Glasgow
G2 6NL
Scotland
Secretary Name | Daniel Francis Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ronnie James Mincher |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Park South East Kilbride Glasgow G75 0RH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | glenalmondgroup.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glenalmond Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,297 |
Cash | £10,884 |
Current Liabilities | £1,445,459 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 October 2011 | Delivered on: 3 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting of voluntary winding up (10 pages) |
11 December 2017 | Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH to 25 Bothwell Street Glasgow G2 6NL on 11 December 2017 (2 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
11 December 2017 | Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH to 25 Bothwell Street Glasgow G2 6NL on 11 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (14 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
23 December 2010 | Termination of appointment of Ronnie Mincher as a director (1 page) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
20 January 2010 | Appointment of Barbara Mincher as a director (3 pages) |
20 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
20 January 2010 | Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Daniel Francis Church as a secretary (3 pages) |
20 January 2010 | Appointment of Daniel Francis Church as a secretary (3 pages) |
20 January 2010 | Appointment of Ronnie James Mincher as a director (3 pages) |
20 January 2010 | Registered office address changed from 5 Kelvin Park South East Kilbride Glasgow G75 0RH United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Ronnie James Mincher as a director (3 pages) |
20 January 2010 | Appointment of Barbara Mincher as a director (3 pages) |
20 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 November 2009 | Incorporation (22 pages) |
26 November 2009 | Incorporation (22 pages) |