Company NameGlenalmond Farm Limited
DirectorsChrister Kjos and Anna Karin Husman Zuehlke
Company StatusActive
Company NumberSC076144
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Christer Kjos
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2022(40 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressCanica Holding Ag Bahnhofstrasse 1
Pfaeffikon Sz
8801
Switzerland
Director NameMs Anna Karin Husman Zuehlke
Date of BirthJune 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2022(40 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressCanica Holding Ag Bahnhofstrasse 1
Pfaeffikon Sz
8801
Switzerland
Secretary NameBell Ingram Llp (Corporation)
StatusCurrent
Appointed13 April 2016(34 years, 6 months after company formation)
Appointment Duration8 years
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameThomas D'Arcy Shepherd
Date of BirthMay 1937 (Born 87 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 1989(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 28 May 2004)
RoleAttorney At Law
Correspondence AddressFritznersgt 18
Oslo 0264
Norway
Director NameHans Rasmus Astrup
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 1989(7 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 23 April 2021)
RoleCompany Chairman
Country of ResidenceNorway
Correspondence AddressSkjatvet Gard
1903 Gan
Norway
Director NameBjorn Ronneberg
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed28 May 2004(22 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrev Wedels Plass 9
0151 Oslo
Norway
Director NameThomas Gundersen
Date of BirthApril 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2022(40 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Director NameKim-Andre Overland
Date of BirthApril 1988 (Born 36 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2022(40 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Director NameJan Ole Stangeland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2022(40 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
Secretary NameBell Ingram Limited (Corporation)
StatusResigned
Appointed16 May 1989(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1995)
Correspondence AddressDurn
Isla Road
Perth
PH27 7HF
Scotland

Contact

Telephone01738 621121
Telephone regionPerth

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102k at £1Glenalmond Estate As
85.00%
Ordinary B
18k at £1Glenalmond Estate As
15.00%
Ordinary A
1 at £1Astrup Fearnley As
0.00%
Ordinary B

Financials

Year2014
Turnover£210,893
Gross Profit-£139,556
Net Worth-£668,729
Cash£2,575
Current Liabilities£37,512

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (4 weeks from now)

