Gourock Property Company Limited


Founded in 1936, Gourock Property Company, classified under reg no. SC019124 is an active company. Currently registered at 18 Nicolson St PA15 1JU, Greenock the company has been in the business for 88 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Carol L., Gordon M. and Mark W.. Of them, Gordon M., Mark W. have been with the company the longest, being appointed on 5 October 1995 and Carol L. has been with the company for the least time - from 12 March 2010. As of 15 June 2024, there were 4 ex directors - Harriet W., Annie W. and others listed below. There were no ex secretaries.

Gourock Property Company Limited Address / Contact

Office Address 18 Nicolson St
Office Address2 Greenock
Town Greenock
Post code PA15 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019124
Date of Incorporation Thu, 14th May 1936
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Carol L.

Position: Director

Appointed: 12 March 2010

Gordon M.

Position: Director

Appointed: 05 October 1995

Mark W.

Position: Director

Appointed: 05 October 1995

Mctavish & Co

Position: Corporate Secretary

Appointed: 21 June 1989

Harriet W.

Position: Director

Appointed: 18 November 2003

Resigned: 19 February 2009

Annie W.

Position: Director

Appointed: 21 June 1989

Resigned: 11 January 1994

Arthur W.

Position: Director

Appointed: 21 June 1989

Resigned: 24 October 2003

Patricia M.

Position: Director

Appointed: 21 June 1989

Resigned: 23 July 2010

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carol L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gordon M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carol L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gordon M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 503 1192 559 967       
Balance Sheet
Cash Bank On Hand 590 336666 377      
Current Assets494 955556 255674 814700 612720 242677 351621 006715 570621 300
Debtors1 134 8 437      
Net Assets Liabilities 3 044 0493 060 6123 154 2553 052 3733 089 7623 090 6303 156 4753 062 340
Property Plant Equipment 2 605 5912 584 822      
Cash Bank In Hand231 821231 255       
Net Assets Liabilities Including Pension Asset Liability2 503 1192 559 967       
Tangible Fixed Assets2 155 2792 155 591       
Reserves/Capital
Called Up Share Capital30 65030 650       
Profit Loss Account Reserve911 499968 347       
Shareholder Funds2 503 1192 559 967       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8823 651      
Creditors 137 378181 724172 612190 869161 442149 161179 807164 668
Disposals Decrease In Depreciation Impairment Property Plant Equipment  487      
Disposals Property Plant Equipment  1 950      
Fixed Assets2 155 2792 155 5912 584 8222 645 3552 538 2902 588 8432 633 7752 635 7022 635 698
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -9 060      
Increase From Depreciation Charge For Year Property Plant Equipment  256      
Net Current Assets Liabilities362 340418 876493 090528 000529 373515 909471 845535 763456 632
Property Plant Equipment Gross Cost 2 609 4732 588 473      
Provisions For Liabilities Balance Sheet Subtotal  2 8004 600790790790790790
Total Additions Including From Business Combinations Property Plant Equipment  950      
Total Assets Less Current Liabilities2 517 6192 574 4673 077 9123 173 3553 067 6633 104 7523 105 6203 171 4653 092 330
Total Increase Decrease From Revaluations Property Plant Equipment  -20 000      
Average Number Employees During Period    55556
Creditors Due After One Year14 50014 500       
Creditors Due Within One Year132 615137 379       
Current Asset Investments262 000325 000       
Number Shares Allotted 30 650       
Other Aggregate Reserves90 00090 000       
Par Value Share 1       
Revaluation Reserve1 470 9701 470 970       
Share Capital Allotted Called Up Paid30 65030 650       
Tangible Fixed Assets Additions 1 950       
Tangible Fixed Assets Cost Or Valuation2 159 0232 159 473       
Tangible Fixed Assets Depreciation3 7443 882       
Tangible Fixed Assets Depreciation Charged In Period 513       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 375       
Tangible Fixed Assets Disposals 1 500       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements