GINGER LAND LIMITED
Status | ACTIVE |
Company No. | SC476058 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 4 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 4, FORD MADDOX HOUSE,LONDON,NW5 1AG
Number: | 10863471 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,GLOS,GL15 5DP
Number: | 03328362 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HAVEN WAY,SUSSEX,BN9 9TD
Number: | 06162086 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORMEROD ROAD,BRISTOL,BS9 1BB
Number: | 10130723 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 MELBOURNE ROAD,,LE2 0DS
Number: | 04697214 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 11616855 |
Status: | ACTIVE |
Category: | Private Limited Company |