GERCO INTERIORS LIMITED

1st Floor, Unit A, Aquarius Court Viking Way 1st Floor, Unit A, Aquarius Court Viking Way, Dunfermline, KY11 2DW, Scotland
StatusACTIVE
Company No.SC442438
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

GERCO INTERIORS LIMITED is an active private limited company with number SC442438. It was incorporated 11 years, 4 months, 4 days ago, on 11 February 2013. The company address is 1st Floor, Unit A, Aquarius Court Viking Way 1st Floor, Unit A, Aquarius Court Viking Way, Dunfermline, KY11 2DW, Scotland.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rolland harris LIMITED\certificate issued on 11/01/23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-23

Psc name: Gerco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Carole Anderson

Cessation date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-23

Psc name: Michael Graham Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: 1st Floor, Unit a, Aquarius Court Viking Way Rosyth Dunfermline KY11 2DW

Change date: 2022-10-24

Old address: 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY

Old address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland

Change date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Graham Anderson

Change date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Carole Anderson

Change date: 2017-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mrs Heather Carole Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: 10 Abbey Park Place Dunfermline KY12 7NZ

New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Graham Anderson

Appointment date: 2014-10-13

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-13

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Carole Anderson

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORELICK DEVELOPMENTS LIMITED

47 TIMBER BUSH,EDINBURGH,EH6 6QH

Number:SC357379
Status:ACTIVE
Category:Private Limited Company

BRIGHT FUTURE VISION LTD

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:10637294
Status:ACTIVE
Category:Private Limited Company

EWE EYE LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:05915217
Status:ACTIVE
Category:Private Limited Company

GLENTON ROAD FREEHOLD LIMITED

10 GLENTON ROAD,LONDON,SE13 5RS

Number:05324195
Status:ACTIVE
Category:Private Limited Company

LENNOX UK LTD

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:04269947
Status:ACTIVE
Category:Private Limited Company

TCH ENGINEERING SERVICES LTD

10 STONE LANE,SWINDON,SN5 3LD

Number:06534717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source