DEVA GENERAL PARTNER (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

DEVA GENERAL PARTNER (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC308452

Incorporation date

12/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Reay Forest Estate Office, Achfary, Lairg, Sutherland IV27 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon26/01/2026
Director's details changed for Mrs Helen Hardy on 2026-01-23
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon24/10/2024
Appointment of Mrs Helen Hardy as a director on 2024-10-24
dot icon24/10/2024
Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/06/2023
Registered office address changed from Teh Reay Forest Estate Office Achfary Sutherland IV27 4PQ to The Reay Forest Estate Office Achfary Lairg Sutherland IV27 4PQ on 2023-06-15
dot icon12/06/2023
Termination of appointment of Sarah Helen Dean as a director on 2023-06-12
dot icon12/06/2023
Appointment of Mr Rajul Gill as a director on 2023-06-12
dot icon04/04/2023
Secretary's details changed for Judith Patricia Ball on 2023-04-03
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/04/2022
Appointment of Mrs Henrietta Gourlay as a director on 2022-03-28
dot icon22/04/2022
Termination of appointment of Ian Richard Scott Prideaux as a director on 2022-03-28
dot icon23/03/2022
Termination of appointment of Sarah Helen Carss as a secretary on 2022-03-22
dot icon23/03/2022
Appointment of Judith Patricia Ball as a secretary on 2022-03-22
dot icon27/01/2022
Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Peter Lawrence Doyle as a director on 2018-08-29
dot icon31/08/2018
Appointment of Mrs Sarah Helen Dean as a director on 2018-08-29
dot icon10/08/2018
Director's details changed for Mrs Helen Frances Jaquiss on 2018-08-09
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon11/12/2017
Cessation of Wheatsheaf Group Limited as a person with significant control on 2017-11-30
dot icon11/12/2017
Notification of Deva Victrix Holdings Limited as a person with significant control on 2017-11-30
dot icon07/12/2017
Appointment of Mrs Helen Frances Jaquiss as a director on 2017-11-30
dot icon07/12/2017
Termination of appointment of Geoffrey Murray Chadwick as a secretary on 2017-11-30
dot icon07/12/2017
Appointment of Mrs Sarah Helen Carss as a secretary on 2017-11-30
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Statement of company's objects
dot icon31/07/2017
Resolutions
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/01/2017
Termination of appointment of Jeremy Henry Moore Newsum as a director on 2016-12-31
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon31/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon07/12/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon16/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/07/2013
Secretary's details changed for Geoff Chadwick on 2013-07-11
dot icon19/07/2013
Termination of appointment of Judith Ball as a secretary
dot icon19/07/2013
Appointment of Geoff Chadwick as a secretary
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/10/2012
Auditor's resignation
dot icon19/10/2012
Auditor's resignation
dot icon01/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon24/09/2009
Return made up to 12/09/09; full list of members
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon10/03/2009
Director appointed peter lawrence doyle
dot icon25/01/2009
Appointment terminate, director and secretary jonathan osborne hagger logged form
dot icon25/01/2009
Director appointed jeremy henry newsum
dot icon14/01/2009
Appointment terminated director jonathan hagger
dot icon10/10/2008
Return made up to 12/09/08; full list of members
dot icon22/08/2008
Full accounts made up to 2008-03-31
dot icon25/09/2007
Return made up to 12/09/07; full list of members
dot icon16/08/2007
Full accounts made up to 2007-03-31
dot icon30/05/2007
Ad 22/05/07--------- £ si 25@1=25 £ ic 2/27
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon14/12/2006
Secretary's particulars changed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned;director resigned
dot icon07/11/2006
Registered office changed on 07/11/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
dot icon07/11/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon13/10/2006
Certificate of change of name
dot icon12/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Sarah Helen
Director
29/08/2018 - 12/06/2023
20
Prideaux, Ian Richard Scott
Director
17/10/2006 - 28/03/2022
13
Jaquiss, Helen Frances
Director
30/11/2017 - 24/10/2024
22
Gill, Rajul
Director
12/06/2023 - Present
48
Gourlay, Henrietta
Director
28/03/2022 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVA GENERAL PARTNER (NO. 2) LIMITED

DEVA GENERAL PARTNER (NO. 2) LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at The Reay Forest Estate Office, Achfary, Lairg, Sutherland IV27 4PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVA GENERAL PARTNER (NO. 2) LIMITED?

toggle

DEVA GENERAL PARTNER (NO. 2) LIMITED is currently Active. It was registered on 12/09/2006 .

Where is DEVA GENERAL PARTNER (NO. 2) LIMITED located?

toggle

DEVA GENERAL PARTNER (NO. 2) LIMITED is registered at The Reay Forest Estate Office, Achfary, Lairg, Sutherland IV27 4PQ.

What does DEVA GENERAL PARTNER (NO. 2) LIMITED do?

toggle

DEVA GENERAL PARTNER (NO. 2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEVA GENERAL PARTNER (NO. 2) LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mrs Helen Hardy on 2026-01-23.