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.
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 | : |
|
Registered Address | : | 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG | Director | 01 February 1995 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Secretary | 07 January 2002 | Active |
Trabboch House, Trabboch, Mauchline, KA5 5HX | Secretary | 05 January 2000 | Active |
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW | Secretary | - | Active |
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE | Secretary | 01 November 1999 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Secretary | 30 July 2020 | Active |
Addiston Mains, Ratho, EH28 8NT | Director | 23 May 1991 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 07 January 2002 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 17 June 2011 | Active |
Park House 13 Greenhill Park, Edinburgh, EH10 4DW | Director | 16 February 2000 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 15 June 2017 | Active |
Trabboch House, Trabboch, Mauchline, KA5 5HX | Director | 05 January 2000 | Active |
Denrhoda 6 Seven Sisters, Kirkintilloch, Glasgow, G66 3AW | Director | 03 February 1992 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 30 November 2012 | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 30 July 2020 | Active |
The Shaws 10 Barnton Avenue West, Edinburgh, EH4 6DE | Director | - | Active |
5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH | Director | 05 November 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2024-03-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-12-21 | Incorporation | Memorandum articles. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2021-12-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-12-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.