GEAN DEVELOPMENTS 2 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

10/04/2310 April 2023 Appointment of Mr Derek Iain Mcintyre as a director on 2023-04-06

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

10/04/2310 April 2023 Notification of Derek Iain Mcintyre as a person with significant control on 2023-04-06

View Document

10/04/2310 April 2023 Notification of Karen Anne Main as a person with significant control on 2023-04-06

View Document

10/04/2310 April 2023 Appointment of Mrs Karen Anne Main as a director on 2023-04-06

View Document

10/04/2310 April 2023 Cessation of Marjory Rose Mcintyre as a person with significant control on 2023-04-06

View Document

10/04/2310 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCINTYRE

View Document

25/03/2025 March 2020 CESSATION OF DOUGLAS MCINTYRE AS A PSC

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARJORY ROSE MCINTYRE / 19/09/2019

View Document

27/01/2027 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 185

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 01/01/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORY ROSE MCINTYRE / 01/01/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 01/01/2010

View Document

27/10/1027 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCINTYRE / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORY ROSE MCINTYRE / 01/11/2009

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/083 March 2008 NC INC ALREADY ADJUSTED 28/01/2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/08/2008

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR DM DIRECTOR LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MARJORY ROSE MCINTYRE

View Document

03/03/083 March 2008 DIRECTOR APPOINTED DOUGLAS JAMES MCINTYRE

View Document

03/03/083 March 2008 SECRETARY APPOINTED DOUGLAS JAMES MCINTYRE

View Document

28/02/0828 February 2008 COMPANY NAME CHANGED DMWS 847 LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company