- Company Overview for GOUK PROPCO LIMITED (SC572846)
- Filing history for GOUK PROPCO LIMITED (SC572846)
- People for GOUK PROPCO LIMITED (SC572846)
- Charges for GOUK PROPCO LIMITED (SC572846)
- More for GOUK PROPCO LIMITED (SC572846)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2021 | AP01 | Appointment of Mr Eric Donald Hassberger as a director on 17 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Patrick James Stephens as a director on 14 May 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
14 Apr 2021 | AA01 | Change of accounting reference date | |
13 Apr 2021 | CH01 | Director's details changed for Mr Benjamin Jason Weprin on 31 August 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Patrick James Stephens on 16 October 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Mr Patrick James Stephens on 26 April 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 28 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Jan 2020 | MR04 | Satisfaction of charge SC5728460002 in full | |
20 Jan 2020 | MR04 | Satisfaction of charge SC5728460001 in full | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | CERTNM |
Company name changed macdonald randolph LIMITED\certificate issued on 26/11/19
|
|
22 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 November 2019
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
21 Nov 2019 | PSC07 | Cessation of Hsdl Nominees Limited as a person with significant control on 18 November 2019 | |
21 Nov 2019 | PSC02 | Notification of Gouk Owner Ltd as a person with significant control on 18 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 115 George Street 4th Floor Edinburgh EH2 4JN on 21 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Robert Gordon Fraser as a director on 18 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Ruaridh Macdonald as a director on 18 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Benjamin Jason Weprin as a director on 18 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Patrick James Stephens as a director on 18 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Andrew Jay Weprin as a director on 18 November 2019 | |
21 Nov 2019 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 18 November 2019 | |
19 Nov 2019 | MR01 | Registration of charge SC5728460003, created on 18 November 2019 |