Company NameGourock Property Company Limited
Company StatusActive
Company NumberSC019124
CategoryPrivate Limited Company
Incorporation Date14 May 1936(87 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGordon Duncan McTavish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(59 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address147 Finnart Street
Greenock
Renfrewshire
PA16 8HZ
Scotland
Director NameMr Mark Douglas Williamson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(59 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleWine Merchant
Country of ResidenceScotland
Correspondence AddressViewfield House
10 Main Street West
Menstrie
Clackmannanshire
FK11 7BS
Scotland
Director NameCarol Anne Leslie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(73 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address18 Kirk Crescent North
Cults
Aberdeen
Aberdeenshire
AB15 9RP
Scotland
Secretary NameMcTavish & Co (Corporation)
StatusCurrent
Appointed21 June 1989(53 years, 1 month after company formation)
Appointment Duration34 years, 10 months
Correspondence Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
Director NamePatricia Anne McTavish
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(53 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 23 July 2010)
RoleMarried Woman
Correspondence Address108 Finnart Street
Greenock
Renfrewshire
PA16 8HS
Scotland
Director NameAnnie Montgomery Williamson
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(53 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 1994)
RoleWidow
Correspondence Address8 Ardgowan Square
Greenock
Renfrewshire
PA16 8ET
Scotland
Director NameArthur Ewan Williamson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(53 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 24 October 2003)
RoleYacht Broker
Correspondence Address11 Wilson Close
Chichester
West Sussex
PO19 3ND
Director NameHarriet Ann Williamson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(67 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 February 2009)
RoleHousewife
Correspondence Address11 Wilson Close
Chichester
West Sussex
PO19 3ND

Location

Registered Address18 Nicolson St
Greenock
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

10.4k at £1Carol Leslie
33.77%
Ordinary
10.4k at £1Gordon Mctavish
33.77%
Ordinary
9.4k at £1Mark Williamson
30.51%
Ordinary
600 at £1Joyce Murray
1.96%
Ordinary

Financials

Year2014
Net Worth£2,503,119
Cash£231,821
Current Liabilities£132,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

29 April 1999Delivered on: 7 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76-80 shore street, gourock.
Outstanding
17 September 1984Delivered on: 26 September 1984
Persons entitled: Inverclyde District Council

Classification: Standard security
Secured details: £30,757 and all further sums due or to become due.
Particulars: 13 watt st greenock.
Outstanding
9 March 1983Delivered on: 23 March 1983
Persons entitled: Inverclyde District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement properties numbers 2 & 4 carnock street, greenock 7 & 9 dellingburn street, greenock.
Outstanding
5 February 1982Delivered on: 18 February 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 and 45 royal street, gourock.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
12 July 2019Change of details for Mr Gordon Duncan Mctavish as a person with significant control on 31 May 2019 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 July 2017Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Gordon Duncan Mctavish as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Douglas Williamson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Carol Anne Leslie as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Douglas Williamson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Carol Anne Leslie as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Gordon Duncan Mctavish as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,650
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,650
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30,650
(6 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 30,650
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,650
(6 pages)
22 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,650
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Director's details changed for Gordon Duncan Mctavish on 30 June 2013 (2 pages)
16 July 2013Secretary's details changed for Mctavish & Co on 20 June 2013 (1 page)
16 July 2013Director's details changed for Gordon Duncan Mctavish on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Mark Douglas Williamson on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Mark Douglas Williamson on 30 June 2013 (2 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 30,650
(7 pages)
16 July 2013Secretary's details changed for Mctavish & Co on 20 June 2013 (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 30,650
(7 pages)
24 April 2013Purchase of own shares. (6 pages)
24 April 2013Purchase of own shares. (6 pages)
24 April 2013Cancellation of shares. Statement of capital on 24 April 2013
  • GBP 30,650
(7 pages)
24 April 2013Cancellation of shares. Statement of capital on 24 April 2013
  • GBP 30,650
(7 pages)
9 November 2012Purchase of own shares. (5 pages)
9 November 2012Cancellation of shares. Statement of capital on 9 November 2012
  • GBP 35,325
(5 pages)
9 November 2012Purchase of own shares. (5 pages)
9 November 2012Cancellation of shares. Statement of capital on 9 November 2012
  • GBP 35,325
(5 pages)
9 November 2012Cancellation of shares. Statement of capital on 9 November 2012
  • GBP 35,325
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (17 pages)
28 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (17 pages)
18 October 2011Annual return made up to 20 June 2011 (20 pages)
18 October 2011Annual return made up to 20 June 2011 (20 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
28 July 2011Termination of appointment of Patricia Mctavish as a director (2 pages)
28 July 2011Termination of appointment of Patricia Mctavish as a director (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 August 2010Appointment of Carol Anne Leslie as a director (3 pages)
10 August 2010Appointment of Carol Anne Leslie as a director (3 pages)
3 August 2010Annual return made up to 20 June 2010 (15 pages)
3 August 2010Annual return made up to 20 June 2010 (15 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 20/06/09; full list of members (6 pages)
15 September 2009Return made up to 20/06/09; full list of members (6 pages)
15 September 2009Appointment terminated director harriet williamson (1 page)
15 September 2009Appointment terminated director harriet williamson (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 20/06/08; no change of members (8 pages)
16 September 2008Return made up to 20/06/08; no change of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 20/06/07; no change of members (8 pages)
4 July 2007Return made up to 20/06/07; no change of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 20/06/06; full list of members (10 pages)
29 June 2006Return made up to 20/06/06; full list of members (10 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Return made up to 20/06/05; full list of members (9 pages)
6 September 2005Return made up to 20/06/05; full list of members (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
1 November 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 July 2003Return made up to 20/06/03; no change of members (8 pages)
24 July 2003Return made up to 20/06/03; no change of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002Return made up to 20/06/02; full list of members (10 pages)
9 July 2002Return made up to 20/06/02; full list of members (10 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Return made up to 20/06/00; full list of members (9 pages)
21 August 2000Return made up to 20/06/00; full list of members (9 pages)
7 January 2000Full accounts made up to 31 December 1998 (11 pages)
7 January 2000Full accounts made up to 31 December 1998 (11 pages)
8 August 1999Return made up to 20/06/99; no change of members (4 pages)
8 August 1999Return made up to 20/06/99; no change of members (4 pages)
7 May 1999Partic of mort/charge * (6 pages)
7 May 1999Partic of mort/charge * (6 pages)
4 March 1999Full accounts made up to 31 December 1997 (10 pages)
4 March 1999Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Return made up to 20/06/98; full list of members (6 pages)
18 August 1998Return made up to 20/06/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 December 1996 (10 pages)
3 December 1997Full accounts made up to 31 December 1996 (10 pages)
31 July 1997Return made up to 20/06/97; no change of members (4 pages)
31 July 1997Return made up to 20/06/97; no change of members (4 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Return made up to 20/06/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 October 1996Return made up to 20/06/96; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
15 December 1995Full accounts made up to 31 December 1994 (13 pages)
15 December 1995Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Return made up to 20/06/95; no change of members (6 pages)
9 August 1995Return made up to 20/06/95; no change of members (6 pages)