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.
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 | : |
|
Registered Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 06 April 2023 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 06 April 2023 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 28 January 2008 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 28 January 2008 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 28 January 2008 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 22 October 2007 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Director | 22 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Capital | Capital name of class of shares. | Download |
2023-04-19 | Capital | Capital name of class of shares. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-10 | Capital | Capital allotment shares. | Download |
2023-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-04-10 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Officers | Termination secretary company with name termination date. | Download |
2020-01-27 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.