-
GOUK PROPCO LIMITED - 115 George Street, 4th Floor, Edinburgh, EH2 4JN, United Kingdom
Company Information
- Company registration number
- SC572846
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 115 George Street
- 4th Floor
- Edinburgh
- EH2 4JN
- Scotland 115 George Street, 4th Floor, Edinburgh, EH2 4JN, Scotland UK
Management
- Managing Directors
- WEPRIN, Andrew Jay
- WEPRIN, Benjamin Jason
- HASSBERGER, Eric Donald
- PETERSEN, Justin David
- Company secretaries
- BROUGHTON SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-08-03
- Age Of Company 2017-08-03 7 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Gouk Owner Ltd
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GOUK OPERATOR LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-14
- Last Date: 2024-03-31
-
GOUK PROPCO LIMITED Company Description
- GOUK PROPCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC572846. Its current trading status is "live". It was registered 2017-08-03. It was previously called GOUK OPERATOR LTD. It has declared SIC or NACE codes as "55100". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-09-28.It can be contacted at 115 George Street .
Get GOUK PROPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gouk Propco Limited - 115 George Street, 4th Floor, Edinburgh, EH2 4JN, United Kingdom
- 2017-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GOUK PROPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-08-01) - AA
-
confirmation-statement-with-no-updates (2024-04-12) - CS01
-
legacy (2024-08-01) - GUARANTEE2
-
legacy (2024-08-01) - AGREEMENT2
-
legacy (2024-08-01) - PARENT_ACC
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
mortgage-satisfy-charge-full (2023-03-07) - MR04
-
confirmation-statement-with-updates (2023-04-05) - CS01
-
legacy (2023-09-25) - GUARANTEE2
-
legacy (2023-09-25) - AGREEMENT2
-
legacy (2023-09-25) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-25) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-05-17) - CH01
-
confirmation-statement-with-no-updates (2022-04-05) - CS01
-
change-person-director-company-with-change-date (2022-08-03) - CH01
-
accounts-with-accounts-type-full (2022-08-31) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-16) - CS01
-
termination-director-company-with-name-termination-date (2021-05-18) - TM01
-
appoint-person-director-company-with-name-date (2021-05-18) - AP01
-
certificate-change-of-name-company (2021-10-05) - CERTNM
-
change-person-director-company-with-change-date (2021-10-05) - CH01
-
change-person-director-company-with-change-date (2021-04-13) - CH01
-
change-account-reference-date-company (2021-04-14) - AA01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-micro-entity (2020-06-23) - AA
-
change-person-director-company-with-change-date (2020-09-16) - CH01
-
change-person-director-company-with-change-date (2020-12-23) - CH01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-10-23) - AA01
-
capital-allotment-shares (2019-11-21) - SH01
-
cessation-of-a-person-with-significant-control (2019-11-21) - PSC07
-
notification-of-a-person-with-significant-control (2019-11-21) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-21) - AD01
-
termination-director-company-with-name-termination-date (2019-11-21) - TM01
-
appoint-person-director-company-with-name-date (2019-11-21) - AP01
-
appoint-corporate-secretary-company-with-name-date (2019-11-21) - AP04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
resolution (2019-11-28) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-06-04) - AA
-
notification-of-a-person-with-significant-control (2019-06-04) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-04) - PSC07
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-12) - PSC07
-
change-account-reference-date-company-previous-shortened (2019-03-06) - AA01
-
change-account-reference-date-company-current-shortened (2019-02-13) - AA01
-
certificate-change-of-name-company (2019-02-13) - CERTNM
-
second-filing-capital-allotment-shares (2019-11-22) - RP04SH01
-
certificate-change-of-name-company (2019-11-26) - CERTNM
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-15) - PSC02
keyboard_arrow_right 2017
-
memorandum-articles (2017-09-29) - MA
-
incorporation-company (2017-08-03) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-16) - MR01
-
resolution (2017-09-29) - RESOLUTIONS