- Company Overview for GINGER LAND LIMITED (SC476058)
- Filing history for GINGER LAND LIMITED (SC476058)
- People for GINGER LAND LIMITED (SC476058)
- More for GINGER LAND LIMITED (SC476058)
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 |