Gloag Serviced Apartments Limited EDINBURGH


Founded in 2016, Gloag Serviced Apartments, classified under reg no. SC533189 is an active company. Currently registered at 56 George Street EH2 2LR, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on 2022/03/31. Since 2016/09/01 Gloag Serviced Apartments Limited is no longer carrying the name Dmws 1074.

The firm has 2 directors, namely Gary M., Iain M.. Of them, Iain M. has been with the company the longest, being appointed on 15 September 2016 and Gary M. has been with the company for the least time - from 6 September 2018. As of 6 May 2024, there were 7 ex directors - Robert J., David L. and others listed below. There were no ex secretaries.

Gloag Serviced Apartments Limited Address / Contact

Office Address 56 George Street
Town Edinburgh
Post code EH2 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533189
Date of Incorporation Wed, 20th Apr 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 8 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Gary M.

Position: Director

Appointed: 06 September 2018

Iain M.

Position: Director

Appointed: 15 September 2016

Robert J.

Position: Director

Appointed: 26 June 2019

Resigned: 08 October 2021

David L.

Position: Director

Appointed: 31 December 2016

Resigned: 22 March 2023

Andrew R.

Position: Director

Appointed: 15 September 2016

Resigned: 26 June 2019

Ann G.

Position: Director

Appointed: 15 September 2016

Resigned: 21 September 2016

Pauline B.

Position: Director

Appointed: 15 September 2016

Resigned: 06 September 2018

Nico W.

Position: Director

Appointed: 15 September 2016

Resigned: 31 December 2016

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 20 April 2016

Resigned: 15 September 2016

Ewan G.

Position: Director

Appointed: 20 April 2016

Resigned: 15 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Highland & Universal Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Highland & Universal Investments Limited

Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03448804
Notified on 23 September 2016
Nature of control: 75,01-100% shares

Company previous names

Dmws 1074 September 1, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements