Greenock
PA16 7SZ
Scotland
Director Name | Mr Douglas Charles Arthur Pilkington |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(105 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Fort Matilda Industrial Estate Eldon Street Greenock Renfrewshire PA16 7QF Scotland |
Director Name | Mr David Andrew Finch |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2015(105 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Fort Matilda Industrial Estate Eldon Street Greenock Renfrewshire PA16 7QF Scotland |
Director Name | Mr Crawford McLean Rae |
---|---|
Date of Birth | October 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Golden Casket (Greenock) Ltd Eldon Street Greenock PA16 7QF Scotland |
Secretary Name | Mr David Finch |
---|---|
Status | Current |
Appointed | 17 June 2019(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Fort Matilda Industrial Estate Eldon Street Greenock PA16 7QF Scotland |
Director Name | Adrienne McLean Rae |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Forsyth House 1 Forsyth Street Greenock Renfrewshire PA16 8AR Scotland |
Director Name | Mr Duncan Douglas Faulds Rae |
---|---|
Date of Birth | June 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 23 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Owlcroft Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Edith Millar Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(82 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 265 Eldon Street Greenock Renfrewshire PA16 7QE Scotland |
Director Name | John Dewar Brown |
---|---|
Date of Birth | November 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Ashton Road Gourock Renfrewshire PA19 1BY Scotland |
Director Name | Edith Millar Kirkpatrick |
---|---|
Date of Birth | April 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 265 Eldon Street Greenock Renfrewshire PA16 7QE Scotland |
Director Name | Gillian Helen Rae |
---|---|
Date of Birth | March 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 38 Campbell Street Greenock Renfrewshire PA16 8ES Scotland |
Director Name | David Andrew Finch |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2001(92 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Secretary Name | Mrs Adrienne McLean Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(93 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Golden Casket (Greenock) Limited Fort Matilda Indu Greenock PA16 7SZ Scotland |
Website | goldencasket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 728066 |
Telephone region | Greenock |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40,000 other UK companies use this postal address |
33.8k at £1 | Duncan Douglas Foulds Rae 33.78% Ordinary |
---|---|
31.8k at £1 | Adrienne Mclean Rae 31.78% Ordinary |
17.2k at £1 | Crawford Mclean Rae 17.22% Ordinary |
17.2k at £1 | Gillian Finch 17.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,721,417 |
Gross Profit | £4,705,837 |
Net Worth | £14,105,267 |
Cash | £6,251,903 |
Current Liabilities | £2,013,416 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 September 2020 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2021 (6 months, 3 weeks from now) |
5 January 1984 | Delivered on: 12 January 1984 Persons entitled: Scottish Development Agency Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc. M181).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
---|---|
2 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Mr Crawford Mclean Rae as a director on 1 August 2017 (2 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
18 August 2015 | Registered office address changed from Duncombe Place Duncombe Place York YO1 7DY to 20-22 Wenlock Road London N1 7GU on 18 August 2015 (1 page) |
23 March 2015 | Appointment of Mr Douglas Charles Arthur Pilkington as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Andrew Finch as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Douglas Charles Arthur Pilkington as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr David Andrew Finch as a director on 1 March 2015 (2 pages) |
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Mrs Adrienne Mclean Rae on 31 August 2014 (1 page) |
28 October 2014 | Director's details changed for Sandra Fisher on 31 August 2014 (2 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
19 February 2013 | Registered office address changed from Duncombe Place York YO1 2DY on 19 February 2013 (1 page) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Secretary's details changed for Mrs Adrienne Mclean Rae on 14 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Duncan Douglas Faulds Rae on 14 September 2012 (2 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
12 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Sandra Fisher on 14 September 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 February 2009 | Appointment terminate, director john dewar brown logged form (1 page) |
20 February 2009 | Appointment terminated director john brown (1 page) |
1 February 2009 | Appointment terminated director david finch (1 page) |
31 January 2009 | Director appointed sandra fisher (2 pages) |
9 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
24 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 December 2005 | Return made up to 14/09/05; full list of members
|
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | Return made up to 14/09/03; full list of members
|
16 October 2003 | New secretary appointed (2 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 October 2002 | Return made up to 14/09/02; full list of members
|
4 September 2002 | New director appointed (2 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 November 1997 | Return made up to 14/09/97; full list of members (8 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 October 1996 | Return made up to 14/09/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 June 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
11 December 1995 | Return made up to 14/09/95; no change of members
|
23 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 January 1995 | Company name changed\certificate issued on 19/01/95 (2 pages) |
11 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1983 | Alter mem and arts (19 pages) |
10 May 1909 | Incorporation (15 pages) |