Company NameGlojo Properties Limited
DirectorSarah Evelyn Gloag
Company StatusActive
Company NumberSC190956
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Evelyn Gloag
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(10 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address56 George Street
2 Nd Floor
Edinburgh
EH2 2LR
Scotland
Director NameMr Jonathan Gloag
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleStudent
Correspondence AddressLettertabor Lodge
Mount Tabor Road
Perth
PH2 7DE
Scotland
Secretary NameMrs Ann Heron Gloag
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameMr John Godfrey Middleton
StatusResigned
Appointed02 November 2020(21 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2022)
RoleCompany Director
Correspondence Address8 Union Street
Coupar Angus
Blairgowrie
Perthshire
PH13 9AE
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 02 November 2020)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Location

Registered Address56 George Street
2 Nd Floor
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Executors Of Jonathan Gloag
100.00%
Ordinary

Financials

Year2014
Net Worth£189,519
Cash£20,286
Current Liabilities£142,410

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

26 August 2016Delivered on: 27 August 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 1 florence court, perth. PTH31555.
Outstanding
26 August 2016Delivered on: 27 August 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 31 florence court, perth. PTH30250.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: David Jospeh Mccleary and Others

Classification: Standard security
Secured details: £109,686.
Particulars: 31 floernce court, perth PTH30250.
Outstanding
18 February 2000Delivered on: 3 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 murray street, perth, PH1 5PJ.
Outstanding
18 February 2000Delivered on: 3 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17A inchaffery street, perth, PH1 5RU.
Outstanding
7 December 1999Delivered on: 24 December 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: 263 bute drive,perth, westmost dwellinghouse on the first floor of dwellinghouses known as 259 to 273 bute drive.
Outstanding
7 December 1999Delivered on: 24 December 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: Southmost ground floor dwellinghouse no 12 inchhead terrace, perth.
Outstanding
3 December 1999Delivered on: 9 December 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: 15 feus road, perth.
Outstanding
9 June 2021Delivered on: 11 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 24 myrtle road, scone, perth, PH2 6QY.
Outstanding
26 August 2016Delivered on: 27 August 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: 22 strathmore street, perth. PTH4942.
Outstanding

Filing History

15 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
21 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 April 2022Termination of appointment of John Godfrey Middleton as a secretary on 20 April 2022 (1 page)
25 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 August 2021Registered office address changed from 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE Scotland to 56 George Street 2 nd Floor Edinburgh EH2 2LR on 17 August 2021 (1 page)
11 June 2021Registration of charge SC1909560011, created on 9 June 2021 (4 pages)
21 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
2 November 2020Termination of appointment of Commercial Legal Centre as a secretary on 2 November 2020 (1 page)
2 November 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 500,000
(3 pages)
2 November 2020Appointment of Mr John Godfrey Middleton as a secretary on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
6 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 July 2017Satisfaction of charge 6 in full (4 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Satisfaction of charge 6 in full (4 pages)
21 July 2017Satisfaction of charge 5 in full (4 pages)
21 July 2017Satisfaction of charge 7 in full (4 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
21 July 2017Satisfaction of charge 7 in full (4 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Satisfaction of charge 5 in full (4 pages)
21 July 2017Satisfaction of charge 4 in full (4 pages)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 January 2017Registered office address changed from Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp to 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp to 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE on 11 January 2017 (1 page)
5 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 10 November 2016 with updates (5 pages)
27 August 2016Registration of charge SC1909560008, created on 26 August 2016 (10 pages)
27 August 2016Registration of charge SC1909560010, created on 26 August 2016 (9 pages)
27 August 2016Registration of charge SC1909560010, created on 26 August 2016 (9 pages)
27 August 2016Registration of charge SC1909560009, created on 26 August 2016 (10 pages)
27 August 2016Registration of charge SC1909560008, created on 26 August 2016 (10 pages)
27 August 2016Registration of charge SC1909560009, created on 26 August 2016 (10 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 February 2016Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp on 10 February 2016 (2 pages)
8 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 January 2010Director's details changed for Sarah Evelyn Gloag on 10 November 2009 (2 pages)
6 January 2010Director's details changed for Sarah Evelyn Gloag on 10 November 2009 (2 pages)
6 January 2010Secretary's details changed for Commercial Legal Centre on 10 November 2009 (2 pages)
6 January 2010Secretary's details changed for Commercial Legal Centre on 10 November 2009 (2 pages)
6 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 November 2008Return made up to 10/11/08; full list of members (3 pages)
28 November 2008Return made up to 10/11/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 January 2008Return made up to 10/11/07; full list of members (2 pages)
14 January 2008Return made up to 10/11/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 May 2007Return made up to 10/11/06; full list of members (2 pages)
1 May 2007Return made up to 10/11/06; full list of members (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 48 tay street perth PH1 5TR (1 page)
17 April 2007Registered office changed on 17/04/07 from: 48 tay street perth PH1 5TR (1 page)
17 April 2007Secretary resigned (1 page)
12 April 2007Return made up to 10/11/05; full list of members (2 pages)
12 April 2007Return made up to 10/11/05; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 November 2004Return made up to 10/11/04; full list of members (6 pages)
17 November 2004Return made up to 10/11/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 March 2004Amended accounts made up to 30 November 2002 (5 pages)
11 March 2004Amended accounts made up to 30 November 2002 (5 pages)
20 February 2004Return made up to 10/11/03; full list of members (6 pages)
20 February 2004Return made up to 10/11/03; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 December 2001Return made up to 10/11/01; full list of members (6 pages)
4 December 2001Return made up to 10/11/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
24 November 2000Return made up to 10/11/00; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 March 2000Partic of mort/charge * (3 pages)
3 March 2000Partic of mort/charge * (7 pages)
3 March 2000Partic of mort/charge * (7 pages)
3 March 2000Partic of mort/charge * (3 pages)
24 January 2000Return made up to 10/11/99; full list of members (6 pages)
24 January 2000Return made up to 10/11/99; full list of members (6 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
9 December 1999Partic of mort/charge * (5 pages)
9 December 1999Partic of mort/charge * (5 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999Memorandum and Articles of Association (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Memorandum and Articles of Association (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Incorporation (24 pages)
10 November 1998Incorporation (24 pages)