GERCO INTERIORS LIMITED
Status | ACTIVE |
Company No. | SC442438 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 16 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Capital allotment shares
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-13
Capital : 3 GBP
Documents
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
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Carole Anderson
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
47 TIMBER BUSH,EDINBURGH,EH6 6QH
Number: | SC357379 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHITECHAPEL ROAD,LONDON,E1 1DU
Number: | 10637294 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 05915217 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLENTON ROAD,LONDON,SE13 5RS
Number: | 05324195 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG
Number: | 04269947 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STONE LANE,SWINDON,SN5 3LD
Number: | 06534717 |
Status: | ACTIVE |
Category: | Private Limited Company |