GOLDEN CASKET PROPERTY LIMITED - History of Changes


DateDescription
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-07 delete address CAPPIELOW PARK SINCLAIR STREET GREENOCK PA15 2TY
2022-04-07 insert address GOLDEN CASKET GROUP FORT MATILDA INDUSTRIAL ESTATE ELDON STREET GREENOCK INVERCLYDE PA16 7QF
2022-04-07 insert company_previous_name GREENOCK MORTON FC (PROPERTY) LIMITED
2022-04-07 update name GREENOCK MORTON FC (PROPERTY) LIMITED => GOLDEN CASKET PROPERTY LIMITED
2022-04-07 update registered_address
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-03-31 update statutory_documents COMPANY NAME CHANGED GREENOCK MORTON FC (PROPERTY) LIMITED CERTIFICATE ISSUED ON 31/03/22
2022-03-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-31 update statutory_documents CHANGE OF NAME 28/03/2022
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM CAPPIELOW PARK SINCLAIR STREET GREENOCK PA15 2TY
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
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
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
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
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
2019-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
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
2018-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN RAE
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
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
2017-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY DAVIDSON
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
2016-03-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-23 update statutory_documents 19/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 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 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-19 update statutory_documents 19/01/15 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
2014-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address CAPPIELOW PARK SINCLAIR STREET GREENOCK UNITED KINGDOM PA15 2TY
2014-02-07 insert address CAPPIELOW PARK SINCLAIR STREET GREENOCK PA15 2TY
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-21 update statutory_documents 19/01/14 FULL LIST
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
2013-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-28 update statutory_documents 19/01/13 FULL LIST
2013-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN DOUGLAS FAULDS RAE / 01/07/2012
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-27 update statutory_documents 19/01/12 FULL LIST
2011-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-10-18 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-02-28 update statutory_documents 19/01/11 FULL LIST
2010-08-06 update statutory_documents DIRECTOR APPOINTED MR CRAWFORD MCLEAN RAE
2010-08-06 update statutory_documents DIRECTOR APPOINTED MR DUNCAN DOUGLAS FAULDS RAE
2010-08-06 update statutory_documents SECRETARY APPOINTED MRS MARY MCNAIR DAVIDSON
2010-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION