GINGER LAND LIMITED

12 Dalfaber Park, Aviemore, PH22 1QF, Scotland
StatusACTIVE
Company No.SC476058
CategoryPrivate Limited Company
Incorporated24 Apr 2014
Age10 years, 4 days
JurisdictionScotland

SUMMARY

GINGER LAND LIMITED is an active private limited company with number SC476058. It was incorporated 10 years, 4 days ago, on 24 April 2014. The company address is 12 Dalfaber Park, Aviemore, PH22 1QF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Mark Caulfield

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Caulfield

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 14 Ionad Macaonghais Aviemore PH22 1TG Scotland

New address: 12 Dalfaber Park Aviemore PH22 1QF

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Change date: 2020-05-01

New address: 14 Ionad Macaonghais Aviemore PH22 1TG

Old address: 93 Constitution Street Constitution Street Edinburgh EH6 7AE Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 65 High Street Grantown-on-Spey PH26 3EG Scotland

New address: 93 Constitution Street Constitution Street Edinburgh EH6 7AE

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 65 High Street Grantown-on-Spey PH26 3EG

Change date: 2018-07-06

Old address: 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Caulfield

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE

Old address: 2D Castlecary Road Castlecary Cumbernauld G68 0HQ

Change date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADONIS WINES LIMITED

FLAT 4, FORD MADDOX HOUSE,LONDON,NW5 1AG

Number:10863471
Status:ACTIVE
Category:Private Limited Company

BOWKETTS OFF-LICENCE LTD.

15 HIGH STREET,GLOS,GL15 5DP

Number:03328362
Status:ACTIVE
Category:Private Limited Company

INTERMODALITY LIMITED

66 HAVEN WAY,SUSSEX,BN9 9TD

Number:06162086
Status:ACTIVE
Category:Private Limited Company

OPTIMISE MEDICAL LTD

4 ORMEROD ROAD,BRISTOL,BS9 1BB

Number:10130723
Status:ACTIVE
Category:Private Limited Company

Q FOODS LTD

106 MELBOURNE ROAD,,LE2 0DS

Number:04697214
Status:ACTIVE
Category:Private Limited Company

SECAN LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11616855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source