Company Information for GINGER DEVELOPMENTS LIMITED
33 LAIRD STREET, COATBRIDGE, NORTH LANARKSHIRE, ML5 3LW,
|
Company Registration Number
SC238184
Private Limited Company
Active |
Company Name | |
---|---|
GINGER DEVELOPMENTS LIMITED | |
Legal Registered Office | |
33 LAIRD STREET COATBRIDGE NORTH LANARKSHIRE ML5 3LW Other companies in ML5 | |
Company Number | SC238184 | |
---|---|---|
Company ID Number | SC238184 | |
Date formed | 2002-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB828019135 |
Last Datalog update: | 2024-04-06 17:17:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GINGER DEVELOPMENTS (NW) LIMITED | 31 WELLINGTON ROAD NANTWICH CHESHIRE ENGLAND CW5 7ED | Dissolved | Company formed on the 2015-03-06 | |
GINGER DEVELOPMENTS PTY LTD | ACT 2601 | Dissolved | Company formed on the 2017-09-10 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LINDSAY BALLANTYNE |
||
GORDON FORREST BALLANTYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Forrest Ballantyne on 2015-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEORGE LINDSAY BALLANTYNE on 2015-11-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Ballantyne on 2010-01-22 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/10/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: SUITE 9, COUTBRIDGE BUSINESS CENTRE, 204 MAIN STREET COATBRIDGE ML5 3RB | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/07/03 | |
RES04 | £ NC 1000/1200 22/07/0 | |
RES13 | REDESIGNATION OF SHARES 22/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1067132 | Active | Licenced property: CARSCALLAN ROAD SIMPSONLAND FARM HAMILTON GB ML3 7UZ. Correspondance address: HAMILTON SIMPSONLAND FARM GLASGOW GB ML3 7UZ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
Creditors Due Within One Year | 2013-06-30 | £ 446,133 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 456,272 |
Provisions For Liabilities Charges | 2013-06-30 | £ 7,950 |
Provisions For Liabilities Charges | 2012-06-30 | £ 8,730 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GINGER DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 597,696 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 545,196 |
Current Assets | 2013-06-30 | £ 782,595 |
Current Assets | 2012-06-30 | £ 723,368 |
Debtors | 2013-06-30 | £ 164,708 |
Debtors | 2012-06-30 | £ 167,531 |
Fixed Assets | 2013-06-30 | £ 278,513 |
Fixed Assets | 2012-06-30 | £ 313,127 |
Shareholder Funds | 2013-06-30 | £ 607,025 |
Shareholder Funds | 2012-06-30 | £ 571,493 |
Stocks Inventory | 2013-06-30 | £ 20,191 |
Stocks Inventory | 2012-06-30 | £ 10,641 |
Tangible Fixed Assets | 2013-06-30 | £ 58,541 |
Tangible Fixed Assets | 2012-06-30 | £ 66,565 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as GINGER DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |