Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
Company Information for

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC222907
Private Limited Company
Active

Company Overview

About Charterhouse General Partners (scotland) Ltd
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED was founded on 2001-09-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Charterhouse General Partners (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
CHARTERHOUSE GENERAL PARTNERS VII (SCOTLAND) LIMITED05/12/2005
Filing Information
Company Number SC222907
Company ID Number SC222907
Date formed 2001-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
Is this data useful to you?
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.

Company Officers of CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
IRINA WATSON
Company Secretary 2012-12-31
DUNCAN ALDRED
Director 2002-09-02
PAUL NIGEL BURROW
Director 2014-01-01
LIONEL LUCIEN MARIE GIACOMOTTO
Director 2011-06-30
THOMAS SPENCER PATRICK
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GORDON BONNYMAN
Director 2001-12-13 2017-01-05
WILLIAM BRUCE DENNE DOCKERAY
Director 2006-01-11 2014-01-01
LINDA MAY LAW
Company Secretary 2001-12-13 2012-12-31
THOMAS ROLAND PLANT
Director 2001-12-13 2012-04-16
ROGER GRANVILLE PILGRIM
Director 2002-09-02 2011-06-30
GEOFFREY JAMES ARBUTHNOTT
Director 2002-09-02 2008-01-24
BURNESS
Nominated Secretary 2001-09-05 2001-12-13
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-09-05 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALDRED WOKING GOLF CLUB ESTATES LIMITED Director 2017-05-14 CURRENT 1901-10-15 Active
DUNCAN ALDRED CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2016-05-06 CURRENT 2014-08-05 Active
DUNCAN ALDRED CCP X SYNDICATION LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-09-20
DUNCAN ALDRED WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
DUNCAN ALDRED AIRBORNE SPV 5 LIMITED Director 2010-05-17 CURRENT 2010-04-07 Dissolved 2015-05-06
DUNCAN ALDRED CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2007-09-25 CURRENT 1983-05-18 Active
DUNCAN ALDRED CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2005-09-15 CURRENT 1988-08-26 Active
DUNCAN ALDRED CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2004-05-21 CURRENT 1988-05-19 Active
DUNCAN ALDRED CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2002-06-07 CURRENT 1987-11-20 Liquidation
DUNCAN ALDRED CHARTERHOUSE CAPITAL LIMITED Director 2001-06-15 CURRENT 2001-05-21 Active
DUNCAN ALDRED CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 1994-07-01 CURRENT 1965-01-25 Active
DUNCAN ALDRED CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 1994-07-01 CURRENT 1958-12-05 Active
PAUL NIGEL BURROW MINT BIDCO LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
PAUL NIGEL BURROW GREAT CASTLE (GENERAL PARTNER) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
PAUL NIGEL BURROW CONE INVESTMENTS UK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
PAUL NIGEL BURROW CHARTERHOUSE DM LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
PAUL NIGEL BURROW CHARTERHOUSE GP (10) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL NIGEL BURROW CHARTERHOUSE SYNDICATIONS (X) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL NIGEL BURROW CHARTERHOUSE GP (2) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
PAUL NIGEL BURROW WATLING STREET LIMITED Director 2014-06-18 CURRENT 2011-11-10 Active
PAUL NIGEL BURROW CCP VII SYNDICATION LIMITED Director 2014-01-01 CURRENT 1986-08-15 Dissolved 2017-05-15
PAUL NIGEL BURROW CCP VIII SYNDICATION LIMITED Director 2014-01-01 CURRENT 1989-04-01 Dissolved 2017-05-15
PAUL NIGEL BURROW CHARTERHOUSE CAPITAL LIMITED Director 2014-01-01 CURRENT 2001-05-21 Active
PAUL NIGEL BURROW CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1958-12-05 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2014-01-01 CURRENT 1988-08-26 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2014-01-01 CURRENT 1987-11-20 Liquidation
PAUL NIGEL BURROW CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2014-01-01 CURRENT 1988-05-19 Active
PAUL NIGEL BURROW CHARTERHOUSE LIMITED Director 2014-01-01 CURRENT 2001-02-09 Active
PAUL NIGEL BURROW CHEF NOMINEES LIMITED Director 2014-01-01 CURRENT 1983-06-17 Active
PAUL NIGEL BURROW CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2014-01-01 CURRENT 1983-05-18 Active
PAUL NIGEL BURROW CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED Director 2014-01-01 CURRENT 2000-11-23 Active
PAUL NIGEL BURROW CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2010-01-04 CURRENT 1965-01-25 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE SYNDICATIONS (X) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
LIONEL LUCIEN MARIE GIACOMOTTO CCP X SYNDICATION LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-09-20
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2014-11-04 CURRENT 2014-08-05 Active
LIONEL LUCIEN MARIE GIACOMOTTO WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 2011-06-30 CURRENT 1958-12-05 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED Director 2011-06-30 CURRENT 2000-11-23 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2008-01-24 CURRENT 1988-08-26 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2008-01-24 CURRENT 1987-11-20 Liquidation
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2008-01-24 CURRENT 1983-05-18 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE CAPITAL LIMITED Director 2001-06-15 CURRENT 2001-05-21 Active
LIONEL LUCIEN MARIE GIACOMOTTO CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 1999-09-30 CURRENT 1965-01-25 Active
THOMAS SPENCER PATRICK MINT BIDCO LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
