GLENALMOND GROUP LIMITED
Overview
| Company Name | GLENALMOND GROUP LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC085061 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GLENALMOND GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLENALMOND GROUP LIMITED located?
| Registered Office Address | C/O Frp Advisory Trading Limited Level 2 The Beacon 176 St. Vincent Street G2 5SG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLENALMOND GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENALMOND HOLDINGS LIMITED | Feb 28, 1984 | Feb 28, 1984 |
| KIRESH LIMITED | Oct 14, 1983 | Oct 14, 1983 |
What are the latest accounts for GLENALMOND GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Mar 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for GLENALMOND GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 03, 2024 |
| Next Confirmation Statement Due | Aug 17, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2023 |
| Overdue | Yes |
What are the latest filings for GLENALMOND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 23 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 21 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 23 pages | AM10(Scot) | ||||||||||
Satisfaction of charge SC0850610015 in full | 1 pages | MR04 | ||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 13 pages | AM02(Scot) | ||||||||||
Notice of Administrator's proposal | 46 pages | AM03(Scot) | ||||||||||
Registered office address changed from , 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on Mar 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Ronnie Mincher as a director on Sep 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Ronnie Mincher as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard William Mincher as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 43 pages | AA | ||||||||||
Alterations to floating charge SC0850610016 | 24 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC0850610014 | 18 pages | 466(Scot) | ||||||||||
Registration of charge SC0850610016, created on Dec 23, 2021 | 9 pages | MR01 | ||||||||||
Registration of charge SC0850610015, created on Dec 10, 2021 | 4 pages | MR01 | ||||||||||
Registration of charge SC0850610014, created on Dec 03, 2021 | 13 pages | MR01 | ||||||||||
Who are the officers of GLENALMOND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINCHER, Barbara Anne | Director | Level 2 The Beacon 176 St. Vincent Street G2 5SG Glasgow C/O Frp Advisory Trading Limited | Scotland | British | 162616000001 | |||||
| CHURCH, Daniel Francis | Secretary | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | British | 35457110001 | ||||||
| MACNEAL, Roderick James Robertson | Secretary | Trabboch House Trabboch KA5 5HX Mauchline Ayrshire | British | 68682750001 | ||||||
| MCINTOSH, Maureen | Secretary | Denrhoda 6 Seven Sisters Kirkintilloch G66 3AW Glasgow | British | 821090005 | ||||||
| MINCHER, Barbara Anne | Secretary | The Shaws 10 Barnton Avenue West EH4 6DE Edinburgh | British | 162616000001 | ||||||
| MINCHER, James Ronnie | Secretary | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | 272588670001 | |||||||
| BAILEY, Richard Malcolm | Director | Addiston Mains EH28 8NT Ratho Midlothian | United Kingdom | British | 42291050001 | |||||
| CHURCH, Daniel Francis | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 35457110001 | |||||
| FUDGE, Sydney Robert | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 10630480001 | |||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||
| KIRKBRIDE, Neil | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | England | British | 56827740001 | |||||
| MACNEAL, Roderick James Robertson | Director | Trabboch House Trabboch KA5 5HX Mauchline Ayrshire | Scotland | British | 68682750001 | |||||
| MCINTOSH, Maureen | Director | Denrhoda 6 Seven Sisters Kirkintilloch G66 3AW Glasgow | British | 821090005 | ||||||
| MINCHER, James Ronnie | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 174799560001 | |||||
| MINCHER, Richard William | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 214202080001 | |||||
| MINCHER, Ronnie James | Director | The Shaws 10 Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | 821100002 | |||||
| WHALLEY, Cuthbert | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 84697890001 |
Who are the persons with significant control of GLENALMOND GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Barbara Anne Mincher | Apr 06, 2016 | Level 2 The Beacon 176 St. Vincent Street G2 5SG Glasgow C/O Frp Advisory Trading Limited | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GLENALMOND GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 23, 2021 Delivered On Dec 23, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 10, 2021 Delivered On Dec 17, 2021 | Satisfied | ||
Brief description 6-16 singer road, east kilbride. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 03, 2021 Delivered On Dec 03, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 24, 2019 Delivered On Jan 30, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 25, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 28, 2011 Delivered On Nov 04, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short 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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 25, 2011 Delivered On Nov 03, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 24, 2010 Delivered On Oct 01, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 singer road kelvin industrial estate east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 28, 1998 Delivered On Feb 03, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property known as the shaws, 10 barnton avenue west, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 14, 1992 Delivered On Aug 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 14, 1992 Delivered On Aug 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of offset | Created On Mar 08, 1985 Delivered On Mar 14, 1985 | Satisfied | Amount secured All sums due or to become due by international oil field drilling supplies and or other | |
Short particulars The balances at credit of any accounts held by the bank of scotland in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 13, 1985 Delivered On Feb 19, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Letter of offset | Created On Feb 13, 1985 Delivered On Feb 19, 1985 | Satisfied | Amount secured All sums due or to become due by international oil field drilling suplies LTD & or another | |
Short particulars Balances at credit of any accounts held by bank of scotland in name of co. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GLENALMOND GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0