Background WavePink WaveYellow Wave

GLOAG INVESTMENT PROPERTIES LIMITED (SC525279)

GLOAG INVESTMENT PROPERTIES LIMITED (SC525279) is an active UK company. incorporated on 27 January 2016. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GLOAG INVESTMENT PROPERTIES LIMITED has been registered for 10 years. Current directors include MACKINTOSH, Iain Stewart, MCCABE, Gary John.

Company Number
SC525279
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACKINTOSH, Iain Stewart, MCCABE, Gary John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOAG INVESTMENT PROPERTIES LIMITED

GLOAG INVESTMENT PROPERTIES LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GLOAG INVESTMENT PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

SC525279

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACKINTOSH, Iain Stewart

Active
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 27 Jan 2016

MCCABE, Gary John

Active
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 14 Oct 2016

MCCABE, Gary John

Resigned
George Street, EdinburghEH2 2LR
Secretary
Appointed 14 Oct 2016
Resigned 01 Mar 2022

BRADLEY, Pauline Anne

Resigned
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 27 Jan 2016
Resigned 06 Sept 2018

GLOAG, Ann Heron

Resigned
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 27 Jan 2016
Resigned 06 Sept 2018

Persons with significant control

1

20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Incorporation Company
27 January 2016
NEWINCIncorporation