Background WavePink WaveYellow Wave

GLOAG INVESTMENTS GROUP LIMITED (SC527272)

GLOAG INVESTMENTS GROUP LIMITED (SC527272) is an active UK company. incorporated on 18 February 2016. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOAG INVESTMENTS GROUP LIMITED has been registered for 10 years. Current directors include BRADLEY, Pauline Anne, GLOAG, Ann Heron.

Company Number
SC527272
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Pauline Anne, GLOAG, Ann Heron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOAG INVESTMENTS GROUP LIMITED

GLOAG INVESTMENTS GROUP LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOAG INVESTMENTS GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

SC527272

LTD Company

Age

10 Years

Incorporated 18 February 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 16 December 2025 (3 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

DMWS 1068 LIMITED
From: 18 February 2016To: 13 October 2016
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 18 February 2016To: 18 October 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Oct 16
Loan Secured
Oct 16
Funding Round
Nov 16
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
Oct 19
Funding Round
Aug 24
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIDSON, Kay

Active
George Street, EdinburghEH2 2LR
Secretary
Appointed 12 Oct 2016

BRADLEY, Pauline Anne

Active
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 06 Oct 2016

GLOAG, Ann Heron

Active
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 06 Oct 2016

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 18 Feb 2016
Resigned 12 Oct 2016

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 18 Feb 2016
Resigned 06 Oct 2016

Persons with significant control

1

Dame Ann Heron Gloag

Active
George Street, EdinburghEH2 2LR
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Notice Restriction On Company Articles
12 August 2024
CC01CC01
Capital Variation Of Rights Attached To Shares
12 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 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
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2017
SH10Notice of Particulars of Variation
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 November 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Capital Alter Shares Subdivision
28 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2016
NEWINCIncorporation