Company NameGlenalmond Trading Investments Ltd.
DirectorsJohn Stewart and John Campbell Stewart
Company StatusActive
Company NumberSC190239
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleContractor
Country of ResidenceScotland
Correspondence Address19 -23
Bertha Park View Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director NameMr John Campbell Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 -23
Bertha Park View Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Secretary NameMrs Sandra Jane Ballantyne
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address19 -23
Bertha Park View Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Peter Boyd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleSolicitor
Correspondence Address18 Oswald Court
Edinburgh
Midlothian
EH9 2HY
Scotland
Secretary NameBOYD Napier (Corporation)
StatusResigned
Appointed26 October 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
Correspondence Address3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland

Contact

Websitewww.glenalmondcontracts.co.uk
Telephone01738 636030
Telephone regionPerth

Location

Registered Address19 -23
Bertha Park View Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1John Campbell Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£584,041
Cash£185,334
Current Liabilities£229,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Charges

4 May 2006Delivered on: 10 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
27 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
19 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
15 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
10 November 2014Secretary's details changed for Mrs Sandra Jane Ballantyne on 30 September 2014 (1 page)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Secretary's details changed for Mrs Sandra Jane Ballantyne on 30 September 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 4/3 Newmills Road Dalkeith Midlothian EH22 1DU on 18 October 2011 (1 page)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 4/3 Newmills Road Dalkeith Midlothian EH22 1DU on 18 October 2011 (1 page)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for John Stewart on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Stewart on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Stewart on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Registered office changed on 24/10/2008 from 4/5 newmills road dalkeith midlothian EH22 1DU (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from 4/5 newmills road dalkeith midlothian EH22 1DU (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
19 October 2007Return made up to 13/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Director's particulars changed (1 page)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 November 2005Registered office changed on 09/11/05 from: 4/3 newmills road dalkeith midlothian EH22 4DU (1 page)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 4/3 newmills road dalkeith midlothian EH22 4DU (1 page)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Return made up to 13/10/04; full list of members (7 pages)
4 November 2004Return made up to 13/10/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 13/10/02; full list of members (7 pages)
21 October 2002Return made up to 13/10/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Return made up to 13/10/01; full list of members (6 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Return made up to 13/10/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 114 st stephen street edinburgh midlothian EH3 5AD (1 page)
5 March 2001Registered office changed on 05/03/01 from: 114 st stephen street edinburgh midlothian EH3 5AD (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Registered office changed on 01/09/99 from: 14 alva street edinburgh EH2 4QG (1 page)
1 September 1999Registered office changed on 01/09/99 from: 14 alva street edinburgh EH2 4QG (1 page)
28 May 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1998Company name changed oldview LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed oldview LIMITED\certificate issued on 02/11/98 (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
27 October 1998Registered office changed on 27/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)