Company NameGinger Public Relations Limited
Company StatusActive
Company NumberSC374319
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Elaine Fleming
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RolePublic Relations Executive
Country of ResidenceScotland
Correspondence AddressAltar House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Secretary NameMiss Elaine Fleming
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address148 150 Cumbernauld Road
Muirhead
Glasgow
G69 9BY
Scotland
Director NameVictoria Elizabeth Anderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltar House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameNial Cameron Chapman
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltar House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Scott Douglas McCallum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAltar House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland

Contact

Websitewww.ginger-pr.com

Location

Registered AddressAltar House 87 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Elaine Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£9,000
Cash£11,067
Current Liabilities£3,920

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 May 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Memorandum and Articles of Association (23 pages)
23 September 2020Appointment of Mr Scott Douglas Mccallum as a director on 1 September 2020 (2 pages)
23 September 2020Appointment of Victoria Elizabeth Anderson as a director on 1 September 2020 (2 pages)
23 September 2020Change of details for Mrs Elaine Fleming as a person with significant control on 1 September 2020 (2 pages)
23 September 2020Registered 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 (1 page)
23 September 2020Notification of Altar Group Ltd as a person with significant control on 1 September 2020 (2 pages)
23 September 2020Appointment of Nial Cameron Chapman as a director on 1 September 2020 (2 pages)
23 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
22 July 2020Resolutions
  • RES13 ‐ Subdivision of shares 16/07/2020
(2 pages)
21 July 2020Sub-division of shares on 16 July 2020 (4 pages)
19 March 2020Registered 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 (1 page)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 March 2018Registered office address changed from 148 150 Cumbernauld Road Muirhead Glasgow G69 9BY to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 1 March 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 March 2017Director's details changed for Miss Elaine Mclaren on 8 May 2015 (2 pages)
22 March 2017Director's details changed for Miss Elaine Mclaren on 8 May 2015 (2 pages)
22 March 2017Secretary's details changed for Miss Elaine Mclaren on 8 May 2015 (1 page)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Secretary's details changed for Miss Elaine Mclaren on 8 May 2015 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2010Incorporation (23 pages)
8 March 2010Incorporation (23 pages)