• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ann Heron GLOAG

    Natural Person

    TitleMrs
    First NameAnn
    Middle NamesHeron
    Last NameGLOAG
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive8
    Resigned13
    Total26

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GLOAG INVESTMENTS GROUP LIMITEDOct 06, 2016ActiveDirectorDirector
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    HIGHLAND & UNIVERSAL LAND LIMITEDApr 28, 2016ActiveEntrepreneurDirector
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    ARCHANGELS INVESTMENTS LLPDec 04, 2014DissolvedLLP Member
    Rutland Square
    EH1 2BB Edinburgh
    20
    Scotland
    MANSTON SKYPORT LIMITEDSep 19, 2013ActiveCompany DirectorDirector
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    CROFTMUIR LIMITEDMar 08, 2012ActiveCompany DirectorDirector
    George Street
    Floor 2
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    QUARRYMILL LLPDec 01, 2011DissolvedLLP Designated Member
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Scotland
    THINK HAPPY LIMITEDNov 07, 2008DissolvedDirectorDirector
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    ScotlandBritish
    HERONTRUSTEES LIMITEDMar 28, 2008DissolvedDirectorDirector
    Beaufort Castle
    IV4 7BB Beauly
    Inverness-Shire
    ScotlandBritish
    GLENDEVON LEISURE LLPMay 18, 2007DissolvedLLP Designated Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland
    GLENDEVON LANDS LLPMay 18, 2007DissolvedLLP Designated Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland
    SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIPSep 07, 2006DissolvedLLP Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland
    DEUCHNY PROPERTIES LLPAug 29, 2006ActiveLLP Designated Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland
    KIARIE LTD.Apr 14, 2004DissolvedDirectorDirector
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    ScotlandBritish
    CRAIGROSSIE PROPERTIES (NO.1) LIMITEDAug 17, 2010Jul 16, 2021ActiveNoneDirector
    George Street
    Floor 2
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    CRAIGROSSIE PROPERTIES LIMITEDJul 29, 2010Jul 16, 2021ActiveNoneDirector
    George Street
    Floor 2
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    MERCY SHIPS - U.K. LIMITEDJul 01, 2008Mar 25, 2019ActiveDirectorDirector
    Beaufort Castle
    IV4 7BB Beauly
    Inverness-Shire
    ScotlandBritish
    GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITEDJul 05, 2016Sep 06, 2018ActiveEntrepreneurDirector
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    GLOAG INVESTMENT PROPERTIES LIMITEDJan 27, 2016Sep 06, 2018ActiveEntrepreneurDirector
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    AFRICAN LAKES PHILANTHROPY LTDSep 23, 2005Sep 15, 2017ActiveNon-Executive DirectorDirector
    Beaufort Castle
    IV4 7BB Beauly
    Inverness-Shire
    ScotlandBritish
    INVERDUNNING (SOUTH) LIMITEDJan 15, 2016Jan 28, 2017ActiveDirectorDirector
    c/o C/O Greyfriars Investments Limited
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritish
    COMCARDE LIMITEDMay 19, 2015Oct 06, 2016ActiveNoneDirector
    Drummond Street
    IV1 1QF Inverness
    5
    ScotlandBritish
    EDINBURGH Q STREET PROPCO LTDSep 15, 2016Sep 21, 2016ActiveDirectorDirector
    George Street
    EH2 2LR Edinburgh
    56
    United Kingdom
    ScotlandBritish
    BONHARD LEASING LLPFeb 15, 2005Mar 31, 2015DissolvedLLP Designated Member
    Beaufort Castle
    IV4 7BB Beauly
    Scotland
    WILD ORGANICS LIMITEDNov 07, 2008Mar 31, 2012DissolvedDirectorDirector
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    ScotlandBritish
    OS MARCH 2012 LIMITEDSep 11, 2007Mar 31, 2012DissolvedDirectorDirector
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    ScotlandBritish
    MPATHY MEDICAL DEVICES LIMITEDOct 01, 2009Oct 29, 2010DissolvedCompany DirectorDirector
    c/o Ramsay Gillies, Gloag Investments
    St. Catherines Road
    PH1 5RY Perth
    Suite B1 Highland House
    Scotland
    ScotlandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0