Download leads from Nexok and grow your business. Find out more

Gerco-Fas Limited

Documents

Total Documents115
Total Pages409

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with no updates
10 July 2023Total exemption full accounts made up to 31 December 2022
10 August 2022Confirmation statement made on 27 July 2022 with no updates
13 June 2022Total exemption full accounts made up to 31 December 2021
6 December 2021Registered 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 2021Confirmation statement made on 27 July 2021 with no updates
4 June 2021Total exemption full accounts made up to 31 December 2020
26 August 2020Total exemption full accounts made up to 31 December 2019
28 July 2020Confirmation statement made on 27 July 2020 with no updates
21 November 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018
31 July 2019Confirmation statement made on 27 July 2019 with no updates
21 September 2018Unaudited abridged accounts made up to 31 December 2017
17 August 2018Confirmation statement made on 27 July 2018 with no updates
23 April 2018Registration of charge SC2712200001, created on 20 April 2018
24 August 2017Director's details changed for Mr Michael Graham Anderson on 22 August 2017
24 August 2017Director's details changed for Mr Michael Graham Anderson on 22 August 2017
14 August 2017Termination of appointment of Michael Peter Robinson as a director on 14 August 2017
14 August 2017Termination of appointment of Michael Peter Robinson as a director on 14 August 2017
3 August 2017Cessation of Moira Currie Sampson as a person with significant control on 19 August 2016
3 August 2017Notification of Gerco Holdings Ltd as a person with significant control on 19 August 2016
3 August 2017Cessation of Douglas Sampson as a person with significant control on 19 August 2016
3 August 2017Cessation of Moira Currie Sampson as a person with significant control on 19 August 2016
3 August 2017Confirmation statement made on 27 July 2017 with updates
3 August 2017Cessation of Douglas Sampson as a person with significant control on 19 August 2016
3 August 2017Notification of Gerco Holdings Ltd as a person with significant control on 19 August 2016
3 August 2017Confirmation statement made on 27 July 2017 with updates
6 July 2017Unaudited abridged accounts made up to 31 December 2016
6 July 2017Unaudited abridged accounts made up to 31 December 2016
7 September 2016Appointment of Mr Michael Peter Robinson as a director on 7 September 2016
7 September 2016Appointment of Mr Michael Peter Robinson as a director on 7 September 2016
24 August 2016Termination of appointment of Douglas Sampson as a director on 19 August 2016
24 August 2016Termination of appointment of Douglas Sampson as a director on 19 August 2016
24 August 2016Termination of appointment of Moira Currie Sampson as a secretary on 19 August 2016
24 August 2016Termination of appointment of Moira Currie Sampson as a secretary on 19 August 2016
4 August 2016Confirmation statement made on 27 July 2016 with updates
4 August 2016Confirmation statement made on 27 July 2016 with updates
13 June 2016Total exemption small company accounts made up to 31 December 2015
13 June 2016Total exemption small company accounts made up to 31 December 2015
29 March 2016Registered 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 2016Registered 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 2016Appointment of Mr Michael Graham Anderson as a director on 23 March 2016
23 March 2016Registered 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 2016Appointment of Mr Michael Graham Anderson as a director on 23 March 2016
23 March 2016Registered 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 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
17 March 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Company name changed gerco developments LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
5 January 2015Company name changed gerco developments LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
9 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Total exemption small company accounts made up to 31 December 2013
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
19 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013
19 June 2014Previous accounting period extended from 31 October 2013 to 31 December 2013
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
9 April 2013Accounts for a dormant company made up to 31 October 2012
9 April 2013Accounts for a dormant company made up to 31 October 2012
2 April 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012
2 April 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
25 July 2012Director's details changed for Douglas Sampson on 25 July 2012
25 July 2012Secretary's details changed for Moira Currie Sampson on 25 July 2012
25 July 2012Director's details changed for Douglas Sampson on 25 July 2012
25 July 2012Secretary's details changed for Moira Currie Sampson on 25 July 2012
20 July 2012Registered office address changed from 7 Crossway, Hillend Industrial Estate, Hillend Dunfermline KY11 9JE on 20 July 2012
20 July 2012Registered office address changed from 7 Crossway, Hillend Industrial Estate, Hillend Dunfermline KY11 9JE on 20 July 2012
20 March 2012Accounts for a dormant company made up to 31 December 2011
20 March 2012Accounts for a dormant company made up to 31 December 2011
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 31 December 2010
21 April 2011Total exemption small company accounts made up to 31 December 2010
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
9 July 2010Accounts for a dormant company made up to 31 December 2009
9 July 2010Accounts for a dormant company made up to 31 December 2009
29 July 2009Return made up to 27/07/09; full list of members
29 July 2009Return made up to 27/07/09; full list of members
16 February 2009Accounts for a dormant company made up to 31 December 2008
16 February 2009Accounts for a dormant company made up to 31 December 2008
30 July 2008Return made up to 27/07/08; full list of members
30 July 2008Return made up to 27/07/08; full list of members
2 May 2008Accounts for a dormant company made up to 31 December 2007
2 May 2008Accounts for a dormant company made up to 31 December 2007
31 October 2007Accounts for a dormant company made up to 31 December 2006
31 October 2007Accounts for a dormant company made up to 31 December 2006
31 July 2007Secretary's particulars changed
31 July 2007Return made up to 27/07/07; full list of members
31 July 2007Return made up to 27/07/07; full list of members
31 July 2007Secretary's particulars changed
31 July 2007Director's particulars changed
31 July 2007Director's particulars changed
12 September 2006Return made up to 27/07/06; full list of members
12 September 2006Return made up to 27/07/06; full list of members
16 May 2006Accounts for a dormant company made up to 31 December 2005
16 May 2006Accounts for a dormant company made up to 31 December 2005
3 October 2005Return made up to 27/07/05; full list of members
3 October 2005Return made up to 27/07/05; full list of members
27 July 2005Accounting reference date extended from 31/07/05 to 31/12/05
27 July 2005Accounting reference date extended from 31/07/05 to 31/12/05
22 February 2005New director appointed
22 February 2005New secretary appointed
22 February 2005New secretary appointed
22 February 2005New director appointed
29 July 2004Director resigned
29 July 2004Secretary resigned
29 July 2004Secretary resigned
29 July 2004Director resigned
27 July 2004Incorporation
27 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing