Gouk Propco Limited EDINBURGH


Gouk Propco Limited is a private limited company that can be found at 115 George Street, 4Th Floor, Edinburgh EH2 4JN. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-08-03, this 6-year-old company is run by 4 directors.
Director Justin P., appointed on 17 May 2021. Director Eric H., appointed on 17 May 2021. Director Andrew W., appointed on 18 November 2019.
The company is categorised as "hotels and similar accommodation" (SIC code: 55100). According to CH database there was a name change on 2021-10-05 and their previous name was Gouk Operator Ltd.
The last confirmation statement was filed on 2023-03-31 and the due date for the next filing is 2024-04-14. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Gouk Propco Limited Address / Contact

Office Address 115 George Street
Office Address2 4th Floor
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC572846
Date of Incorporation Thu, 3rd Aug 2017
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Justin P.

Position: Director

Appointed: 17 May 2021

Eric H.

Position: Director

Appointed: 17 May 2021

Andrew W.

Position: Director

Appointed: 18 November 2019

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2019

Benjamin W.

Position: Director

Appointed: 18 November 2019

Patrick S.

Position: Director

Appointed: 18 November 2019

Resigned: 14 May 2021

Ruaridh M.

Position: Director

Appointed: 03 August 2017

Resigned: 18 November 2019

Robert F.

Position: Director

Appointed: 03 August 2017

Resigned: 18 November 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is Gouk Owner Ltd from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hsdl Nominees Limited that put Halifax, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Macdonald Hotels Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gouk Owner Ltd

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12293871
Notified on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsdl Nominees Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02249630
Notified on 21 May 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc247423
Notified on 28 March 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels (Management) Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc141208
Notified on 21 May 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsdl Nominees Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02249630
Notified on 11 October 2017
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc247423
Notified on 3 August 2017
Ceased on 11 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gouk Operator October 5, 2021
Macdonald Randolph November 26, 2019
Macdonald Elmers Court February 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-282019-09-28
Balance Sheet
Current Assets11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 25th, September 2023
Free Download (1 page)

Company search