Company NameGinger Land Limited
DirectorMark Caulfield
Company StatusActive
Company NumberSC476058
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mark Caulfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ionad Macaonghais Aviemore
Inverness-Shire
PH22 1TG
Scotland

Location

Registered Address12 Dalfaber Park
Aviemore
PH22 1QF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Caulfield
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Filing History

2 February 2021Registered office address changed from 14 Ionad Macaonghais Aviemore PH22 1TG Scotland to 12 Dalfaber Park Aviemore PH22 1QF on 2 February 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 May 2020Registered office address changed from 93 Constitution Street Constitution Street Edinburgh EH6 7AE Scotland to 14 Ionad Macaonghais Aviemore PH22 1TG on 1 May 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 February 2019Registered 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 (1 page)
21 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2018Amended total exemption full accounts made up to 31 January 2017 (7 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 July 2018Registered 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 (1 page)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 May 2017Registered office address changed from 2D Castlecary Road Castlecary Cumbernauld G68 0HQ to 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE on 19 May 2017 (1 page)
19 May 2017Director's details changed for Mr Mark Caulfield on 8 May 2017 (2 pages)
19 May 2017Registered office address changed from 2D Castlecary Road Castlecary Cumbernauld G68 0HQ to 93 Constitution Street Edinburgh Edinburgh Midlothian EH6 7AE on 19 May 2017 (1 page)
19 May 2017Director's details changed for Mr Mark Caulfield on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 March 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 March 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)