GERRY'S MINIBUSES LIMITED

Company Documents

DateDescription
08/01/248 January 2024 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Unit 7 Caldwellside Industrial Estate Lanark ML11 7TG on 2024-01-08

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-05-31 to 2023-08-31

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD GALLAGHER / 11/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN GERARD GALLAGHER / 11/02/2011

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN GERARD GALLAGHER / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD GALLAGHER / 05/03/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP UNITED KINGDOM

View Document

22/02/1022 February 2010 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED JOHN GERRARD GALLAGHER

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JOHN GERARD GALLAGHER

View Document

22/02/1022 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company