Company NameGlenalmond College Enterprises Ltd.
DirectorIan Gray
Company StatusActive
Company NumberSC242690
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Secretary NameMr Robert Andrew James Garnish
StatusCurrent
Appointed06 November 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameAlan James Petrie Mackie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Knowe 8 Wellknowe Road
Thorntonhall
Glasgow
G74 5AH
Scotland
Director NameIan Ramsay Wilson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Hemming Street
Letham By Forfar
Angus
DD8 2PU
Scotland
Director NameLord David Clive Wilson Of Tillyorn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleMaster Of Peterhouse,Cambridge
Correspondence AddressThe Master Lodge
Peterhouse
Cambridge
Cambridgeshire
CB2 1QY
Secretary NameIvor Joseph Alexander Moir
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Elm Lane
Perth
Perthshire
PH1 1EL
Scotland
Director NameMr Francis Eric Gerstenberg
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCriagmore Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Secretary NameLinda Ann Kennedy
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2015)
RoleChartered Accountant
Correspondence AddressCollege Office Glenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Harry James Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameThe Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2014)
RoleRetired High Court Judge
Country of ResidenceScotland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Niall Scott Booker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 02 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameThe Rt Hon Lord Menzies Pc Duncan Adam Young Menzies
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleHigh Court Judge
Country of ResidenceScotland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Scott Robert Johnstone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Warden's House
Glenalmond
PH1 3RY
Scotland
Secretary NameMr Scott Robert Johnstone
StatusResigned
Appointed22 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Secretary NameMs Elaine Logan
StatusResigned
Appointed01 September 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr David Alan Lish
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2022)
RoleBursar And Clerk To The Council
Country of ResidenceScotland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Brian Dickson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2023)
RoleBursar
Country of ResidenceScotland
Correspondence AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglenalmondcollege.co.uk
Email address[email protected]
Telephone01738 842000
Telephone regionPerth

Location

Registered AddressGlenalmond College
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Council Of Glenalmond College
100.00%
Ordinary

Financials

Year2014
Turnover£93,452
Gross Profit£61,123
Net Worth£170
Cash£48,626
Current Liabilities£66,218