Filing History

7 March 2024Auditor's resignation (1 page)
29 August 2023Full accounts made up to 31 December 2022 (16 pages)
22 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
13 September 2022Notification of Glenalmond Estate Holdings Limited as a person with significant control on 15 July 2022 (2 pages)
12 September 2022Cessation of Stein Erik Hagen as a person with significant control on 15 July 2022 (1 page)
12 September 2022Cessation of Caroline Marie Hagen Kjos as a person with significant control on 15 July 2022 (1 page)
7 September 2022Termination of appointment of Kim-Andre Overland as a director on 1 September 2022 (1 page)
7 September 2022Termination of appointment of Jan Ole Stangeland as a director on 1 September 2022 (1 page)
6 September 2022Appointment of Ms Anna Karin Husman Zuehlke as a director on 1 September 2022 (2 pages)
6 September 2022Appointment of Mr Christer Kjos as a director on 1 September 2022 (2 pages)
6 September 2022Termination of appointment of Thomas Gundersen as a director on 1 September 2022 (1 page)
24 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
18 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
8 April 2022Notification of Stein Erik Hagen as a person with significant control on 31 March 2022 (2 pages)
8 April 2022Cessation of Astrup Fearnley As as a person with significant control on 31 March 2022 (1 page)
8 April 2022Cessation of The Hans Rasmus Astrup Foundation as a person with significant control on 31 March 2022 (1 page)
8 April 2022Cessation of Glenalmond Estate As as a person with significant control on 31 March 2022 (1 page)
8 April 2022Termination of appointment of Bjorn Ronneberg as a director on 31 March 2022 (1 page)
8 April 2022Appointment of Thomas Gundersen as a director on 31 March 2022 (2 pages)
8 April 2022Cessation of Hans Rasmus Astrup as a person with significant control on 31 March 2022 (1 page)
8 April 2022Appointment of Kim-Andre Overland as a director on 31 March 2022 (2 pages)
8 April 2022Notification of Caroline Marie Hagen Kjos as a person with significant control on 31 March 2022 (2 pages)
8 April 2022Appointment of Jan Ole Stangeland as a director on 31 March 2022 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Hans Rasmus Astrup as a director on 23 April 2021 (1 page)
26 March 2021Secretary's details changed for Bell Ingram Llp on 26 March 2021 (1 page)
3 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
19 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
9 June 2017Director's details changed for Bjorn Ronneberg on 7 June 2017 (2 pages)
9 June 2017Director's details changed for Bjorn Ronneberg on 7 June 2017 (2 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
16 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 October 2016Full accounts made up to 31 December 2015 (14 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120,000
(6 pages)
2 June 2016Appointment of Bell Ingram Llp as a secretary on 13 April 2016 (2 pages)
2 June 2016Director's details changed for Bjorn Ronneberg on 13 April 2016 (2 pages)
2 June 2016Director's details changed for Bjorn Ronneberg on 13 April 2016 (2 pages)
2 June 2016Termination of appointment of Bell Ingram Limited as a secretary on 13 April 2016 (1 page)
2 June 2016Appointment of Bell Ingram Llp as a secretary on 13 April 2016 (2 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120,000
(6 pages)
2 June 2016Termination of appointment of Bell Ingram Limited as a secretary on 13 April 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120,000
(6 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120,000
(6 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 120,000
(6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 120,000
(6 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Secretary's details changed for Bell Ingram Limited on 15 May 2012 (2 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
1 June 2012Secretary's details changed for Bell Ingram Limited on 15 May 2012 (2 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Bjorn Ronneberg on 30 April 2010 (2 pages)
31 May 2010Director's details changed for Hans Rasmus Astrup on 30 April 2010 (2 pages)
31 May 2010Director's details changed for Bjorn Ronneberg on 30 April 2010 (2 pages)
31 May 2010Director's details changed for Hans Rasmus Astrup on 30 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
26 May 2008Return made up to 15/05/08; full list of members (4 pages)
26 May 2008Return made up to 15/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 June 2007Return made up to 15/05/07; full list of members (3 pages)
1 June 2007Return made up to 15/05/07; full list of members (3 pages)
2 June 2006Full accounts made up to 31 December 2005 (10 pages)
2 June 2006Full accounts made up to 31 December 2005 (10 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
22 May 2006Return made up to 15/05/06; full list of members (3 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
2 June 2004Return made up to 15/05/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2002Secretary's particulars changed (1 page)
7 August 2002Secretary's particulars changed (1 page)
7 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 December 2000 (11 pages)
29 March 2001Full accounts made up to 31 December 2000 (11 pages)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
9 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 April 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000Full accounts made up to 31 December 1999 (9 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 June 1999Return made up to 15/05/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (11 pages)
5 June 1998Return made up to 15/05/98; full list of members (6 pages)
5 June 1998Return made up to 15/05/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1997Return made up to 15/05/97; no change of members (4 pages)
5 June 1997Return made up to 15/05/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 May 1997Full accounts made up to 31 December 1996 (9 pages)
21 June 1996Full accounts made up to 31 December 1995 (11 pages)
21 June 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Return made up to 15/05/96; no change of members (4 pages)
10 June 1996Return made up to 15/05/96; no change of members (4 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
8 June 1995Return made up to 15/05/95; full list of members (6 pages)
8 June 1995Return made up to 15/05/95; full list of members (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 November 1986Company name changed fram farm LIMITED\certificate issued on 04/11/86 (2 pages)
1 December 1981Memorandum and Articles of Association (36 pages)
1 December 1981Memorandum and Articles of Association (36 pages)
27 November 1981Company name changed\certificate issued on 27/11/81 (2 pages)
27 November 1981Company name changed\certificate issued on 27/11/81 (2 pages)
30 September 1981Incorporation (24 pages)
30 September 1981Incorporation (24 pages)