Company NameGlenalmond Oil & Gas Limited
DirectorBarbara Anne Mincher
Company StatusActive
Company NumberSC406402
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Barbara Anne Mincher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
Director NameMr Sidney Robert Fudge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitlethie House Leuchars
St. Andrews
KY16 0DP
Scotland
Director NameMr Daniel Francis Church
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1 5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland

Location

Registered AddressBlock 1 5 Kelvin Park South
East Kilbride
Glasgow
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Glenalmond Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

28 October 2011Delivered on: 4 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2011Delivered 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

Filing History

24 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
15 June 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
10 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
11 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
18 June 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Daniel Francis Church as a director on 30 July 2020 (1 page)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Sidney Robert Fudge as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Sidney Robert Fudge as a director on 31 May 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 August 2011Incorporation (41 pages)
30 August 2011Incorporation (41 pages)