Company NameGerard Construction Ltd
DirectorJames Gerard
Company StatusActive - Proposal to Strike off
Company NumberSC399090
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 12 months ago)
Previous NameGerard Of Oakbank Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Gerard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School Bowden
Nr Melrose
Roxburghshire
TD6 0SS
Scotland
Director NameKimberley Gerard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School Bowden
Nr Melrose
Roxburghshire
TD6 0SS
Scotland

Contact

Websitegerardconstruction.co.uk
Telephone07 739344973
Telephone regionMobile

Location

Registered AddressHillrig
Castle Wynd
Lauder
TD2 6TH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

1 at £1James Gerard
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,609
Cash£1,391
Current Liabilities£79,009

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2021 (2 years, 11 months ago)
Next Return Due14 June 2022 (overdue)

Charges

22 August 2011Delivered 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

Filing History

11 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 March 2020Registered 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 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 May 2019Satisfaction of charge 1 in full (4 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
20 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page)
25 May 2015Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Termination of appointment of Kimberley Gerard as a director on 2 January 2015 (1 page)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 March 2012Appointment of Kimberley Gerard as a director (2 pages)
21 March 2012Appointment of Kimberley Gerard as a director (2 pages)
21 March 2012Company name changed gerard of oakbank LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Company name changed gerard of oakbank LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)