Nr Melrose
Roxburghshire
TD6 0SS
Scotland
Director Name | Kimberley Gerard |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old School Bowden Nr Melrose Roxburghshire TD6 0SS Scotland |
Website | gerardconstruction.co.uk |
---|---|
Telephone | 07 739344973 |
Telephone region | Mobile |
Registered Address | Hillrig Castle Wynd Lauder TD2 6TH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
1 at £1 | James Gerard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,609 |
Cash | £1,391 |
Current Liabilities | £79,009 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
22 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Registered office address changed from The Old School Bowden Nr Melrose Roxburghshire TD6 0SS to 11 Station Brae Earlston TD4 6BP on 27 March 2020 (1 page) |
10 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
18 May 2019 | Satisfaction of charge 1 in full (4 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
20 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page) |
25 May 2015 | Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page) |
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page) |
25 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Appointment of Kimberley Gerard as a director (2 pages) |
21 March 2012 | Appointment of Kimberley Gerard as a director (2 pages) |
21 March 2012 | Company name changed gerard of oakbank LTD\certificate issued on 21/03/12
|
21 March 2012 | Company name changed gerard of oakbank LTD\certificate issued on 21/03/12
|
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|