Company NameGinger Carnduff Limited
DirectorsJill Ferguson Ralston Carnduff and Brendan Greene
Company StatusActive
Company NumberSC237985
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jill Ferguson Ralston Carnduff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRosehill
Standburn Road, Avonbridge
Falkirk
FK1 2HL
Scotland
Director NameMr Brendan Greene
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressRosehill Standburn Road
Avonbridge
Falkirk
FK1 2HL
Scotland
Secretary NameMr Brendan Greene
StatusCurrent
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressRosehill Standburn Road
Avonbridge
Falkirk
Stirlingshire
FK1 2HL
Scotland
Director NameMary Taylor-Whyte
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleLife Coach
Correspondence AddressPassinglinn
Calloshant Farm, Kibblestone Road
Kilbarchan
PA10 2PH
Scotland
Secretary NameMary Taylor-Whyte
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPassinglinn
Calloshant Farm, Kibblestone Road
Kilbarchan
PA10 2PH
Scotland
Secretary NameAlice Johnston Carnduff
NationalityBritish
StatusResigned
Appointed19 August 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressLower Gavelmoss
Lochwinnoch
PA12 4DW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.gingercarnduff.com

Location

Registered AddressRosehill Standburn Road
Avonbridge
Falkirk
Stirlingshire
FK1 2HL
Scotland
ConstituencyLinlithgow and East Falkirk
WardUpper Braes

Shareholders

51 at £1Jill Ferguson Ralston Carnduff
51.00%
Ordinary
49 at £1Brendan Greene
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,952
Cash£16,092
Current Liabilities£27,681

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

11 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page)
6 November 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Rosehill Standburn Rd Avonbridge Stirlingshire FK1 2HL United Kingdom on 6 November 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Lower Gavelmoss Lochwinnoch Renfrewshire PA12 4DW on 2 November 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
21 November 2010Appointment of Mr Brendan Greene as a secretary (1 page)
21 November 2010Appointment of Mr Brendan Greene as a secretary (1 page)
21 October 2010Termination of appointment of Alice Carnduff as a secretary (1 page)
21 October 2010Termination of appointment of Alice Carnduff as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Director's details changed for Jill Ferguson Ralston Carnduff on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Jill Ferguson Ralston Carnduff on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Brendan Greene on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Brendan Greene on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 July 2009Director appointed brendan greene (1 page)
3 July 2009Director appointed brendan greene (1 page)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 November 2007Return made up to 10/10/07; full list of members (2 pages)
1 November 2007Return made up to 10/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 December 2006Return made up to 10/10/06; full list of members (2 pages)
12 December 2006Return made up to 10/10/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2005Return made up to 10/10/05; full list of members (6 pages)
6 December 2005Return made up to 10/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/03
(6 pages)
22 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/03
(6 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Secretary resigned (1 page)