Company NameGerry's Minibuses Limited
DirectorJohn Gerard Gallagher
Company StatusActive - Proposal to Strike off
Company NumberSC372804
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Gerard Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence AddressUnit 7 Caldwellside Industrial Estate
Lanark
ML11 7TG
Scotland
Secretary NameJohn Gerard Gallagher
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Caldwellside Industrial Estate
Lanark
ML11 7TG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 7
Caldwellside Industrial Estate
Lanark
ML11 7TG
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

100 at £1John Gerard Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£22,406
Cash£6,772
Current Liabilities£46,524

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Filing History

27 February 2023Current accounting period extended from 31 May 2023 to 31 August 2023 (1 page)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 September 2022Voluntary strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the company off the register (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (10 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
16 June 2020Amended total exemption full accounts made up to 31 May 2019 (9 pages)
27 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (10 pages)
16 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
13 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2011Director's details changed for John Gerard Gallagher on 11 February 2011 (2 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
25 February 2011Secretary's details changed for John Gerard Gallagher on 11 February 2011 (1 page)
25 February 2011Secretary's details changed for John Gerard Gallagher on 11 February 2011 (1 page)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for John Gerard Gallagher on 11 February 2011 (2 pages)
5 March 2010Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page)
5 March 2010Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Gerard Gallagher on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for John Gerard Gallagher on 5 March 2010 (1 page)
22 February 2010Appointment of John Gerrard Gallagher as a director (3 pages)
22 February 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 22 February 2010 (1 page)
22 February 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
22 February 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
22 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(4 pages)
22 February 2010Appointment of John Gerard Gallagher as a secretary (2 pages)
22 February 2010Appointment of John Gerard Gallagher as a secretary (2 pages)
22 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(4 pages)
22 February 2010Appointment of John Gerrard Gallagher as a director (3 pages)
22 February 2010Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 22 February 2010 (1 page)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)