Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director Name | Kate Porter |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Farm Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Christopher James Reynolds |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | David Greig Sibbald |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Consultant Architect |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Bishop Mark Jeremy Strange |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Linda White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Part-Time Sheriff |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr David William Fox-Pitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(same day as company formation) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr John Donald Hunter Gordon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill Farm Newtown St. Boswells Melrose TD6 0SQ Scotland |
Director Name | Mrs Lucy Elphinstone |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Birch Cottage Orchard Lane Boars Hill Oxford OX1 5JH |
Director Name | Mr Toby Seth |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Elison House Pocklington School York YO42 2NJ |
Director Name | Mr Ralph William Peters |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Legal Adviser |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr James Ian Mackenzie Gully |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Robin Black |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Financial Services Consultant |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Prof Alison McCleery |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr James Elliot Oliver |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr John Gibb Thom |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Ms Anna Marie Chamberlain Miller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Director Wealth Management Business |
Country of Residence | Scotland |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Christopher Nicholson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | The Right Honourable The Earl Of Home David Douglas-Home |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Timothy John Owen Carmichael |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Niall Scott Kilgour Booker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
Registered Address | Glenalmond College Back Avenue Glenalmond Perth Perthshire PH1 3RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 May 2021 | Delivered on: 27 May 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at glenalmond college, glenalmond, perthshire, PH1 3RY which said subjects are more particularly described in (one) disposition by members of council of trustees for trinity college in favour of the trustees of the college recorded in the division of the grs applicable to the county of perth on the 13TH day of august 1956; (two) feu lease by maurice f anderson of the cairnies in favour of the council of trinity college, glenalmond recorded in the division of the grs applicable to the county of perth on the 9TH day of june 1922; (three) disposition by peter macnaughton in favour the trustees for trinity college recorded in the division of the grs applicable to the county of perth on the 14TH day of july 1965; (four) feu disposition by william geoffrey in favour of trinity college recorded in the division of the grs applicable to the county of perth on the 17TH day of july 1970; (five) disposition by ian hunter in favour of trinity college recorded in the division of the grs applicable to the county of perth on the 20TH day of july 1981 under exception of (one) feu charter by the trustees of trinity college in favour of william hubert rankin recorded in the division of the grs applicable to the county of perth on the 30TH day of november 1972; (two) feu charter by the trustees of trinity college in favour of john nicholas emery and helen margaret emery recorded in the division of the grs applicable to the county of perth on the 22ND day of april 1974; (three) disposition by the trustees of trinity college in favour of the joint county council of the combined county of perth and kinross recorded in the division of the grs applicable to the county of perth on the 19TH day of december 1974; (four) feu disposition by the trinity college in favour of michael dudley wood and jacqueline mary keogh wood recorded in the division of the grs applicable to the county of perth on the 12TH day of october 1995; (five) feu disposition by the trustees of glenalmond college in favour of patricia ann ace recorded in the division of the grs applicable to the county of perth on the 16TH day of november 1995; (six) feu disposition by the trustees of glenalmond college in favour of elizabeth holdsworth recorded in the division of the grs applicable to the county of perth on the on the 29TH day of november 1995; (seven) feu disposition by the trustees of glenalmond college in favour of avril heather briscoe recorded in the division of the grs applicable to the county of perth on the on the 19TH day of december 1995; (eight) disposition by the trustees of glenalmond college in favour of scottish hydro electric power distribution PLC recorded in the division of the grs applicable to the county of perth on the on the 24TH day of november 2016; (nine) disposition by the trustees of glenalmond college in favour of scottish hydro electric power distribution PLC recorded in the division of the general register of sasines applicable to the county of perth on the on the 7TH day of december 2017; (ten) disposition by the trustees of glenalmond college in favour of david michael smith and slyvia may smith recorded in the division of the general register of sasines applicable to the county of perth on the on the 25TH day of march 2019; (eleven) feu disposition by the trustees of trinity college in favour of ian hunter recorded in the division of the general register of sasines applicable to the county of perth on the on the 14TH day of july 1965; (twelve) disposition by the trustees of glenalmond college in favour of charles craig morris recorded in the division of grs applicable to county of perth on 20 march 1992; and (thirteen) disposition by the trustees of glenalmond college in favour of jennifer mary gould and barbara elizabeth tregidgo dated 11TH and 15TH march 2021 and currently undergoing recording in the grs applicable to the county of perth. Outstanding |
---|
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Appointment of Mr James Ian Mackenzie Gully as a director on 9 October 2023 (2 pages) |
18 October 2023 | Appointment of Mr Robin Black as a director on 9 October 2023 (2 pages) |
18 October 2023 | Appointment of Mr Ralph William Peters as a director on 9 October 2023 (2 pages) |
18 October 2023 | Termination of appointment of Anna Marie Chamberlain Miller as a director on 9 October 2023 (1 page) |
18 October 2023 | Termination of appointment of Christopher Nicholson as a director on 9 October 2023 (1 page) |
7 March 2023 | Termination of appointment of Alison Mccleery as a director on 22 February 2023 (1 page) |
9 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
25 October 2022 | Appointment of Mrs Lucy Elphinstone as a director on 30 September 2022 (2 pages) |
18 October 2022 | Appointment of Mr Toby Seth as a director on 30 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of James Elliot Oliver as a director on 18 March 2022 (1 page) |
17 October 2022 | Termination of appointment of John Gibb Thom as a director on 7 June 2022 (1 page) |
17 October 2022 | Termination of appointment of David Douglas-Home as a director on 22 August 2022 (1 page) |
17 October 2022 | Termination of appointment of Timothy John Owen Carmichael as a director on 7 June 2022 (1 page) |
17 October 2022 | Termination of appointment of Niall Scott Kilgour Booker as a director on 2 July 2022 (1 page) |
17 October 2022 | Appointment of Mr John Donald Hunter Gordon as a director on 18 March 2022 (2 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 May 2021 | Registration of charge SC6778080001, created on 18 May 2021 (10 pages) |
16 October 2020 | Incorporation (26 pages) |