GOUK PROPCO LIMITED
115 GEORGE STREET, 4TH FLOOR, EDINBURGH  EH2 4JN- Active
- Private Limited Company
- Company No. SC572846
- Last Updated: 01 Mar 2024
Company Profile
GOUK PROPCO LIMITED was incorporated on Thursday, August 3, 2017 as a Private Limited Company with registered address in EDINBURGH. GOUK PROPCO LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 7 years 1 month and 21 days.
Name | GOUK PROPCO LIMITED |
---|---|
Company number | SC572846 |
Company type | Private Limited Company |
Incorporation date | 03 Aug 2017 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
115 GEORGE STREET 4TH FLOOR EDINBURGH EH2 4JN |
---|---|
Country Of Origin | SCOTLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Gouk Owner Ltd Portland Place, W1B 1DY |
Dates: Monday, November 18, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Hsdl Nominees Limited HX1 2RG |
Dates: Tuesday, May 21, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Macdonald Hotels (Management) Limited Whiteside Industrial Estate, EH48 2RX |
Dates: Tuesday, May 21, 2019 - Tuesday, May 21, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Macdonald Hotels Limited Whiteside Industrial Estate, EH48 2RX |
Dates: Thursday, March 28, 2019 - Tuesday, May 21, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Hsdl Nominees Limited HX1 2RG |
Dates: Wednesday, October 11, 2017 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Macdonald Hotels Limited Whiteside Industrial Estate, EH48 2RX |
Dates: Thursday, August 3, 2017 - Wednesday, October 11, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 31 December 2023, (-268 days left) |
Latest accounts | 31 December 2021 |
Next confirmation statement due | 31 August 2018 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
GOUK PROPCO LIMITED | 03 Aug 2017 |
MACDONALD ELMERS COURT LIMITED | 13 Feb 2019 |
MACDONALD RANDOLPH LIMITED | 26 Nov 2019 |
GOUK OPERATOR LTD | 05 Oct 2021 |