UKBizDB.co.uk

GEAN DEVELOPMENTS 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gean Developments 2 Limited. The company was founded 16 years ago and was given the registration number SC332751. The firm's registered office is in GRANGEMOUTH. You can find them at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEAN DEVELOPMENTS 2 LIMITED
Company Number:SC332751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2007
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director06 April 2023Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director06 April 2023Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director28 January 2008Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Director28 January 2008Active
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX

Secretary28 January 2008Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary22 October 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director22 October 2007Active

People with Significant Control

Mr Derek Iain Mcintyre
Notified on:06 April 2023
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Gairlaw, Rumbling Bridge, Kinross, United Kingdom, KY13 0QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Anne Main
Notified on:06 April 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marjory Rose Mcintyre
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Douglas Mcintyre
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Scotland
Address:Unit 5, Gateway Business Park, Grangemouth, Scotland, FK3 8WX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-01-27Capital

Capital variation of rights attached to shares.

Download
2020-01-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.