GINGER ENGINEERING LTD

SC310445
12 CARDEN PLACE ABERDEEN AB10 1UR

Documents

Documents
Date Category Description Pages
11 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2013 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
11 Dec 2013 insolvency Liquidation Miscellaneous 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2012 resolution Resolution 1 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Christopher Kerr) 2 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 58 queens road aberdeen AB15 4YE 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from bon accord house riverside drive aberdeen AB11 7SL 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
06 Nov 2008 officers Director's Change of Particulars / christopher kerr / 17/10/2008 / HouseName/Number was: 47, now: 58; Street was: top floor flat, now: cornhill road; Area was: baker street, now: ; Post Code was: AB25 1US, now: AB25 2EH 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
13 Mar 2008 officers Director's Change of Particulars / christopher kerr / 10/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 17 bon accord square, now: top floor flat; Area was: garden flat, now: baker street; Post Code was: AB11 6DJ, now: AB25 1US; Country was: , now: U.k 2 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 17/10/07; full list of members 2 Buy now
01 Dec 2007 officers Secretary resigned 1 Buy now
01 Dec 2007 officers New secretary appointed 1 Buy now
30 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2007 officers New director appointed 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
26 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 05/04/07 1 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
17 Oct 2006 incorporation Incorporation Company 21 Buy now