About

Registered Number: SC209276
Date of Incorporation: 19/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (5 years and 9 months ago)
Registered Address: Turlundie Cottage, Church Street, New Pitsligo, Fraserburgh, AB43 4NP

 

Having been setup in 2000, John M Gerrard Ltd has its registered office in New Pitsligo, Fraserburgh, it's status at Companies House is "Dissolved". There are 2 directors listed as Gerrard, Jennifer Elizabeth, Gerrard, John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRARD, Jennifer Elizabeth 31 August 2007 - 1
GERRARD, John 19 July 2000 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 08 May 2019
AA - Annual Accounts 01 May 2019
AA01 - Change of accounting reference date 08 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 12 June 2008
CERTNM - Change of name certificate 24 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
225 - Change of Accounting Reference Date 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
410(Scot) - N/A 31 October 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.