Advanced company searchLink opens in new window

GERCO-FAS LIMITED

Company number SC271220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 AD01 Registered office address changed from 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY Scotland to 1st Floor, Unit a Aquarius Court Viking Way Rosyth Fife KY11 2DW on 6 December 2021
11 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 18 18 Dewar House Carnegie Campus Dunfermline Fife KY11 8PY on 21 November 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
23 Apr 2018 MR01 Registration of charge SC2712200001, created on 20 April 2018
24 Aug 2017 CH01 Director's details changed for Mr Michael Graham Anderson on 22 August 2017
14 Aug 2017 TM01 Termination of appointment of Michael Peter Robinson as a director on 14 August 2017
03 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
03 Aug 2017 PSC02 Notification of Gerco Holdings Ltd as a person with significant control on 19 August 2016
03 Aug 2017 PSC07 Cessation of Douglas Sampson as a person with significant control on 19 August 2016
03 Aug 2017 PSC07 Cessation of Moira Currie Sampson as a person with significant control on 19 August 2016
06 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Sep 2016 AP01 Appointment of Mr Michael Peter Robinson as a director on 7 September 2016
24 Aug 2016 TM02 Termination of appointment of Moira Currie Sampson as a secretary on 19 August 2016