Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gerco UK Limited
Gerco UK Limited is a dissolved company incorporated on 30 November 1988 with the registered office located in Edinburgh, City of Edinburgh. Gerco UK Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 December 2018
(6 years ago)
Was
30 years old
at the time of dissolution
Following
liquidation
Company No
SC114867
Private limited company
Scottish Company
Age
36 years
Incorporated
30 November 1988
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gerco UK Limited
Contact
Address
KPMG LLP
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
12 years
Companies in EH1 2EG
Telephone
Unreported
Email
Available in Endole App
Website
Gerco.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Stuart James Bremner
Director • British • Lives in Scotland • Born in Feb 1968
Douglas Sampson
Director • Lives in UK • Born in Dec 1950
Mr Michael Peter Robinson
Director • British • Lives in UK • Born in Jan 1950
Laura Napier
Secretary • Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
DMS CMS Limited
Douglas Sampson is a mutual person.
Active
William St Commercials LLP
Douglas Sampson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£86
Increased by £17 (+25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.29M
Decreased by £541.8K (-30%)
Total Liabilities
-£464.12K
Decreased by £374.63K (-45%)
Net Assets
£822.05K
Decreased by £167.17K (-17%)
Debt Ratio (%)
36%
Decreased by 9.8% (-21%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 24 Dec 2018
Charge Satisfied
9 Years Ago on 11 Dec 2015
Registered Address Changed
12 Years Ago on 22 Feb 2013
Small Accounts Submitted
12 Years Ago on 4 Oct 2012
Alan Boyd Resigned
12 Years Ago on 25 Sep 2012
Registered Address Changed
13 Years Ago on 14 May 2012
Laura Napier Details Changed
13 Years Ago on 8 Apr 2012
Alan Stewart Boyd Details Changed
13 Years Ago on 8 Apr 2012
Stuart James Bremner Details Changed
13 Years Ago on 8 Apr 2012
Michael Peter Robinson Details Changed
13 Years Ago on 8 Apr 2012
Get Alerts
Get Credit Report
Discover Gerco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Dec 2018
Notice of final meeting of creditors
Submitted on 24 Sep 2018
Satisfaction of charge 4 in full
Submitted on 11 Dec 2015
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 22 February 2013
Submitted on 22 Feb 2013
Appointment of a provisional liquidator
Submitted on 10 Dec 2012
Total exemption small company accounts made up to 31 December 2011
Submitted on 4 Oct 2012
Termination of appointment of Alan Boyd as a director
Submitted on 25 Sep 2012
Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 14 May 2012
Submitted on 14 May 2012
Annual return made up to 8 April 2012 with full list of shareholders
Submitted on 17 Apr 2012
Director's details changed for Douglas Sampson on 8 April 2012
Submitted on 17 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs