GEAN DEVELOPMENTS LIMITED

SC082765
UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH SCOTLAND FK3 8WX

Documents

Documents
Date Category Description Pages
06 Dec 2024 accounts Annual Accounts 9 Buy now
17 Sep 2024 officers Change of particulars for director (Mrs Marjory Rose Mcintyre) 2 Buy now
17 Sep 2024 officers Change of particulars for director (Mr Douglas Mcintyre) 2 Buy now
25 Mar 2024 officers Change of particulars for director (Mrs Marjory Rose Mcintyre) 2 Buy now
25 Mar 2024 officers Change of particulars for director (Mrs Karen Anne Main) 2 Buy now
25 Mar 2024 officers Change of particulars for director (Mr Derek Iain Mcintyre) 2 Buy now
25 Mar 2024 officers Change of particulars for director (Mr Douglas Mcintyre) 2 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2024 accounts Annual Accounts 9 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2023 officers Appointment of director (Mrs Karen Anne Main) 2 Buy now
10 Apr 2023 officers Appointment of director (Mr Derek Iain Mcintyre) 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 9 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 8 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 8 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 9 Buy now
22 Feb 2019 officers Change of particulars for secretary (Mr Douglas Mcintyre) 1 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Douglas Mcintyre) 2 Buy now
22 Feb 2019 officers Change of particulars for director (Mrs Marjory Rose Mcintyre) 2 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2019 officers Change of particulars for secretary (Mr Douglas Mcintyre) 1 Buy now
22 Feb 2019 officers Change of particulars for director (Mrs Marjory Rose Mcintyre) 2 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Douglas Mcintyre) 2 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
14 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
14 Dec 2018 insolvency Solvency Statement dated 11/12/18 1 Buy now
14 Dec 2018 resolution Resolution 1 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2018 mortgage Registration of a charge 7 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 8 Buy now
03 Nov 2017 mortgage Registration of a charge 7 Buy now
03 Nov 2017 mortgage Registration of a charge 7 Buy now
24 Oct 2017 mortgage Registration of a charge 13 Buy now
21 Mar 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 9 Buy now
06 Feb 2014 accounts Annual Accounts 9 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge / charge no: 3 1 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
11 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 15 Buy now
04 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
04 Nov 2008 officers Director's change of particulars / marjory mcintyre / 03/11/2007 1 Buy now
03 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
02 Jun 2008 officers Director and secretary's change of particulars / douglas mcintyre / 01/11/2007 1 Buy now
12 Feb 2008 accounts Annual Accounts 15 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: unit 3 gateway business park beancross road grangwmouth stirlingshire FK3 8WX 1 Buy now
26 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: flat 10 66 victoria place stirling stirlingshire FK8 2QT 1 Buy now
07 Jun 2007 annual-return Return made up to 31/05/07; no change of members 7 Buy now
21 May 2007 accounts Annual Accounts 15 Buy now
13 Jun 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
03 Jun 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
22 Mar 2005 accounts Annual Accounts 6 Buy now
06 Sep 2004 address Registered office changed on 06/09/04 from: underwood tullibardine road auchterarder perthshire PH3 1LX 1 Buy now
08 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
04 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
15 Apr 2004 accounts Annual Accounts 14 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: wester corrie school road muckhart clackmannanshire FK14 7JE 1 Buy now
02 Jun 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
14 Feb 2003 accounts Annual Accounts 12 Buy now
06 Jun 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
11 Jan 2002 mortgage Dec mort/charge ***** 5 Buy now
18 Dec 2001 accounts Annual Accounts 13 Buy now
05 Jun 2001 annual-return Return made up to 31/05/01; full list of members 6 Buy now
31 Jan 2001 accounts Annual Accounts 14 Buy now
05 Jun 2000 annual-return Return made up to 31/05/00; full list of members 6 Buy now
11 Feb 2000 accounts Annual Accounts 14 Buy now
07 Jun 1999 annual-return Return made up to 31/05/99; no change of members 4 Buy now
29 Mar 1999 accounts Annual Accounts 14 Buy now
03 Jun 1998 annual-return Return made up to 31/05/98; no change of members 4 Buy now
29 Jan 1998 accounts Annual Accounts 12 Buy now
02 Jun 1997 annual-return Return made up to 31/05/97; full list of members 6 Buy now
27 Dec 1996 accounts Annual Accounts 13 Buy now
22 May 1996 annual-return Return made up to 31/05/96; no change of members 4 Buy now
06 May 1996 accounts Annual Accounts 14 Buy now