GENERAL PARTNER NO.2 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/06/2418 June 2024 Director's details changed

View Document

18/06/2418 June 2024 Second filing for the appointment of Mr Stephen James Mcgoohan as a director

View Document

17/06/2417 June 2024 Director's details changed for Mr Gregory Philip Dulski on 2024-03-22

View Document

09/05/249 May 2024 Termination of appointment of Peter Gale as a director on 2024-05-09

View Document

27/03/2427 March 2024 Appointment of Mr Steve Mcgoohan as a director on 2024-03-22

View Document

27/03/2427 March 2024 Appointment of Mr Gregory Philip Dulski as a director on 2024-03-22

View Document

06/03/246 March 2024 Termination of appointment of Simon Gareth Moss as a director on 2024-02-14

View Document

21/02/2421 February 2024 Termination of appointment of Karen Jane Sands as a director on 2024-02-06

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

04/10/224 October 2022 Termination of appointment of Helen Julia Walsh as a director on 2022-09-30

View Document

03/08/213 August 2021 Director's details changed for Mrs Karen Jane Sands on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Helen Julia Walsh on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Peter Gale on 2021-08-03

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIA WALSH / 15/01/2020

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / HERMES GPE LLP / 31/01/2018

View Document

09/04/189 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH MOSS / 31/01/2018

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMES GPE LLP

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/159 August 2015 DIRECTOR APPOINTED HELEN JULIA WALSH

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MRS KAREN JANE SANDS

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SIMON GARETH MOSS

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

12/07/1312 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/12/2012

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 10/07/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

28/07/1028 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLYNN

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED PETER GALE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS SUSAN DEBORAH LEIGH FLYNN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ALAN MACKAY

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEYER

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH STARLING

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED GARTMORE NO. 2 GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

18/03/1018 March 2010 CHANGE OF NAME 15/03/2010

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED DEAN LEONARD CLARKE

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED WILLIAM LINDSAY MCGOWAN

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART MEYER / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW STARLING / 25/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEAN LEONARD CLARKE / 25/11/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE AITKENHEAD

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 AUTHORISE ANY SITUATIONAL CONFLICT 16/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CROSSETT

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED LOTHIAN FIFTY (994) LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

28/07/0328 July 2003 S386 DISP APP AUDS 24/07/03

View Document

27/06/0327 June 2003 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