GLENALMOND GROUP LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0RH

Company number SC085061
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address 5 KELVIN PARK SOUTH, EAST KILBRIDE, GLASGOW, G75 0RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of GLENALMOND GROUP LIMITED are www.glenalmondgroup.co.uk, and www.glenalmond-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Glenalmond Group Limited is a Private Limited Company. The company registration number is SC085061. Glenalmond Group Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of Glenalmond Group Limited is 5 Kelvin Park South East Kilbride Glasgow G75 0rh. . CHURCH, Daniel Francis is a Secretary of the company. CHURCH, Daniel Francis is a Director of the company. FUDGE, Sydney Robert is a Director of the company. MINCHER, Barbara Anne is a Director of the company. MINCHER, James Ronnie is a Director of the company. WHALLEY, Cuthbert is a Director of the company. Secretary MACNEAL, Roderick James Robertson has been resigned. Secretary MCINTOSH, Maureen has been resigned. Secretary MINCHER, Barbara Anne has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director HENDERSON, William Shields has been resigned. Director MACNEAL, Roderick James Robertson has been resigned. Director MCINTOSH, Maureen has been resigned. Director MINCHER, Ronnie James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHURCH, Daniel Francis
Appointed Date: 07 January 2002

Director
CHURCH, Daniel Francis
Appointed Date: 07 January 2002
70 years old

Director
FUDGE, Sydney Robert
Appointed Date: 17 June 2011
82 years old

Director
MINCHER, Barbara Anne
Appointed Date: 01 February 1995
72 years old

Director
MINCHER, James Ronnie
Appointed Date: 30 November 2012
38 years old

Director
WHALLEY, Cuthbert
Appointed Date: 05 November 2014
73 years old

Resigned Directors

Secretary
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000

Secretary
MCINTOSH, Maureen
Resigned: 31 October 1999

Secretary
MINCHER, Barbara Anne
Resigned: 05 January 2000
Appointed Date: 01 November 1999

Director
BAILEY, Richard Malcolm
Resigned: 08 May 1992
Appointed Date: 23 May 1991
78 years old

Director
HENDERSON, William Shields
Resigned: 26 August 2010
Appointed Date: 16 February 2000
83 years old

Director
MACNEAL, Roderick James Robertson
Resigned: 07 January 2002
Appointed Date: 05 January 2000
71 years old

Director
MCINTOSH, Maureen
Resigned: 31 October 1999
Appointed Date: 03 February 1992
79 years old

Director
MINCHER, Ronnie James
Resigned: 27 June 2010
81 years old

Persons With Significant Control

Mrs Barbara Anne Mincher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

GLENALMOND GROUP LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Mar 2016
Group of companies' accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

19 May 2015
Auditor's resignation
...
... and 133 more events
19 Feb 1985
Particulars of mortgage/charge
28 Feb 1984
Company name changed\certificate issued on 28/02/84
15 Nov 1983
Memorandum of association
14 Oct 1983
Certificate of incorporation
14 Oct 1983
Incorporation

GLENALMOND GROUP LIMITED Charges

25 March 2014
Charge code SC08 5061 0012
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
28 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2011
Floating charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 September 2010
Standard security
Delivered: 1 October 2010
Status: Satisfied on 1 November 2011
Persons entitled: Bank of Scotland PLC
Description: 6 singer road kelvin industrial estate east kilbride.
28 January 1998
Standard security
Delivered: 3 February 1998
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as the shaws, 10 barnton avenue west…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 12 November 2009
Persons entitled: Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund
Description: Undertaking and all property and assets present and future…
14 August 1992
Floating charge
Delivered: 24 August 1992
Status: Satisfied on 19 February 1997
Persons entitled: Ronnie James Mincher and Others at Trustees for Ceb Pension Fund
Description: Undertaking and all property and assets present and future…
8 March 1985
Letter of offset
Delivered: 14 March 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
13 February 1985
Bond & floating charge
Delivered: 19 February 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 February 1985
Letter of offset
Delivered: 19 February 1985
Status: Satisfied on 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by bank of scotland…