Advanced company searchLink opens in new window

GINGERBREAD LOG HOMES LIMITED

Company number SC251267

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CH01 Director's details changed for Ms Mary Patricia Gajenska on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from Eastfield Farm Eastfield Road Caldercruix Caldercruix North Lanarkshire ML6 7RP to Eastfield Farm Eastfield Road Caldercruix Airdrie North Lanarkshire ML6 7RP on 27 June 2018
13 Apr 2018 CH01 Director's details changed for Ms Mary Patricia Gajenska on 13 April 2018
13 Apr 2018 PSC04 Change of details for Mary Sajenska as a person with significant control on 13 April 2018
29 Dec 2017 AA Micro company accounts made up to 31 December 2016
25 Oct 2017 PSC01 Notification of Mary Sajenska as a person with significant control on 6 April 2016
29 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
28 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2015 CH01 Director's details changed for Mr Malcolm Turner Le Maistre on 1 October 2015
01 Oct 2015 CH03 Secretary's details changed for Ms Mary Patricia Gajenska on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Ms Mary Patricia Gajenska on 1 October 2015
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
04 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 3
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders