GLENALMOND GROUP LIMITED

GLENALMOND GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLENALMOND GROUP LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC085061
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLENALMOND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENALMOND HOLDINGS LIMITEDFeb 28, 1984Feb 28, 1984
    KIRESH LIMITEDOct 14, 1983Oct 14, 1983

    What are the latest accounts for GLENALMOND GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for GLENALMOND GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 03, 2024
    Next Confirmation Statement DueAug 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2023
    OverdueYes

    What are the latest filings for GLENALMOND GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Satisfaction of charge SC0850610015 in full

    1 pagesMR04

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Statement of affairs AM02SOASCOT

    13 pagesAM02(Scot)

    Notice of Administrator's proposal

    46 pagesAM03(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 pagesAD01

    Appointment of an administrator

    5 pagesAM01(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of James Ronnie Mincher as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of James Ronnie Mincher as a secretary on Sep 07, 2023

    1 pagesTM02

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard William Mincher as a director on May 04, 2023

    1 pagesTM01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    43 pagesAA

    Alterations to floating charge SC0850610016

    24 pages466(Scot)

    Alterations to floating charge SC0850610014

    18 pages466(Scot)

    Registration of charge SC0850610016, created on Dec 23, 2021

    9 pagesMR01

    Registration of charge SC0850610015, created on Dec 10, 2021

    4 pagesMR01

    Registration of charge SC0850610014, created on Dec 03, 2021

    13 pagesMR01

    Who are the officers of GLENALMOND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINCHER, Barbara Anne
    Level 2 The Beacon
    176 St. Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited
    Director
    Level 2 The Beacon
    176 St. Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited
    ScotlandBritish162616000001
    CHURCH, Daniel Francis
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Secretary
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    British35457110001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Secretary
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    British68682750001
    MCINTOSH, Maureen
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    Secretary
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    British821090005
    MINCHER, Barbara Anne
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    Secretary
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    British162616000001
    MINCHER, James Ronnie
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Secretary
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    272588670001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritish42291050001
    CHURCH, Daniel Francis
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish35457110001
    FUDGE, Sydney Robert
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish10630480001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    KIRKBRIDE, Neil
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    EnglandBritish56827740001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Director
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    ScotlandBritish68682750001
    MCINTOSH, Maureen
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    Director
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    British821090005
    MINCHER, James Ronnie
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish174799560001
    MINCHER, Richard William
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish214202080001
    MINCHER, Ronnie James
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritish821100002
    WHALLEY, Cuthbert
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish84697890001

    Who are the persons with significant control of GLENALMOND GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Barbara Anne Mincher
    Level 2 The Beacon
    176 St. Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does GLENALMOND GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Time Invoice Finance Limited
    Transactions
    • Dec 23, 2021Registration of a charge (MR01)
    • Dec 30, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Barbara Anne Mincher
    Transactions
    • Dec 17, 2021Registration of a charge (MR01)
    • Aug 13, 2024Satisfaction of a charge (MR04)
    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
    • Barbara Anne Mincher
    Transactions
    • Dec 03, 2021Registration of a charge (MR01)
    • Dec 30, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Jan 30, 2019Registration of a charge (MR01)
    • Nov 26, 2021Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Dec 11, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2011Registration of a charge (MG01s)
    • Nov 26, 2021Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2011Registration of a charge (MG01s)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 01, 2010Registration of a charge (MG01s)
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1998Registration of a charge (410)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 05, 1993Alteration to a floating charge (466 Scot)
    • Feb 09, 1993Alteration to a floating charge (466 Scot)
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Jan 03, 2004Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 12, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Ronnie James Mincher and Others at Trustees for Ceb Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 19, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Mar 04, 1999Alteration to a floating charge (466 Scot)
    • Dec 24, 2003Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 01, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does GLENALMOND GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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