Company NameGerrico Limited
DirectorGerry Dirk Veerman
Company StatusActive
Company NumberSC232778
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gerry Dirk Veerman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameGerrit Veerman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address130c High Street
Tranent
East Lothian
EH33 1HJ
Scotland
Secretary NameElizabeth Wilson Veerman
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.simplygardenbuildings.co.uk
Telephone01875 613090
Telephone regionTranent

Location

Registered Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gerrit Veerman
50.00%
Ordinary
1 at £1Gerry Veerman
50.00%
Ordinary

Financials

Year2014
Turnover£775,187
Gross Profit£212,308
Net Worth-£6,061
Cash£224,332
Current Liabilities£245,375

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
21 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
14 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 June 2020Termination of appointment of Elizabeth Wilson Veerman as a secretary on 15 June 2020 (1 page)
15 June 2020Registered office address changed from 130C High Street Tranent East Lothian EH33 1HJ to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 15 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
6 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5
(6 pages)
9 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5
(3 pages)
9 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5
(3 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 November 2013Appointment of Gerry Dirk Veerman as a director (3 pages)
4 November 2013Termination of appointment of Gerrit Veerman as a director (2 pages)
4 November 2013Appointment of Gerry Dirk Veerman as a director (3 pages)
4 November 2013Termination of appointment of Gerrit Veerman as a director (2 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 July 2012Secretary's details changed for Elizabeth Wilson Veerman on 12 July 2012 (1 page)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
12 July 2012Secretary's details changed for Elizabeth Wilson Veerman on 12 July 2012 (1 page)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
9 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
6 July 2010Director's details changed for Gerrit Veerman on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Gerrit Veerman on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
5 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 July 2006Return made up to 14/06/06; full list of members (6 pages)
5 July 2006Return made up to 14/06/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 April 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 March 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
16 March 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
27 June 2003Return made up to 14/06/03; full list of members (6 pages)
27 June 2003Return made up to 14/06/03; full list of members (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)