GLOAG INVESTMENTS GROUP LIMITED

56 George Street, Edinburgh, EH2 2LR
StatusACTIVE
Company No.SC527272
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 2 months, 28 days
JurisdictionScotland

SUMMARY

GLOAG INVESTMENTS GROUP LIMITED is an active private limited company with number SC527272. It was incorporated 8 years, 2 months, 28 days ago, on 18 February 2016. The company address is 56 George Street, Edinburgh, EH2 2LR.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Pauline Anne Bradley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5272720002

Charge creation date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-29

Capital : 1,391,943.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Capital : 1,391,743.86 GBP

Date: 2017-03-29

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-26

Capital : 1,082,653.14 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kay Davidson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5272720001

Charge creation date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kay Davidson

Appointment date: 2016-10-12

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-26

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services Limited

Termination date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Ewan Caldwell Gilchrist

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Anne Bradley

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mrs Ann Heron Gloag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-18

New address: 56 George Street Edinburgh EH2 2LR

Old address: 16 Charlotte Square Edinburgh EH2 4DF

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 1068 LIMITED\certificate issued on 13/10/16

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K.M. PROPERTY LIMITED

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:02482551
Status:ACTIVE
Category:Private Limited Company

OCRE FOODS LIMITED

BUILDING 2 THE SIDINGS,LISBURN,BT28 3AJ

Number:NI654969
Status:ACTIVE
Category:Private Limited Company

ORCHARD TECHNOLOGY LTD

ORCHARD HOUSE,ASCOT,SL5 7NH

Number:11838772
Status:ACTIVE
Category:Private Limited Company

PROHAIR LIMITED

2 CHILDERSTONE CLOSE,LIPHOOK,GU30 7XE

Number:04415241
Status:ACTIVE
Category:Private Limited Company

SESAN LIMITED

38 THEYDON ROAD,LONDON,E5 9NA

Number:11721812
Status:ACTIVE
Category:Private Limited Company

TEKCOS (PLUMBING, HEATING & ELECTRICAL) LTD

114 CANESWORDE ROAD,DUNSTABLE,LU6 3PZ

Number:08451175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source