Advanced company searchLink opens in new window

GINGER LAND LIMITED

Company number SC476058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
24 Apr 2024 CH01 Director's details changed for Mr Mark Caulfield on 2 February 2021
24 Apr 2024 PSC04 Change of details for Mr Mark Caulfield as a person with significant control on 2 February 2021
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from 14 Ionad Macaonghais Aviemore PH22 1TG Scotland to 12 Dalfaber Park Aviemore PH22 1QF on 2 February 2021
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
01 May 2020 AD01 Registered office address changed from 93 Constitution Street Constitution Street Edinburgh EH6 7AE Scotland to 14 Ionad Macaonghais Aviemore PH22 1TG on 1 May 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from 65 High Street Grantown-on-Spey PH26 3EG Scotland to 93 Constitution Street Constitution Street Edinburgh EH6 7AE on 1 February 2019
21 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Oct 2018 AAMD Amended total exemption full accounts made up to 31 January 2017
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE Scotland to 65 High Street Grantown-on-Spey PH26 3EG on 6 July 2018
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017