UKBizDB.co.uk

GLENALMOND GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glenalmond Group Limited. The company was founded 40 years ago and was given the registration number SC085061. The firm's registered office is in GLASGOW. You can find them at 5 Kelvin Park South, East Kilbride, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLENALMOND GROUP LIMITED
Company Number:SC085061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1983
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

Director01 February 1995Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Secretary07 January 2002Active
Trabboch House, Trabboch, Mauchline, KA5 5HX

Secretary05 January 2000Active
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW

Secretary-Active
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE

Secretary01 November 1999Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Secretary30 July 2020Active
Addiston Mains, Ratho, EH28 8NT

Director23 May 1991Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director07 January 2002Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director17 June 2011Active
Park House 13 Greenhill Park, Edinburgh, EH10 4DW

Director16 February 2000Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director15 June 2017Active
Trabboch House, Trabboch, Mauchline, KA5 5HX

Director05 January 2000Active
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW

Director03 February 1992Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director30 November 2012Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director30 July 2020Active
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE

Director-Active
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

Director05 November 2014Active

People with Significant Control

Mrs Barbara Anne Mincher
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:C/O Frp Advisory Trading Limited, Level 2 The Beacon, Glasgow, G2 5SG
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-19Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2024-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-12-21Incorporation

Memorandum articles.

Download
2023-09-28Resolution

Resolution.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2021-12-30Mortgage

Mortgage alter floating charge with number.

Download
2021-12-30Mortgage

Mortgage alter floating charge with number.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.