Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director Name | Mr David Alan Lish |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Bursar And Clerk To The Council |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Ian Gray |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Alan James Petrie Mackie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Knowe 8 Wellknowe Road Thorntonhall Glasgow G74 5AH Scotland |
Director Name | Lord David Clive Wilson Of Tillyorn |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Master Of Peterhouse,Cambridge |
Correspondence Address | The Master Lodge Peterhouse Cambridge Cambridgeshire CB2 1QY |
Director Name | Ian Ramsay Wilson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Hemming Street Letham By Forfar Angus DD8 2PU Scotland |
Secretary Name | Ivor Joseph Alexander Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Elm Lane Perth Perthshire PH1 1EL Scotland |
Director Name | Mr Francis Eric Gerstenberg |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Criagmore Whim Road Gullane East Lothian EH31 2BD Scotland |
Secretary Name | Linda Ann Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 October 2015) |
Role | Chartered Accountant |
Correspondence Address | College Office Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Harry James Morgan |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2014) |
Role | Retired High Court Judge |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Niall Scott Booker |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 02 July 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2017) |
Role | High Court Judge |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Scott Robert Johnstone |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Warden's House Glenalmond PH1 3RY Scotland |
Secretary Name | Mr Scott Robert Johnstone |
---|---|
Status | Resigned |
Appointed | 22 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Secretary Name | Ms Elaine Logan |
---|---|
Status | Resigned |
Appointed | 01 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glenalmondcollege.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 842000 |
Telephone region | Perth |
Registered Address | Glenalmond College Glenalmond Perth Perthshire PH1 3RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Council Of Glenalmond College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,452 |
Gross Profit | £61,123 |
Net Worth | £170 |
Cash | £48,626 |
Current Liabilities | £66,218 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
---|---|
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 January 2021 | Appointment of Mr Ian Gray as a director on 7 August 2020 (2 pages) |
19 January 2021 | Termination of appointment of Keith Robertson Cochrane as a director on 6 August 2020 (1 page) |
9 June 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
11 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Mr David Alan Lish as a director on 1 September 2019 (2 pages) |
5 December 2019 | Termination of appointment of Elaine Logan as a secretary on 31 August 2019 (1 page) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
19 April 2018 | Termination of appointment of Duncan Adam Young Menzies as a director on 31 July 2017 (1 page) |
18 April 2018 | Termination of appointment of Scott Robert Johnstone as a director on 31 August 2017 (1 page) |
18 April 2018 | Termination of appointment of Scott Robert Johnstone as a director on 31 August 2017 (1 page) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Ms Elaine Logan as a secretary on 1 September 2017 (2 pages) |
14 February 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Appointment of Mr Keith Robertson Cochrane as a director on 31 July 2017 (2 pages) |
14 February 2018 | Cessation of Scott Robert Johnstone as a person with significant control on 31 August 2017 (1 page) |
14 February 2018 | Termination of appointment of Scott Robert Johnstone as a secretary on 31 August 2017 (1 page) |
27 April 2017 | Full accounts made up to 31 July 2016 (13 pages) |
27 April 2017 | Full accounts made up to 31 July 2016 (13 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Scott Robert Johnstone as a director on 9 May 2015 (2 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Scott Robert Johnstone as a director on 9 May 2015 (2 pages) |
16 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
16 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Appointment of Mr. Scott Robert Johnstone as a secretary on 22 October 2015 (2 pages) |
8 February 2016 | Termination of appointment of Linda Ann Kennedy as a secretary on 22 October 2015 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Appointment of Mr. Scott Robert Johnstone as a secretary on 22 October 2015 (2 pages) |
8 February 2016 | Termination of appointment of Linda Ann Kennedy as a secretary on 22 October 2015 (1 page) |
4 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
4 February 2015 | Full accounts made up to 31 July 2014 (11 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page) |
26 January 2015 | Director's details changed for Mr Niall Scott Booker on 30 June 2013 (2 pages) |
26 January 2015 | Director's details changed for Mr Niall Scott Booker on 30 June 2013 (2 pages) |
1 December 2014 | Appointment of The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies as a director on 28 June 2014 (2 pages) |
1 December 2014 | Appointment of The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies as a director on 28 June 2014 (2 pages) |
10 October 2014 | Termination of appointment of Derek Robert Alexander Emslie as a director on 28 June 2014 (1 page) |
10 October 2014 | Termination of appointment of Derek Robert Alexander Emslie as a director on 28 June 2014 (1 page) |
20 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
20 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Appointment of Mr Niall Scott Booker as a director (2 pages) |
30 September 2013 | Appointment of Mr Niall Scott Booker as a director (2 pages) |
27 September 2013 | Termination of appointment of Harry Morgan as a director (1 page) |
27 September 2013 | Termination of appointment of Harry Morgan as a director (1 page) |
11 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
11 February 2013 | Full accounts made up to 31 July 2012 (11 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
26 March 2012 | Full accounts made up to 31 July 2011 (11 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Harry James Morgan on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Harry James Morgan on 27 January 2012 (2 pages) |
19 October 2011 | Appointment of The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie as a director (2 pages) |
19 October 2011 | Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages) |
19 October 2011 | Appointment of The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie as a director (2 pages) |
19 October 2011 | Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages) |
18 October 2011 | Termination of appointment of Francis Gerstenberg as a director (1 page) |
18 October 2011 | Termination of appointment of Francis Gerstenberg as a director (1 page) |
24 March 2011 | Full accounts made up to 31 July 2010 (10 pages) |
24 March 2011 | Full accounts made up to 31 July 2010 (10 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Ian Ramsay Wilson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Harry James Morgan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Francis Eric Gerstenberg on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Harry James Morgan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian Ramsay Wilson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Francis Eric Gerstenberg on 28 January 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
13 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
13 February 2007 | Accounts made up to 31 July 2006 (11 pages) |
13 February 2007 | Accounts made up to 31 July 2006 (11 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
26 January 2006 | Accounts made up to 31 July 2005 (11 pages) |
26 January 2006 | Accounts made up to 31 July 2005 (11 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
23 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 December 2004 | Accounts made up to 31 July 2004 (11 pages) |
22 December 2004 | Accounts made up to 31 July 2004 (11 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (3 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (3 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
4 February 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (21 pages) |
22 January 2003 | Incorporation (21 pages) |