Background WavePink WaveYellow Wave

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED (SC222907)

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED (SC222907) is an active UK company. incorporated on 5 September 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED has been registered for 24 years. Current directors include BURROW, Paul Nigel, GIACOMOTTO, Lionel Lucien Marie, PATRICK, Thomas Spencer.

Company Number
SC222907
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROW, Paul Nigel, GIACOMOTTO, Lionel Lucien Marie, PATRICK, Thomas Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

SC222907

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CHARTERHOUSE GENERAL PARTNERS VII (SCOTLAND) LIMITED
From: 17 December 2001To: 5 December 2005
LOTHIAN FIFTY (844) LIMITED
From: 5 September 2001To: 17 December 2001
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 17
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WATSON, Irina

Active
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 31 Dec 2012

BURROW, Paul Nigel

Active
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 01 Jan 2014

GIACOMOTTO, Lionel Lucien Marie

Active
Belgrave House, LondonSW1W 9TQ
Born April 1965
Director
Appointed 30 Jun 2011

PATRICK, Thomas Spencer

Active
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 10 Feb 2011

LAW, Linda May

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 13 Dec 2001
Resigned 31 Dec 2012

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 13 Dec 2001

ALDRED, Duncan

Resigned
Belgrave House, LondonSW1W 9TQ
Born December 1961
Director
Appointed 02 Sept 2002
Resigned 13 Nov 2021

ARBUTHNOTT, Geoffrey James

Resigned
Lower Gustard Wood, St AlbansAL4 8RX
Born October 1956
Director
Appointed 02 Sept 2002
Resigned 24 Jan 2008

BONNYMAN, James Gordon

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born June 1944
Director
Appointed 13 Dec 2001
Resigned 05 Jan 2017

DOCKERAY, William Bruce Denne

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born April 1957
Director
Appointed 11 Jan 2006
Resigned 01 Jan 2014

PILGRIM, Roger Granville

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born April 1957
Director
Appointed 02 Sept 2002
Resigned 30 Jun 2011

PLANT, Thomas Roland

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born January 1956
Director
Appointed 13 Dec 2001
Resigned 16 Apr 2012

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 05 Sept 2001
Resigned 13 Dec 2001

Persons with significant control

1

76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2001
MEM/ARTSMEM/ARTS
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Memorandum Articles
18 December 2001
MEM/ARTSMEM/ARTS
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Resolution
18 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2001
NEWINCIncorporation