GINGER CARNDUFF LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 2HL

Company number SC237985
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address ROSEHILL STANDBURN ROAD, AVONBRIDGE, FALKIRK, STIRLINGSHIRE, FK1 2HL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of GINGER CARNDUFF LIMITED are www.gingercarnduff.co.uk, and www.ginger-carnduff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Ginger Carnduff Limited is a Private Limited Company. The company registration number is SC237985. Ginger Carnduff Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Ginger Carnduff Limited is Rosehill Standburn Road Avonbridge Falkirk Stirlingshire Fk1 2hl. . GREENE, Brendan is a Secretary of the company. CARNDUFF, Jill Ferguson Ralston is a Director of the company. GREENE, Brendan is a Director of the company. Secretary CARNDUFF, Alice Johnston has been resigned. Secretary TAYLOR-WHYTE, Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TAYLOR-WHYTE, Mary has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GREENE, Brendan
Appointed Date: 01 October 2010

Director
CARNDUFF, Jill Ferguson Ralston
Appointed Date: 10 October 2002
61 years old

Director
GREENE, Brendan
Appointed Date: 26 June 2009
63 years old

Resigned Directors

Secretary
CARNDUFF, Alice Johnston
Resigned: 01 October 2010
Appointed Date: 19 August 2003

Secretary
TAYLOR-WHYTE, Mary
Resigned: 18 August 2003
Appointed Date: 10 October 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
TAYLOR-WHYTE, Mary
Resigned: 10 October 2002
Appointed Date: 10 October 2002
65 years old

GINGER CARNDUFF LIMITED Events

17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 31 more events
15 Sep 2003
Director resigned
22 Aug 2003
New secretary appointed
22 Aug 2003
Secretary resigned
10 Oct 2002
Secretary resigned
10 Oct 2002
Incorporation