- Company Overview for GINGER PUBLIC RELATIONS LIMITED (SC374319)
- Filing history for GINGER PUBLIC RELATIONS LIMITED (SC374319)
- People for GINGER PUBLIC RELATIONS LIMITED (SC374319)
- More for GINGER PUBLIC RELATIONS LIMITED (SC374319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 Sep 2020 | MA | Memorandum and Articles of Association | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | PSC02 | Notification of Altar Group Ltd as a person with significant control on 1 September 2020 | |
23 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
23 Sep 2020 | PSC04 | Change of details for Mrs Elaine Fleming as a person with significant control on 1 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Nial Cameron Chapman as a director on 1 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Victoria Elizabeth Anderson as a director on 1 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Scott Douglas Mccallum as a director on 1 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW Scotland to Altar House 87 Brook Street Broughty Ferry Dundee DD5 1DJ on 23 September 2020 | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | SH02 | Sub-division of shares on 16 July 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to C/O Almond Valley Accounting Suite 17 Ellismuir Way Uddingston Glasgow G71 5PW on 19 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates |