Company NameGlenalmond College (Trustees) Limited
Company StatusActive
Company NumberSC677808
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameThe Right Reverend Ian James Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameKate Porter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleFarm Shop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Christopher James Reynolds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameDavid Greig Sibbald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleConsultant Architect
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameBishop Mark Jeremy Strange
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameLinda White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RolePart-Time Sheriff
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Ian Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr David William Fox-Pitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(same day as company formation)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr John Donald Hunter Gordon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill Farm Newtown St. Boswells
Melrose
TD6 0SQ
Scotland
Director NameMrs Lucy Elphinstone
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressBirch Cottage Orchard Lane
Boars Hill
Oxford
OX1 5JH
Director NameMr Toby Seth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressElison House Pocklington School
York
YO42 2NJ
Director NameMr Ralph William Peters
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLegal Adviser
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr James Ian Mackenzie Gully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Robin Black
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinancial Services Consultant
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameProf Alison McCleery
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr James Elliot Oliver
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr John Gibb Thom
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMs Anna Marie Chamberlain Miller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleDirector Wealth Management Business
Country of ResidenceScotland
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameChristopher Nicholson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameThe Right Honourable The Earl Of Home David Douglas-Home
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameTimothy John Owen Carmichael
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
Director NameMr Niall Scott Kilgour Booker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland

Location

Registered AddressGlenalmond College Back Avenue
Glenalmond
Perth
Perthshire
PH1 3RY
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 May 2021Delivered 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

Filing History

27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 October 2023Appointment of Mr James Ian Mackenzie Gully as a director on 9 October 2023 (2 pages)
18 October 2023Appointment of Mr Robin Black as a director on 9 October 2023 (2 pages)
18 October 2023Appointment of Mr Ralph William Peters as a director on 9 October 2023 (2 pages)
18 October 2023Termination of appointment of Anna Marie Chamberlain Miller as a director on 9 October 2023 (1 page)
18 October 2023Termination of appointment of Christopher Nicholson as a director on 9 October 2023 (1 page)
7 March 2023Termination of appointment of Alison Mccleery as a director on 22 February 2023 (1 page)
9 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
25 October 2022Appointment of Mrs Lucy Elphinstone as a director on 30 September 2022 (2 pages)
18 October 2022Appointment of Mr Toby Seth as a director on 30 September 2022 (2 pages)
17 October 2022Termination of appointment of James Elliot Oliver as a director on 18 March 2022 (1 page)
17 October 2022Termination of appointment of John Gibb Thom as a director on 7 June 2022 (1 page)
17 October 2022Termination of appointment of David Douglas-Home as a director on 22 August 2022 (1 page)
17 October 2022Termination of appointment of Timothy John Owen Carmichael as a director on 7 June 2022 (1 page)
17 October 2022Termination of appointment of Niall Scott Kilgour Booker as a director on 2 July 2022 (1 page)
17 October 2022Appointment of Mr John Donald Hunter Gordon as a director on 18 March 2022 (2 pages)
25 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 May 2021Registration of charge SC6778080001, created on 18 May 2021 (10 pages)
16 October 2020Incorporation (26 pages)