About

Registered Number: SC085061
Date of Incorporation: 14/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

 

Glenalmond Group Ltd was registered on 14 October 1983. There are 2 directors listed as Mincher, James Ronnie, Mincher, James Ronnie for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINCHER, James Ronnie 30 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MINCHER, James Ronnie 30 July 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
AP01 - Appointment of director 30 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 August 2019
MR01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
MR05 - N/A 11 December 2018
MR04 - N/A 11 December 2018
MR04 - N/A 11 December 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 August 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 28 August 2015
AUD - Auditor's letter of resignation 19 May 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 08 January 2013
RESOLUTIONS - N/A 08 November 2012
SH06 - Notice of cancellation of shares 08 November 2012
SH03 - Return of purchase of own shares 08 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 02 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 02 November 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 06 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 30 August 2010
TM01 - Termination of appointment of director 30 August 2010
TM01 - Termination of appointment of director 30 August 2010
AA - Annual Accounts 23 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 16 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 January 2009
419a(Scot) - N/A 29 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
466(Scot) - N/A 24 May 2007
466(Scot) - N/A 24 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 03 March 2004
466(Scot) - N/A 03 January 2004
466(Scot) - N/A 24 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 15 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2000
RESOLUTIONS - N/A 17 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 August 1999
466(Scot) - N/A 04 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 March 1998
410(Scot) - N/A 03 February 1998
363s - Annual Return 22 August 1997
466(Scot) - N/A 25 April 1997
466(Scot) - N/A 25 April 1997
AA - Annual Accounts 04 March 1997
419a(Scot) - N/A 19 February 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 04 April 1996
287 - Change in situation or address of Registered Office 13 March 1996
363s - Annual Return 31 August 1995
288 - N/A 31 March 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 14 June 1993
466(Scot) - N/A 09 February 1993
363s - Annual Return 26 August 1992
410(Scot) - N/A 24 August 1992
410(Scot) - N/A 24 August 1992
288 - N/A 28 July 1992
288 - N/A 05 March 1992
AA - Annual Accounts 03 March 1992
363 - Annual Return 03 September 1991
363(288) - N/A 03 September 1991
AA - Annual Accounts 15 July 1991
288 - N/A 05 June 1991
410(Scot) - N/A 01 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 08 November 1989
CERTNM - Change of name certificate 06 September 1988
AA - Annual Accounts 02 September 1988
363 - Annual Return 04 July 1988
363 - Annual Return 26 April 1988
288 - N/A 05 February 1988
363 - Annual Return 01 February 1988
386 - Notice of passing of resolution removing an auditor 01 February 1988
288 - N/A 02 September 1987
288 - N/A 02 September 1987
287 - Change in situation or address of Registered Office 02 September 1987
AA - Annual Accounts 16 February 1987
AA - Annual Accounts 24 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
288 - N/A 03 September 1986
395 - Particulars of a mortgage or charge 14 March 1985
395 - Particulars of a mortgage or charge 19 February 1985
CERTNM - Change of name certificate 28 February 1984
MISC - Miscellaneous document 15 November 1983
MISC - Miscellaneous document 14 October 1983
NEWINC - New incorporation documents 14 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 25 March 2014 Fully Satisfied

N/A

Debenture 28 October 2011 Outstanding

N/A

Floating charge 25 October 2011 Fully Satisfied

N/A

Standard security 24 September 2010 Fully Satisfied

N/A

Standard security 28 January 1998 Fully Satisfied

N/A

Floating charge 14 August 1992 Fully Satisfied

N/A

Floating charge 14 August 1992 Fully Satisfied

N/A

Letter of offset 08 March 1985 Fully Satisfied

N/A

Bond & floating charge 13 February 1985 Fully Satisfied

N/A

Letter of offset 13 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.