Total Documents | 115 |
---|
Total Pages | 409 |
---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 |
10 August 2022 | Confirmation statement made on 27 July 2022 with no updates |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 |
6 December 2021 | Registered office address changed from 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 1st Floor, Unit a Aquarius Court Viking Way Rosyth Fife KY11 2DW on 6 December 2021 |
11 August 2021 | Confirmation statement made on 27 July 2021 with no updates |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates |
21 November 2019 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY on 21 November 2019 |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 |
17 August 2018 | Confirmation statement made on 27 July 2018 with no updates |
23 April 2018 | Registration of charge SC2712200001, created on 20 April 2018 |
24 August 2017 | Director's details changed for Mr Michael Graham Anderson on 22 August 2017 |
24 August 2017 | Director's details changed for Mr Michael Graham Anderson on 22 August 2017 |
14 August 2017 | Termination of appointment of Michael Peter Robinson as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Michael Peter Robinson as a director on 14 August 2017 |
3 August 2017 | Cessation of Moira Currie Sampson as a person with significant control on 19 August 2016 |
3 August 2017 | Notification of Gerco Holdings Ltd as a person with significant control on 19 August 2016 |
3 August 2017 | Cessation of Douglas Sampson as a person with significant control on 19 August 2016 |
3 August 2017 | Cessation of Moira Currie Sampson as a person with significant control on 19 August 2016 |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates |
3 August 2017 | Cessation of Douglas Sampson as a person with significant control on 19 August 2016 |
3 August 2017 | Notification of Gerco Holdings Ltd as a person with significant control on 19 August 2016 |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 |
7 September 2016 | Appointment of Mr Michael Peter Robinson as a director on 7 September 2016 |
7 September 2016 | Appointment of Mr Michael Peter Robinson as a director on 7 September 2016 |
24 August 2016 | Termination of appointment of Douglas Sampson as a director on 19 August 2016 |
24 August 2016 | Termination of appointment of Douglas Sampson as a director on 19 August 2016 |
24 August 2016 | Termination of appointment of Moira Currie Sampson as a secretary on 19 August 2016 |
24 August 2016 | Termination of appointment of Moira Currie Sampson as a secretary on 19 August 2016 |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 March 2016 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 |
29 March 2016 | Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 |
23 March 2016 | Appointment of Mr Michael Graham Anderson as a director on 23 March 2016 |
23 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to Regent Court 70 West Regent Street Glasgow G2 2QZ on 23 March 2016 |
23 March 2016 | Appointment of Mr Michael Graham Anderson as a director on 23 March 2016 |
23 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to Regent Court 70 West Regent Street Glasgow G2 2QZ on 23 March 2016 |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 January 2015 | Company name changed gerco developments LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed gerco developments LIMITED\certificate issued on 05/01/15
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 |
19 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 October 2012 |
9 April 2013 | Accounts for a dormant company made up to 31 October 2012 |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
25 July 2012 | Director's details changed for Douglas Sampson on 25 July 2012 |
25 July 2012 | Secretary's details changed for Moira Currie Sampson on 25 July 2012 |
25 July 2012 | Director's details changed for Douglas Sampson on 25 July 2012 |
25 July 2012 | Secretary's details changed for Moira Currie Sampson on 25 July 2012 |
20 July 2012 | Registered office address changed from 7 Crossway, Hillend Industrial Estate, Hillend Dunfermline KY11 9JE on 20 July 2012 |
20 July 2012 | Registered office address changed from 7 Crossway, Hillend Industrial Estate, Hillend Dunfermline KY11 9JE on 20 July 2012 |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
29 July 2009 | Return made up to 27/07/09; full list of members |
29 July 2009 | Return made up to 27/07/09; full list of members |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 |
30 July 2008 | Return made up to 27/07/08; full list of members |
30 July 2008 | Return made up to 27/07/08; full list of members |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
31 July 2007 | Secretary's particulars changed |
31 July 2007 | Return made up to 27/07/07; full list of members |
31 July 2007 | Return made up to 27/07/07; full list of members |
31 July 2007 | Secretary's particulars changed |
31 July 2007 | Director's particulars changed |
31 July 2007 | Director's particulars changed |
12 September 2006 | Return made up to 27/07/06; full list of members |
12 September 2006 | Return made up to 27/07/06; full list of members |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 |
3 October 2005 | Return made up to 27/07/05; full list of members |
3 October 2005 | Return made up to 27/07/05; full list of members |
27 July 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 |
27 July 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 |
22 February 2005 | New director appointed |
22 February 2005 | New secretary appointed |
22 February 2005 | New secretary appointed |
22 February 2005 | New director appointed |
29 July 2004 | Director resigned |
29 July 2004 | Secretary resigned |
29 July 2004 | Secretary resigned |
29 July 2004 | Director resigned |
27 July 2004 | Incorporation |
27 July 2004 | Incorporation |