CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED
EDINBURGH CHARTERHOUSE GENERAL PARTNERS VII (SCOTLAND) LIMITED LOTHIAN FIFTY (844) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC222907
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017; Director's details changed for Mr Paul Nigel Burrow on 14 December 2016. The most likely internet sites of CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED are www.charterhousegeneralpartnersscotland.co.uk, and www.charterhouse-general-partners-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Charterhouse General Partners Scotland Limited is a Private Limited Company. The company registration number is SC222907. Charterhouse General Partners Scotland Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Charterhouse General Partners Scotland Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . WATSON, Irina is a Secretary of the company. ALDRED, Duncan is a Director of the company. BURROW, Paul Nigel is a Director of the company. GIACOMOTTO, Lionel Lucien Marie is a Director of the company. PATRICK, Thomas Spencer is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary LAW, Linda May has been resigned. Director ARBUTHNOTT, Geoffrey James has been resigned. Director BONNYMAN, James Gordon has been resigned. Director DOCKERAY, William Bruce Denne has been resigned. Director PILGRIM, Roger Granville has been resigned. Director PLANT, Thomas Roland has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Irina
Appointed Date: 31 December 2012

Director
ALDRED, Duncan
Appointed Date: 02 September 2002
63 years old

Director
BURROW, Paul Nigel
Appointed Date: 01 January 2014
52 years old

Director
GIACOMOTTO, Lionel Lucien Marie
Appointed Date: 30 June 2011
60 years old

Director
PATRICK, Thomas Spencer
Appointed Date: 10 February 2011
53 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 13 December 2001
Appointed Date: 05 September 2001

Secretary
LAW, Linda May
Resigned: 31 December 2012
Appointed Date: 13 December 2001

Director
ARBUTHNOTT, Geoffrey James
Resigned: 24 January 2008
Appointed Date: 02 September 2002
68 years old

Director
BONNYMAN, James Gordon
Resigned: 05 January 2017
Appointed Date: 13 December 2001
81 years old

Director
DOCKERAY, William Bruce Denne
Resigned: 01 January 2014
Appointed Date: 11 January 2006
68 years old

Director
PILGRIM, Roger Granville
Resigned: 30 June 2011
Appointed Date: 02 September 2002
68 years old

Director
PLANT, Thomas Roland
Resigned: 16 April 2012
Appointed Date: 13 December 2001
69 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 13 December 2001
Appointed Date: 05 September 2001

CHARTERHOUSE GENERAL PARTNERS (SCOTLAND) LIMITED Events

13 Jan 2017
Full accounts made up to 31 March 2016
11 Jan 2017
Termination of appointment of James Gordon Bonnyman as a director on 5 January 2017
03 Jan 2017
Director's details changed for Mr Paul Nigel Burrow on 14 December 2016
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Jan 2016
Full accounts made up to 31 March 2015
...
... and 68 more events
18 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2001
Company name changed lothian fifty (844) LIMITED\certificate issued on 17/12/01
05 Sep 2001
Incorporation