | 30-06-2021 | £1 Cash |
CHESTER_STREET_(GENERAL_P - Accounts | 2021-05-27 | 30-06-2020 | £1 Cash |