Company NameGercar Ltd.
Company StatusDissolved
Company NumberSC241773
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGerald Carmichael
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleSub Contractor
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameNicola Carmichael
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleClerical Assistant
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mr Gerald Carmichael & Mrs Nicola Carmichael
98.04%
Ordinary
1 at £1Mr Gerald Carmichael
0.98%
Ordinary A-j
1 at £1Mrs Nicola Carmichael
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£4,390
Cash£664
Current Liabilities£4,816

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (3 pages)
9 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102
(5 pages)
7 January 2016Secretary's details changed for Nicola Carmichael on 2 January 2016 (1 page)
7 January 2016Director's details changed for Gerald Carmichael on 2 January 2016 (2 pages)
7 January 2016Secretary's details changed for Nicola Carmichael on 2 January 2016 (1 page)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102
(5 pages)
7 January 2016Director's details changed for Gerald Carmichael on 2 January 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 102
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 102
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 102
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(5 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 (1 page)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 06/01/08; full list of members (6 pages)
18 June 2008Return made up to 06/01/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 06/01/07; full list of members (7 pages)
26 February 2007Return made up to 06/01/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
2 February 2005Return made up to 06/01/05; full list of members (7 pages)
11 October 2004Return made up to 06/01/04; full list of members (6 pages)
11 October 2004Return made up to 06/01/04; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
19 January 2004Registered office changed on 19/01/04 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
19 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Ad 06/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 06/01/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
19 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004New director appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 January 2003Incorporation (9 pages)
6 January 2003Incorporation (9 pages)