THOMAS SPENCER PATRICK ACROSTONE INTERNATIONAL HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
THOMAS SPENCER PATRICK GREAT CASTLE (GENERAL PARTNER) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
THOMAS SPENCER PATRICK CONE INVESTMENTS UK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
THOMAS SPENCER PATRICK CHARTERHOUSE DM LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GP (10) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
THOMAS SPENCER PATRICK CHARTERHOUSE SYNDICATIONS (X) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
THOMAS SPENCER PATRICK CCP X SYNDICATION LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-09-20
THOMAS SPENCER PATRICK CHARTERHOUSE GP (2) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE CAPITAL LIMITED Director 2014-06-18 CURRENT 2001-05-21 Active
THOMAS SPENCER PATRICK CROWN MIDCO 123 LIMITED Director 2014-02-21 CURRENT 2014-02-04 Dissolved 2016-01-19
THOMAS SPENCER PATRICK CROWN BIDCO 123 LIMITED Director 2014-02-21 CURRENT 2014-02-04 Dissolved 2016-01-19
THOMAS SPENCER PATRICK CHARTERHOUSE INUIT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-12-10
THOMAS SPENCER PATRICK WATLING STREET LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
THOMAS SPENCER PATRICK CHARTERHOUSE LIMITED Director 2011-05-23 CURRENT 2001-02-09 Active
THOMAS SPENCER PATRICK CCP VII SYNDICATION LIMITED Director 2011-02-10 CURRENT 1986-08-15 Dissolved 2017-05-15
THOMAS SPENCER PATRICK CCP VIII SYNDICATION LIMITED Director 2011-02-10 CURRENT 1989-04-01 Dissolved 2017-05-15
THOMAS SPENCER PATRICK CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED Director 2011-02-10 CURRENT 1965-01-25 Active
THOMAS SPENCER PATRICK CHARTERHOUSE CAPITAL INVESTMENTS LIMITED Director 2011-02-10 CURRENT 1958-12-05 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED Director 2011-02-10 CURRENT 1988-08-26 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (VII) LIMITED Director 2011-02-10 CURRENT 1987-11-20 Liquidation
THOMAS SPENCER PATRICK CHARTERHOUSE CORPORATE DIRECTORS LIMITED Director 2011-02-10 CURRENT 1988-05-19 Active
THOMAS SPENCER PATRICK CHEF NOMINEES LIMITED Director 2011-02-10 CURRENT 1983-06-17 Active
THOMAS SPENCER PATRICK CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED Director 2011-02-10 CURRENT 1983-05-18 Active
THOMAS SPENCER PATRICK CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED Director 2011-02-10 CURRENT 2000-11-23 Active
THOMAS SPENCER PATRICK THE OLI BENNETT CHARITABLE TRUST Director 2003-02-23 CURRENT 2002-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MS IRINA WATSON on 2020-09-21
2020-10-08CH01Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2020-09-21
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-11-13CH01Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2018-11-13
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-11-14AA01Current accounting period shortened from 31/10/18 TO 31/12/17
2017-10-10AA01Current accounting period shortened from 31/03/18 TO 31/10/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON BONNYMAN
2017-01-03CH01Director's details changed for Mr Paul Nigel Burrow on 2016-12-14
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Paul Nigel Burrow on 2014-01-08
2014-01-03AP01DIRECTOR APPOINTED PAUL NIGEL BURROW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOCKERAY
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-24AR0105/09/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AP03Appointment of Ms Irina Watson as company secretary
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA LAW
2012-09-06AR0105/09/12 ANNUAL RETURN FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PLANT
2011-09-19AR0105/09/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL LUCIEN MARIE GIACOMOTTO / 19/09/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPENCER PATRICK / 08/07/2011
2011-07-01AP01DIRECTOR APPOINTED MR LIONEL LUCIEN MARIE GIACOMOTTO
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PILGRIM
2011-03-23AA31/12/10 TOTAL EXEMPTION FULL
2011-02-11AP01DIRECTOR APPOINTED MR THOMAS SPENCER PATRICK
2010-09-20AR0105/09/10 FULL LIST
2010-03-23AA31/12/09 TOTAL EXEMPTION FULL
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRANVILLE PILGRIM / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE DENNE DOCKERAY / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BONNYMAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND PLANT / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROLAND PLANT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE DENNE DOCKERAY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRANVILLE PILGRIM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON BONNYMAN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY LAW / 01/10/2009
2009-09-11363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-04-27AA31/12/08 TOTAL EXEMPTION FULL
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER PILGRIM / 17/04/2009
2008-09-16363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-04AA31/12/07 TOTAL EXEMPTION FULL
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BONNYMAN / 01/04/2008
2008-01-24288bDIRECTOR RESIGNED
2007-11-14363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-06288cSECRETARY'S PARTICULARS CHANGED
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-05CERTNMCOMPANY NAME CHANGED CHARTERHOUSE GENERAL PARTNERS VI I (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-09-07363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/03
2003-09-09363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
Trademarks
We have not found any records of CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.