CHESTER STREET (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CHESTER STREET (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC399709

Incorporation date

17/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-16 Hope Street, Edinburgh, Midlothian EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon27/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon07/04/2023
Termination of appointment of Andrew Mark Godfrey as a director on 2023-03-28
dot icon07/04/2023
Cessation of Andrew Mark Godfrey as a person with significant control on 2023-03-28
dot icon07/04/2023
Appointment of Mrs Patricia Anne Mcalister as a director on 2023-03-28
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon21/06/2021
Notification of John Arthur Conway as a person with significant control on 2021-05-06
dot icon21/06/2021
Notification of Andrew Mark Godfrey as a person with significant control on 2021-05-06
dot icon21/06/2021
Appointment of Andrew Mark Godfrey as a director on 2021-05-06
dot icon21/06/2021
Cessation of John Andrew Armes as a person with significant control on 2021-05-06
dot icon21/06/2021
Cessation of Frederick Tomlinson as a person with significant control on 2021-05-06
dot icon21/06/2021
Cessation of Iain Alexander Scott Peebles as a person with significant control on 2021-05-06
dot icon21/06/2021
Cessation of Robin James Scott Morton as a person with significant control on 2021-05-06
dot icon21/06/2021
Termination of appointment of Raymond John Jones as a director on 2021-05-06
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon22/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon09/04/2019
Termination of appointment of Patrick Robertson Gammell as a director on 2019-01-25
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Appointment of The Very Reverend John Conway as a director on 2017-09-17
dot icon26/10/2017
Termination of appointment of John Thomson Forbes Cbe as a director on 2017-09-17
dot icon12/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalister, Patricia Anne
Director
28/03/2023 - Present
3
Andrew Mark Godfrey
Director
06/05/2021 - 28/03/2023
-
Conway, John Arthur, The Very Reverend
Director
17/09/2017 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER STREET (GENERAL PARTNER) LIMITED

CHESTER STREET (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at 12-16 Hope Street, Edinburgh, Midlothian EH2 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER STREET (GENERAL PARTNER) LIMITED?

toggle

CHESTER STREET (GENERAL PARTNER) LIMITED is currently Active. It was registered on 17/05/2011 .

Where is CHESTER STREET (GENERAL PARTNER) LIMITED located?

toggle

CHESTER STREET (GENERAL PARTNER) LIMITED is registered at 12-16 Hope Street, Edinburgh, Midlothian EH2 4DB.

What does CHESTER STREET (GENERAL PARTNER) LIMITED do?

toggle

CHESTER STREET (GENERAL PARTNER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTER STREET (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.