Company NameGerco UK Limited
Company StatusDissolved
Company NumberSC114867
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date24 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Sampson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1990(1 year, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameLaura Napier
NationalityBritish
StatusClosed
Appointed30 January 2009(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 24 December 2018)
RoleSecretary
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Stuart James Bremner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(20 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Michael Peter Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(20 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameHendrikus Wilhmus Monnichmann
Date of BirthJune 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 1994)
RoleSecretary
Correspondence Address9 La Fontainepad
Schoonhoven
Netherlands
Director NameJan Van Der Hel
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1990(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 December 2002)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressVelodreef 43
Essen
2910
Secretary NameHendrikus Wilhmus Monnichmann
NationalityDutch
StatusResigned
Appointed30 April 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 1994)
RoleCompany Director
Correspondence Address9 La Fontainepad
Schoonhoven
Netherlands
Secretary NameDouglas Sampson
NationalityBritish
StatusResigned
Appointed02 June 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address10 The Willows
Gairneyhill
Dunfermline
Fife
KY12 8FG
Scotland
Secretary NameMr John McQuade
NationalityBritish
StatusResigned
Appointed12 December 2007(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Menstrie Place
Menstrie
Clackmannanshire
FK11 7AG
Scotland
Director NameAlan Stewart Boyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(23 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed13 December 2002(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2005)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2007)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth£822,049
Cash£86
Current Liabilities£462,741

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Notice of final meeting of creditors (3 pages)
11 December 2015Satisfaction of charge 4 in full (1 page)
11 December 2015Satisfaction of charge 4 in full (1 page)
22 February 2013Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 22 February 2013 (2 pages)
10 December 2012Appointment of a provisional liquidator (1 page)
10 December 2012Appointment of a provisional liquidator (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Termination of appointment of Alan Boyd as a director (1 page)
25 September 2012Termination of appointment of Alan Boyd as a director (1 page)
14 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012 (1 page)
17 April 2012Secretary's details changed for Laura Napier on 8 April 2012 (1 page)
17 April 2012Director's details changed for Stuart James Bremner on 8 April 2012 (2 pages)
17 April 2012Secretary's details changed for Laura Napier on 8 April 2012 (1 page)
17 April 2012Director's details changed for Michael Peter Robinson on 8 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 275
(4 pages)
17 April 2012Director's details changed for Alan Stewart Boyd on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Michael Peter Robinson on 8 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 275
(4 pages)
17 April 2012Director's details changed for Alan Stewart Boyd on 8 April 2012 (2 pages)
17 April 2012Secretary's details changed for Laura Napier on 8 April 2012 (1 page)
17 April 2012Director's details changed for Douglas Sampson on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Douglas Sampson on 8 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 275
(4 pages)
17 April 2012Director's details changed for Alan Stewart Boyd on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Douglas Sampson on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Michael Peter Robinson on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Stuart James Bremner on 8 April 2012 (2 pages)
17 April 2012Director's details changed for Stuart James Bremner on 8 April 2012 (2 pages)
10 April 2012Appointment of Alan Stewart Boyd as a director (3 pages)
10 April 2012Appointment of Alan Stewart Boyd as a director (3 pages)
25 November 2011Registered office address changed from 7 Cross Way Hillend Industrial Park Hillend Dunfermline Fife KY11 9JE on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 7 Cross Way Hillend Industrial Park Hillend Dunfermline Fife KY11 9JE on 25 November 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
18 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
16 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Michael Peter Robinson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Douglas Sampson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Douglas Sampson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Douglas Sampson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Stuart James Bremner on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Peter Robinson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Stuart James Bremner on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Peter Robinson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Stuart James Bremner on 8 April 2010 (2 pages)
2 October 2009Director appointed stuart james bremner (2 pages)
2 October 2009Director appointed michael peter robinson (2 pages)
2 October 2009Director appointed michael peter robinson (2 pages)
2 October 2009Director appointed stuart james bremner (2 pages)
29 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
29 June 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary john mcquade (1 page)
4 March 2009Secretary appointed laura napier (1 page)
4 March 2009Secretary appointed laura napier (1 page)
4 March 2009Appointment terminated secretary john mcquade (1 page)
4 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
6 June 2008Director's change of particulars / douglas sampson / 31/07/2007 (1 page)
6 June 2008Director's change of particulars / douglas sampson / 31/07/2007 (1 page)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
25 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
24 May 2006Return made up to 08/04/06; full list of members (7 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 08/04/05; full list of members (6 pages)
13 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
19 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
2 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
2 February 2004Accounts for a medium company made up to 31 December 2002 (22 pages)
2 February 2004Accounts for a medium company made up to 31 December 2002 (22 pages)
28 January 2004Dec mort/charge * (4 pages)
28 January 2004Dec mort/charge * (4 pages)
10 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003£ ic 500/275 13/12/02 £ sr 225@1=225 (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003£ ic 500/275 13/12/02 £ sr 225@1=225 (1 page)
22 December 2002New secretary appointed (4 pages)
22 December 2002Director resigned (2 pages)
22 December 2002New secretary appointed (4 pages)
22 December 2002Director resigned (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (25 pages)
15 October 2001Full accounts made up to 31 December 2000 (25 pages)
19 April 2001Return made up to 17/04/01; full list of members (6 pages)
19 April 2001Return made up to 17/04/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (20 pages)
12 September 2000Full accounts made up to 31 December 1999 (20 pages)
12 July 2000Partic of mort/charge * (5 pages)
12 July 2000Partic of mort/charge * (5 pages)
4 July 2000Dec mort/charge * (4 pages)
4 July 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
25 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Full accounts made up to 31 December 1998 (23 pages)
28 September 1999Full accounts made up to 31 December 1998 (23 pages)
27 August 1999Partic of mort/charge * (6 pages)
27 August 1999Partic of mort/charge * (6 pages)
19 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Return made up to 30/04/98; full list of members (6 pages)
4 June 1998Return made up to 30/04/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 February 1997Company name changed gerco fire prevention/protection (uk) LIMITED\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed gerco fire prevention/protection (uk) LIMITED\certificate issued on 17/02/97 (2 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 30/04/96; no change of members (4 pages)
30 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
25 April 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 June 1993Partic of mort/charge * (3 pages)
10 June 1993Partic of mort/charge * (3 pages)
25 May 1989Memorandum and Articles of Association (11 pages)
25 May 1989Memorandum and Articles of Association (11 pages)
7 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1989Company name changed dashtwin LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed dashtwin LIMITED\certificate issued on 03/04/89 (2 pages)
30 November 1988Incorporation (9 pages)
30 November 1988Incorporation (9 pages)