Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLOJO PROPERTIES LIMITED
Company Information for

GLOJO PROPERTIES LIMITED

56 GEORGE STREET, 2 ND FLOOR, EDINBURGH, EH2 2LR,
Company Registration Number
SC190956
Private Limited Company
Active

Company Overview

About Glojo Properties Ltd
GLOJO PROPERTIES LIMITED was founded on 1998-11-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Glojo Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOJO PROPERTIES LIMITED
 
Legal Registered Office
56 GEORGE STREET
2 ND FLOOR
EDINBURGH
EH2 2LR
Other companies in PH1
 
Filing Information
Company Number SC190956
Company ID Number SC190956
Date formed 1998-11-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-09-04 08:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOJO PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOJO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COMMERCIAL LEGAL CENTRE
Company Secretary 2007-01-01
SARAH EVELYN GLOAG
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
KIPPEN CAMPBELL WS
Company Secretary 1998-11-10 2006-12-31
JONATHAN GLOAG
Director 1998-11-10 1999-09-17
ANN HERON GLOAG
Company Secretary 1998-11-10 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMMERCIAL LEGAL CENTRE MILLDEAN LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-19 Dissolved 2017-04-04
COMMERCIAL LEGAL CENTRE JAMESON MANAGEMENT (UK) LIMITED Company Secretary 2008-11-20 CURRENT 2005-03-17 Dissolved 2013-12-13
COMMERCIAL LEGAL CENTRE OS ASSETS LIMITED Company Secretary 2007-08-23 CURRENT 1999-02-22 Active
COMMERCIAL LEGAL CENTRE THE DUNBLANE MOTOR COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1938-12-05 Active
COMMERCIAL LEGAL CENTRE DICKSON MOTORS (PERTH) LIMITED Company Secretary 2007-08-01 CURRENT 1957-06-21 Active
COMMERCIAL LEGAL CENTRE P & M DEVELOPMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1995-07-05 Dissolved 2013-12-25
COMMERCIAL LEGAL CENTRE HYCROFT INVESTMENTS LIMITED Company Secretary 2007-01-01 CURRENT 1991-03-04 Dissolved 2017-04-04
COMMERCIAL LEGAL CENTRE ROBERT S. WILSON (CORDON) Company Secretary 2007-01-01 CURRENT 1954-06-25 Active
COMMERCIAL LEGAL CENTRE GLENAPPIN LIMITED Company Secretary 2007-01-01 CURRENT 1977-10-19 Active
COMMERCIAL LEGAL CENTRE HAYMOND HOLDINGS LIMITED Company Secretary 2007-01-01 CURRENT 1986-05-23 Active - Proposal to Strike off
COMMERCIAL LEGAL CENTRE APC (SCOTLAND) LIMITED Company Secretary 2007-01-01 CURRENT 1995-03-10 Active - Proposal to Strike off
COMMERCIAL LEGAL CENTRE MOUNTSHORE LIMITED Company Secretary 2007-01-01 CURRENT 1997-11-04 Active
SARAH EVELYN GLOAG AFRI-CAN (SCOTLAND) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-19MICRO ENTITY ACCOUNTS MADE UP TO 30/11/24
2025-04-22CONFIRMATION STATEMENT MADE ON 12/04/25, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-20TM02Termination of appointment of John Godfrey Middleton on 2022-04-20
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE Scotland
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1909560011
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-11-02SH0101/11/20 STATEMENT OF CAPITAL GBP 500000
2020-11-02AP03Appointment of Mr John Godfrey Middleton as company secretary on 2020-11-02
2020-11-02TM02Termination of appointment of Commercial Legal Centre on 2020-11-02
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1909560010
2016-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1909560008
2016-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1909560009
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 36 Tay Street Perth Perthshire PH1 5TR
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-07AR0110/11/12 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-25AR0110/11/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-19DISS40DISS40 (DISS40(SOAD))
2011-03-17AR0110/11/10 FULL LIST
2011-03-11GAZ1FIRST GAZETTE
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-06AR0110/11/09 FULL LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIAL LEGAL CENTRE / 10/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH EVELYN GLOAG / 10/11/2009
2009-10-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-01363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 48 TAY STREET PERTH PH1 5TR
2007-04-12363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-02-20363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-26363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-04363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-24363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-24363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04288bDIRECTOR RESIGNED
2000-01-04288bSECRETARY RESIGNED
1999-12-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-09410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-23288aNEW SECRETARY APPOINTED
1999-09-23SRES01ALTER MEM AND ARTS 09/11/98
1999-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GLOJO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-11
Fines / Sanctions
No fines or sanctions have been issued against GLOJO PROPERTIES LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC190956' OR DefendantCompanyNumber='SC190956' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding ADAM & COMPANY PLC
2016-08-26 Outstanding ADAM & COMPANY PLC
2016-08-26 Outstanding ADAM & COMPANY PLC
STANDARD SECURITY 2012-03-15 Satisfied DAVID JOSPEH MCCLEARY AND OTHERS
STANDARD SECURITY 2000-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-12-01 £ 176,864
Creditors Due Within One Year 2011-12-01 £ 176,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOJO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 24,340
Current Assets 2011-12-01 £ 31,555
Debtors 2011-12-01 £ 7,215
Fixed Assets 2011-12-01 £ 487,198
Shareholder Funds 2011-12-01 £ 164,930
Stocks Inventory 2011-12-01 £ 0
Tangible Fixed Assets 2011-12-01 £ 487,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOJO PROPERTIES LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for GLOJO PROPERTIES LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC190956' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC190956' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of GLOJO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOJO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLOJO PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC190956' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC190956' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where GLOJO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOJO PROPERTIES LIMITEDEvent Date2011-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOJO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOJO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.