GEAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 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

25/03/2425 March 2024 Director's details changed for Mrs Karen Anne Main on 2024-03-15

View Document

25/03/2425 March 2024 Director's details changed for Mrs Marjory Rose Mcintyre on 2024-03-15

View Document

25/03/2425 March 2024 Registered office address changed from 8 Langside Drive Comrie Perthshire PH6 2HR Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Douglas Mcintyre on 2024-03-15

View Document

25/03/2425 March 2024 Director's details changed for Mr Derek Iain Mcintyre on 2024-03-15

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

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 Appointment of Mr Derek Iain Mcintyre as a director on 2023-04-06

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 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

02/12/202 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

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

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 18/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 18/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 8 LANGSIDE DRVIE COMRIE PERTHSHIRE PH6 2HR SCOTLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 3 AROS FIELD EAST COMRIE PERTHSHIRE PH6 2GA

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY ROSE MCINTYRE / 18/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY ROSE MCINTYRE / 18/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 18/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS MCINTYRE / 18/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 285.00

View Document

14/12/1814 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0827650004

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0827650007

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0827650005

View Document

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

View Accounts

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0827650006

View Document

21/04/1821 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0827650007

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0827650005

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0827650006

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0827650004

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1516 February 2015 13/02/15 NO CHANGES

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/03/1012 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARJORY MCINTYRE / 03/11/2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS MCINTYRE / 01/11/2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGWMOUTH STIRLINGSHIRE FK3 8WX

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

26/07/0726 July 2007 DEC MORT/CHARGE *****

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: FLAT 10 66 VICTORIA PLACE STIRLING STIRLINGSHIRE FK8 2QT

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: UNDERWOOD TULLIBARDINE ROAD AUCHTERARDER PERTHSHIRE PH3 1LX

View Document

08/06/048 June 2004 PARTIC OF MORT/CHARGE *****

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: WESTER CORRIE SCHOOL ROAD MUCKHART CLACKMANNANSHIRE FK14 7JE

View Document

02/06/032 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DEC MORT/CHARGE *****

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: VIEWFIELD MAIN STREET MUCKHART BY DOLLAR CLACKMANNANSHIRE FK14 7JN

View Document

18/05/9418 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 PARTIC OF MORT/CHARGE 5519

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

21/04/8321 April 1983 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