Date | Description |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-09-19 |
insert contact_pages_linkeddomain supsystic.com |
2023-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-01-28 |
update robots_txt_status goldencasket.co.uk: 0 => 200 |
2021-01-28 |
update robots_txt_status www.goldencasket.co.uk: 0 => 200 |
2020-10-30 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
delete source_ip 198.20.108.202 |
2020-09-30 |
insert source_ip 35.214.132.31 |
2020-09-30 |
update robots_txt_status goldencasket.co.uk: 200 => 0 |
2020-09-30 |
update robots_txt_status www.goldencasket.co.uk: 200 => 0 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2019-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
2018-09-24 |
update statutory_documents DIRECTOR APPOINTED MR CRAWFORD MCLEAN RAE |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN RAE |
2018-07-12 |
insert about_pages_linkeddomain wordpress.org |
2018-07-12 |
insert contact_pages_linkeddomain wordpress.org |
2018-07-12 |
insert index_pages_linkeddomain wordpress.org |
2018-05-26 |
delete cfo Douglas Pilkington |
2018-05-26 |
delete managingdirector Crawford Rae |
2018-05-26 |
delete otherexecutives Kathleen Beattie |
2018-05-26 |
delete otherexecutives Sandra Fisher |
2018-05-26 |
delete person Alison Stewart |
2018-05-26 |
delete person Allan Barber |
2018-05-26 |
delete person Cate McGeachy |
2018-05-26 |
delete person Christine McCallum |
2018-05-26 |
delete person Douglas Pilkington |
2018-05-26 |
delete person Duncan Anderson |
2018-05-26 |
delete person Fiona Penny |
2018-05-26 |
delete person Fiona Reaich |
2018-05-26 |
delete person Gordon Doctor |
2018-05-26 |
delete person Hazel Melville |
2018-05-26 |
delete person Ian Devins |
2018-05-26 |
delete person Janette Kane |
2018-05-26 |
delete person Janice Harron |
2018-05-26 |
delete person Kathleen Beattie |
2018-05-26 |
delete person Robert Murry |
2018-05-26 |
delete person Sandra Fisher |
2018-05-26 |
delete person Sarah Bradley |
2018-05-26 |
update person_title Crawford Rae: Managing Director; Managing Director of Manufacturing => Managing Director of Manufacturing |
2018-05-26 |
update person_title Stuart Rae: Sales & Franchise Manager; Scottish Sales Manager => Sales & Franchise Manager |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDEN CASKET (GREENOCK) LIMITED |
2017-10-02 |
update statutory_documents CESSATION OF ADRIENNE MCLEAN RAE AS A PSC |
2017-10-02 |
update statutory_documents CESSATION OF DUNCAN DOUGLAS FAULDS RAE AS A PSC |
2017-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-28 |
delete source_ip 94.236.29.128 |
2017-04-28 |
insert source_ip 198.20.108.202 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-02-24 |
delete source_ip 82.69.117.211 |
2016-02-24 |
insert source_ip 94.236.29.128 |
2016-02-24 |
update robots_txt_status www.goldencasket.co.uk: 404 => 200 |
2015-12-09 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-12-09 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-11-09 |
update statutory_documents 14/09/15 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-07 |
delete company_previous_name GOLDEN CASKET (GREENOCK) LIMITED |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-28 |
update statutory_documents 14/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-29 |
delete source_ip 78.32.133.104 |
2014-07-29 |
insert source_ip 82.69.117.211 |
2014-04-08 |
delete source_ip 54.229.105.96 |
2014-04-08 |
insert source_ip 78.32.133.104 |
2013-11-07 |
delete sic_code 10822 - Manufacture of sugar confectionery |
2013-11-07 |
insert sic_code 99999 - Dormant Company |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 14/09/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DOUGLAS FAULDS RAE / 31/08/2013 |
2013-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ADRIENNE MCLEAN RAE / 31/08/2013 |
2013-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-03 |
delete phone 0777 550 7488 |
2013-09-03 |
delete phone 0789 982 3210 |
2013-09-03 |
delete source_ip 212.53.71.146 |
2013-09-03 |
insert email a-..@sky.com |
2013-09-03 |
insert email al..@yahoo.co.uk |
2013-09-03 |
insert email da..@mypostoffice.co.uk |
2013-09-03 |
insert email do..@btconnect.com |
2013-09-03 |
insert email hc..@aol.com |
2013-09-03 |
insert email im..@msn.com |
2013-09-03 |
insert email j...@talk21.com |
2013-09-03 |
insert email me..@yahoo.com |
2013-09-03 |
insert email ne..@aol.com |
2013-09-03 |
insert email sa..@hotmail.co.uk |
2013-09-03 |
insert email sw..@aol.com |
2013-09-03 |
insert person Alan McLucas |
2013-09-03 |
insert person David Hughes |
2013-09-03 |
insert person Justin Christoforou |
2013-09-03 |
insert person Kemal Mezrea |
2013-09-03 |
insert person Neil Hodkinson |
2013-09-03 |
insert person Nick Wyatt |
2013-09-03 |
insert person Richard Hamilton |
2013-09-03 |
insert person Sally Jones |
2013-09-03 |
insert person Shaun McKenna |
2013-09-03 |
insert person Tony Lock |
2013-09-03 |
insert phone 07545927036 |
2013-09-03 |
insert phone 07747 084139 |
2013-09-03 |
insert phone 07765081635 |
2013-09-03 |
insert phone 07796 394809 |
2013-09-03 |
insert phone 07811 474049 |
2013-09-03 |
insert phone 07885500565 |
2013-09-03 |
insert phone 07900982668 |
2013-09-03 |
insert phone 07932545992 |
2013-09-03 |
insert phone 0795088583 |
2013-09-03 |
insert phone 07971496612 |
2013-09-03 |
insert phone 07971747296 |
2013-09-03 |
insert source_ip 54.229.105.96 |
2013-08-10 |
delete source_ip 78.32.133.104 |
2013-08-10 |
insert source_ip 212.53.71.146 |
2013-06-25 |
delete source_ip 212.53.71.146 |
2013-06-25 |
insert source_ip 78.32.133.104 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 10822 - Manufacture of sugar confectionery |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2012-09-20 |
update statutory_documents 14/09/12 FULL LIST |
2012-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-28 |
update statutory_documents 14/09/11 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 14/09/10 FULL LIST |
2009-10-26 |
update statutory_documents 14/09/09 FULL LIST |
2009-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID FINCH |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents FIRST GAZETTE |
2008-10-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BROWN |
2008-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
2007-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents COMPANY NAME CHANGED
BUCHANAN RAE LIMITED
CERTIFICATE ISSUED ON 15/12/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS |
2002-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2002-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2002-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2002-10-23 |
update statutory_documents ORDER OF COURT - RESTORATION 23/10/02 |
1999-03-26 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
1998-12-04 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
1998-10-15 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
1997-11-03 |
update statutory_documents RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS |
1997-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-10 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-12-08 |
update statutory_documents RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-19 |
update statutory_documents COMPANY NAME CHANGED
GOLDEN CASKET (GREENOCK) LIMITED
CERTIFICATE ISSUED ON 20/01/95 |
1994-10-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS |
1994-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-20 |
update statutory_documents RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS |
1993-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-01 |
update statutory_documents RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS |
1992-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-05 |
update statutory_documents DEC MORT/CHARGE 2295 |
1991-10-16 |
update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
1991-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-11-19 |
update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS |
1990-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-11-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 |
1987-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS |
1987-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
1986-08-19 |
update statutory_documents RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |
1986-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85 |