Company NameGinger Developments Limited
DirectorGordon Forrest Ballantyne
Company StatusActive
Company NumberSC238184
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Gordon Forrest Ballantyne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1 South Quarter
Hamilton
Lanarkshire
ML3 7XQ
Scotland
Secretary NameMr George Lindsay Ballantyne
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Quarter
Hamilton
Lanarkshire
ML3 7XQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33 Laird Street
Coatbridge
North Lanarkshire
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Mr A. Ballantyne (Snr)
25.00%
A
15 at £1Mr A. Ballantyne (Jnr)
15.00%
B
15 at £1Mr G. Ballantyne
15.00%
E
15 at £1Mr G. Ballantyne A.
15.00%
C
15 at £1Mr G. Ballantyne R.
15.00%
D
15 at £1Mr R. Ballantyne
15.00%
F

Financials

Year2014
Net Worth£634,044
Cash£620,117
Current Liabilities£439,704

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Secretary's details changed for Mr George Lindsay Ballantyne on 1 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr George Lindsay Ballantyne on 1 November 2015 (1 page)
3 November 2015Director's details changed for Gordon Forrest Ballantyne on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Gordon Forrest Ballantyne on 1 November 2015 (2 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Gordon Ballantyne on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Gordon Ballantyne on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Return made up to 16/10/08; full list of members (4 pages)
20 January 2009Return made up to 16/10/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Return made up to 16/10/07; no change of members (6 pages)
15 November 2007Return made up to 16/10/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Return made up to 16/10/06; full list of members (8 pages)
14 November 2006Return made up to 16/10/06; full list of members (8 pages)
14 October 2005Return made up to 16/10/05; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Return made up to 16/10/05; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2004Registered office changed on 12/03/04 from: suite 9, coutbridge business centre, 204 main street coatbridge ML5 3RB (1 page)
12 March 2004Registered office changed on 12/03/04 from: suite 9, coutbridge business centre, 204 main street coatbridge ML5 3RB (1 page)
18 October 2003Return made up to 16/10/03; full list of members (7 pages)
18 October 2003Return made up to 16/10/03; full list of members (7 pages)
11 August 2003Memorandum and Articles of Association (16 pages)
11 August 2003Memorandum and Articles of Association (16 pages)
1 August 2003Nc inc already adjusted 22/07/03 (1 page)
1 August 2003Nc inc already adjusted 22/07/03 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
25 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)