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 December 2023Appointment of Mr Robert Andrew James Garnish as a secretary on 6 November 2023 (2 pages)
12 December 2023Termination of appointment of Brian Dickson as a director on 1 December 2023 (1 page)
20 March 2023Accounts for a small company made up to 31 July 2022 (8 pages)
31 January 2023Termination of appointment of David Alan Lish as a director on 15 December 2022 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Appointment of Mr Brian Dickson as a director on 15 December 2022 (2 pages)
3 August 2022Termination of appointment of Niall Scott Booker as a director on 2 July 2022 (1 page)
4 April 2022Accounts for a small company made up to 31 July 2021 (8 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 January 2021Appointment of Mr Ian Gray as a director on 7 August 2020 (2 pages)
19 January 2021Termination of appointment of Keith Robertson Cochrane as a director on 6 August 2020 (1 page)
9 June 2020Accounts for a small company made up to 31 July 2019 (8 pages)
11 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Appointment of Mr David Alan Lish as a director on 1 September 2019 (2 pages)
5 December 2019Termination of appointment of Elaine Logan as a secretary on 31 August 2019 (1 page)
29 April 2019Accounts for a small company made up to 31 July 2018 (8 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
19 April 2018Termination of appointment of Duncan Adam Young Menzies as a director on 31 July 2017 (1 page)
18 April 2018Termination of appointment of Scott Robert Johnstone as a director on 31 August 2017 (1 page)
18 April 2018Termination of appointment of Scott Robert Johnstone as a director on 31 August 2017 (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 February 2018Appointment of Ms Elaine Logan as a secretary on 1 September 2017 (2 pages)
14 February 2018Notification of a person with significant control statement (2 pages)
14 February 2018Appointment of Mr Keith Robertson Cochrane as a director on 31 July 2017 (2 pages)
14 February 2018Termination of appointment of Scott Robert Johnstone as a secretary on 31 August 2017 (1 page)
14 February 2018Cessation of Scott Robert Johnstone as a person with significant control on 31 August 2017 (1 page)
27 April 2017Full accounts made up to 31 July 2016 (13 pages)
27 April 2017Full accounts made up to 31 July 2016 (13 pages)
3 February 2017Appointment of Mr Scott Robert Johnstone as a director on 9 May 2015 (2 pages)
3 February 2017Appointment of Mr Scott Robert Johnstone as a director on 9 May 2015 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 March 2016Full accounts made up to 31 July 2015 (12 pages)
16 March 2016Full accounts made up to 31 July 2015 (12 pages)
8 February 2016Termination of appointment of Linda Ann Kennedy as a secretary on 22 October 2015 (1 page)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Appointment of Mr. Scott Robert Johnstone as a secretary on 22 October 2015 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Appointment of Mr. Scott Robert Johnstone as a secretary on 22 October 2015 (2 pages)
8 February 2016Termination of appointment of Linda Ann Kennedy as a secretary on 22 October 2015 (1 page)
4 February 2015Full accounts made up to 31 July 2014 (11 pages)
4 February 2015Full accounts made up to 31 July 2014 (11 pages)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
27 January 2015Termination of appointment of Ian Ramsay Wilson as a director on 1 December 2014 (1 page)
26 January 2015Director's details changed for Mr Niall Scott Booker on 30 June 2013 (2 pages)
26 January 2015Director's details changed for Mr Niall Scott Booker on 30 June 2013 (2 pages)
1 December 2014Appointment of The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies as a director on 28 June 2014 (2 pages)
1 December 2014Appointment of The Rt Hon Lord Menzies Pc Duncan Adam Young Menzies as a director on 28 June 2014 (2 pages)
10 October 2014Termination of appointment of Derek Robert Alexander Emslie as a director on 28 June 2014 (1 page)
10 October 2014Termination of appointment of Derek Robert Alexander Emslie as a director on 28 June 2014 (1 page)
20 February 2014Full accounts made up to 31 July 2013 (10 pages)
20 February 2014Full accounts made up to 31 July 2013 (10 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
30 September 2013Appointment of Mr Niall Scott Booker as a director (2 pages)
30 September 2013Appointment of Mr Niall Scott Booker as a director (2 pages)
27 September 2013Termination of appointment of Harry Morgan as a director (1 page)
27 September 2013Termination of appointment of Harry Morgan as a director (1 page)
11 February 2013Full accounts made up to 31 July 2012 (11 pages)
11 February 2013Full accounts made up to 31 July 2012 (11 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 July 2011 (11 pages)
26 March 2012Full accounts made up to 31 July 2011 (11 pages)
27 January 2012Director's details changed for Harry James Morgan on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Harry James Morgan on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 October 2011Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages)
19 October 2011Appointment of The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie as a director (2 pages)
19 October 2011Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages)
19 October 2011Appointment of The Rt Hon Lord Kingarth Pc Derek Robert Alexander Emslie as a director (2 pages)
19 October 2011Secretary's details changed for Linda Ann Kennedy on 1 September 2011 (2 pages)
18 October 2011Termination of appointment of Francis Gerstenberg as a director (1 page)
18 October 2011Termination of appointment of Francis Gerstenberg as a director (1 page)
24 March 2011Full accounts made up to 31 July 2010 (10 pages)
24 March 2011Full accounts made up to 31 July 2010 (10 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 July 2009 (10 pages)
2 February 2010Full accounts made up to 31 July 2009 (10 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Harry James Morgan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Francis Eric Gerstenberg on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Harry James Morgan on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Ian Ramsay Wilson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Francis Eric Gerstenberg on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Ramsay Wilson on 28 January 2010 (2 pages)
13 May 2009Full accounts made up to 31 July 2008 (11 pages)
13 May 2009Full accounts made up to 31 July 2008 (11 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
17 February 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 July 2007 (11 pages)
10 January 2008Full accounts made up to 31 July 2007 (11 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
13 February 2007Accounts made up to 31 July 2006 (11 pages)
13 February 2007Accounts made up to 31 July 2006 (11 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Return made up to 22/01/07; full list of members (3 pages)
1 February 2007New secretary appointed (1 page)
1 February 2007Return made up to 22/01/07; full list of members (3 pages)
26 January 2006Accounts made up to 31 July 2005 (11 pages)
26 January 2006Accounts made up to 31 July 2005 (11 pages)
24 January 2006Return made up to 22/01/06; full list of members (2 pages)
24 January 2006Return made up to 22/01/06; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
23 January 2005Return made up to 22/01/05; full list of members (7 pages)
23 January 2005Return made up to 22/01/05; full list of members (7 pages)
22 December 2004Accounts made up to 31 July 2004 (11 pages)
22 December 2004Accounts made up to 31 July 2004 (11 pages)
2 February 2004Return made up to 22/01/04; full list of members (3 pages)
2 February 2004Return made up to 22/01/04; full list of members (3 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (21 pages)
22 January 2003Incorporation (21 pages)