Background WavePink WaveYellow Wave

CHESTER STREET (GENERAL PARTNER) LIMITED (SC399709)

CHESTER STREET (GENERAL PARTNER) LIMITED (SC399709) is an active UK company. incorporated on 17 May 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHESTER STREET (GENERAL PARTNER) LIMITED has been registered for 14 years. Current directors include CONWAY, John Arthur, The Very Reverend, MCALISTER, Patricia Anne.

Company Number
SC399709
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
12-16 Hope Street, Edinburgh, EH2 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, John Arthur, The Very Reverend, MCALISTER, Patricia Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER STREET (GENERAL PARTNER) LIMITED

CHESTER STREET (GENERAL PARTNER) LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHESTER STREET (GENERAL PARTNER) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC399709

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

12-16 Hope Street Edinburgh, EH2 4DB,

Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 19
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 17 May 2011

CONWAY, John Arthur, The Very Reverend

Active
Hope Street, EdinburghEH2 4DB
Born December 1967
Director
Appointed 17 Sept 2017

MCALISTER, Patricia Anne

Active
Hope Street, EdinburghEH2 4DB
Born May 1955
Director
Appointed 28 Mar 2023

FORBES CBE, John Thomson, The Very Reverend

Resigned
Hope Street, EdinburghEH2 4DB
Born June 1951
Director
Appointed 17 May 2011
Resigned 17 Sept 2017

GAMMELL, Patrick Robertson

Resigned
Hope Street, EdinburghEH2 4DB
Born February 1955
Director
Appointed 17 May 2011
Resigned 25 Jan 2019

GODFREY, Andrew Mark

Resigned
Hope Street, EdinburghEH2 4DB
Born July 1970
Director
Appointed 06 May 2021
Resigned 28 Mar 2023

JONES, Raymond John

Resigned
Hope Street, EdinburghEH2 4DB
Born September 1947
Director
Appointed 17 May 2011
Resigned 06 May 2021

Persons with significant control

6

1 Active
5 Ceased

Andrew Mark Godfrey

Ceased
Hope Street, EdinburghEH2 4DB
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2021
Ceased 28 Mar 2023

The Very Reverend John Arthur Conway

Active
Hope Street, EdinburghEH2 4DB
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 May 2021

The Right Reverend Doctor John Andrew Armes

Ceased
Hope Street, EdinburghEH2 4DB
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2021

The Reverend Canon Frederick Tomlinson

Ceased
Hope Street, EdinburghEH2 4DB
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2021

Lord Bannatyne Iain Alexander Scott Peebles

Ceased
Hope Street, EdinburghEH2 4DB
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2021

Robin James Scott Morton

Ceased
Hope Street, EdinburghEH2 4DB
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Incorporation Company
17 May 2011
NEWINCIncorporation