Ann Heron GLOAG
Natural Person
Title | Mrs |
---|---|
First Name | Ann |
Middle Names | Heron |
Last Name | GLOAG |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 8 |
Resigned | 13 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GLOAG INVESTMENTS GROUP LIMITED | Oct 06, 2016 | Active | Director | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | |
HIGHLAND & UNIVERSAL LAND LIMITED | Apr 28, 2016 | Active | Entrepreneur | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | |
ARCHANGELS INVESTMENTS LLP | Dec 04, 2014 | Dissolved | LLP Member | Rutland Square EH1 2BB Edinburgh 20 | Scotland | |||
MANSTON SKYPORT LIMITED | Sep 19, 2013 | Active | Company Director | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | |
CROFTMUIR LIMITED | Mar 08, 2012 | Active | Company Director | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | |
QUARRYMILL LLP | Dec 01, 2011 | Dissolved | LLP Designated Member | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | |||
THINK HAPPY LIMITED | Nov 07, 2008 | Dissolved | Director | Director | B1, Highland House St Catherines Road PH1 5RY Perth Gloag Investments Perthshire United Kingdom | Scotland | British | |
HERONTRUSTEES LIMITED | Mar 28, 2008 | Dissolved | Director | Director | Beaufort Castle IV4 7BB Beauly Inverness-Shire | Scotland | British | |
GLENDEVON LEISURE LLP | May 18, 2007 | Dissolved | LLP Designated Member | Beaufort Castle IV4 7BB Beauly | Scotland | |||
GLENDEVON LANDS LLP | May 18, 2007 | Dissolved | LLP Designated Member | Beaufort Castle IV4 7BB Beauly | Scotland | |||
SERAPHIM CAPITAL (GENERAL PARTNER) LIMITED LIABILITY PARTNERSHIP | Sep 07, 2006 | Dissolved | LLP Member | Beaufort Castle IV4 7BB Beauly | Scotland | |||
DEUCHNY PROPERTIES LLP | Aug 29, 2006 | Active | LLP Designated Member | Beaufort Castle IV4 7BB Beauly | Scotland | |||
KIARIE LTD. | Apr 14, 2004 | Dissolved | Director | Director | B1, Highland House St Catherines Road PH1 5RY Perth Gloag Investments Perthshire United Kingdom | Scotland | British | |
CRAIGROSSIE PROPERTIES (NO.1) LIMITED | Aug 17, 2010 | Jul 16, 2021 | Active | None | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British |
CRAIGROSSIE PROPERTIES LIMITED | Jul 29, 2010 | Jul 16, 2021 | Active | None | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British |
MERCY SHIPS - U.K. LIMITED | Jul 01, 2008 | Mar 25, 2019 | Active | Director | Director | Beaufort Castle IV4 7BB Beauly Inverness-Shire | Scotland | British |
GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED | Jul 05, 2016 | Sep 06, 2018 | Active | Entrepreneur | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British |
GLOAG INVESTMENT PROPERTIES LIMITED | Jan 27, 2016 | Sep 06, 2018 | Active | Entrepreneur | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British |
AFRICAN LAKES PHILANTHROPY LTD | Sep 23, 2005 | Sep 15, 2017 | Active | Non-Executive Director | Director | Beaufort Castle IV4 7BB Beauly Inverness-Shire | Scotland | British |
INVERDUNNING (SOUTH) LIMITED | Jan 15, 2016 | Jan 28, 2017 | Active | Director | Director | c/o C/O Greyfriars Investments Limited George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British |
COMCARDE LIMITED | May 19, 2015 | Oct 06, 2016 | Active | None | Director | Drummond Street IV1 1QF Inverness 5 | Scotland | British |
EDINBURGH Q STREET PROPCO LTD | Sep 15, 2016 | Sep 21, 2016 | Active | Director | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | Scotland | British |
BONHARD LEASING LLP | Feb 15, 2005 | Mar 31, 2015 | Dissolved | LLP Designated Member | Beaufort Castle IV4 7BB Beauly | Scotland | ||
WILD ORGANICS LIMITED | Nov 07, 2008 | Mar 31, 2012 | Dissolved | Director | Director | B1, Highland House St Catherines Road PH1 5RY Perth Gloag Investments Perthshire United Kingdom | Scotland | British |
OS MARCH 2012 LIMITED | Sep 11, 2007 | Mar 31, 2012 | Dissolved | Director | Director | B1, Highland House St Catherines Road PH1 5RY Perth Gloag Investments Perthshire United Kingdom | Scotland | British |
MPATHY MEDICAL DEVICES LIMITED | Oct 01, 2009 | Oct 29, 2010 | Dissolved | Company Director | Director | c/o Ramsay Gillies, Gloag Investments St. Catherines Road PH1 5RY Perth Suite B1 Highland House Scotland | Scotland | British |
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