Background WavePink WaveYellow Wave

DEVA GENERAL PARTNER (NO. 2) LIMITED (SC308452)

DEVA GENERAL PARTNER (NO. 2) LIMITED (SC308452) is an active UK company. incorporated on 12 September 2006. with registered office in Lairg. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEVA GENERAL PARTNER (NO. 2) LIMITED has been registered for 19 years. Current directors include GILL, Rajul, GOURLAY, Henrietta, HARDY, Helen.

Company Number
SC308452
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
The Reay Forest Estate Office, Lairg, IV27 4PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILL, Rajul, GOURLAY, Henrietta, HARDY, Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVA GENERAL PARTNER (NO. 2) LIMITED

DEVA GENERAL PARTNER (NO. 2) LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Lairg. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEVA GENERAL PARTNER (NO. 2) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

SC308452

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TM 1267 LIMITED
From: 12 September 2006To: 13 October 2006
Contact
Address

The Reay Forest Estate Office Achfary Lairg, IV27 4PQ,

Previous Addresses

Teh Reay Forest Estate Office Achfary Sutherland IV27 4PQ
From: 12 September 2006To: 15 June 2023
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOOTON, Judith Patricia

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 22 Mar 2022

GILL, Rajul

Active
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 12 Jun 2023

GOURLAY, Henrietta

Active
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 28 Mar 2022

HARDY, Helen

Active
Grosvenor Street, LondonW1K 3JP
Born November 1974
Director
Appointed 24 Oct 2024

BALL, Judith Patricia

Resigned
5 Langworthy, Hatch EndHA5 4HE
Secretary
Appointed 17 Oct 2006
Resigned 11 Jul 2013

CARSS, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Secretary
Appointed 30 Nov 2017
Resigned 22 Mar 2022

CHADWICK, Geoffrey Murray

Resigned
Hill Road, ChesterCH4 9HQ
Secretary
Appointed 11 Jul 2013
Resigned 30 Nov 2017

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 12 Sept 2006
Resigned 17 Oct 2006

DEAN, Sarah Helen

Resigned
Eccleston, ChesterCH4 9ET
Born November 1977
Director
Appointed 29 Aug 2018
Resigned 12 Jun 2023

DOYLE, Peter Lawrence

Resigned
Burfield Road, ChorleywoodWD3 5NS
Born September 1952
Director
Appointed 02 Mar 2009
Resigned 29 Aug 2018

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 17 Oct 2006
Resigned 31 Dec 2008

JAQUISS, Helen Frances

Resigned
Achfary, LairgIV27 4PQ
Born October 1964
Director
Appointed 30 Nov 2017
Resigned 24 Oct 2024

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 31 Dec 2008
Resigned 31 Dec 2016

PRIDEAUX, Ian Richard Scott

Resigned
31 The Chase, LondonSW4 0NP
Born April 1957
Director
Appointed 17 Oct 2006
Resigned 28 Mar 2022

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Sept 2006
Resigned 17 Oct 2006

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 12 Sept 2006
Resigned 17 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Eaton Park, ChesterCH4 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Hill Road, ChesterCH4 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Statement Of Companys Objects
31 July 2017
CC04CC04
Resolution
31 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Legacy
7 December 2015
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Legacy
7 December 2015
AGREEMENT2AGREEMENT2
Legacy
7 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Auditors Resignation Company
19 October 2012
AUDAUD
Auditors Resignation Company
19 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
30 May 2007
88(2)R88(2)R
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
14 December 2006
288cChange of Particulars
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2006
NEWINCIncorporation