ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenalmond Group Limited

Glenalmond Group Limited is a in administration company incorporated on 14 October 1983 with the registered office located in Glasgow, City of Glasgow. Glenalmond Group Limited was registered 41 years ago.
Status
In Administration
In administration since 1 year 5 months ago
Company No
SC085061
Private limited company
Scottish Company
Age
41 years
Incorporated 14 October 1983
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 3 August 2023 (2 years 1 month ago)
Next confirmation dated 3 August 2024
Was due on 17 August 2024 (1 year ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 891 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Group
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
C/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Address changed on 20 Mar 2024 (1 year 5 months ago)
Previous address was , 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH
Telephone
01355263884
Email
Unreported
Website
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in Scotland • Born in Jan 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Livingston Welding Products Limited
Mrs Barbara Anne Mincher is a mutual person.
Dissolved
Valve Components Limited
Mrs Barbara Anne Mincher is a mutual person.
In Administration
International Oilfield Drilling Supplies Limited
Mrs Barbara Anne Mincher is a mutual person.
In Administration
Glenalmond Engineering Limited
Mrs Barbara Anne Mincher is a mutual person.
Dissolved
Glenalmond Oil & Gas Limited
Mrs Barbara Anne Mincher is a mutual person.
Dissolved
Glenalmond Technologies Limited
Mrs Barbara Anne Mincher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1.16M
Increased by £1.09M (+1653%)
Turnover
£17.73M
Decreased by £9.81M (-36%)
Employees
208
Decreased by 30 (-13%)
Total Assets
£10.29M
Decreased by £6.82M (-40%)
Total Liabilities
-£4.83M
Decreased by £6.07M (-56%)
Net Assets
£5.46M
Decreased by £749K (-12%)
Debt Ratio (%)
47%
Decreased by 16.76% (-26%)
Latest Activity
Charge Satisfied
1 Year Ago on 13 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Mar 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 16 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
James Ronnie Mincher Resigned
2 Years Ago on 7 Sep 2023
James Ronnie Mincher Resigned
2 Years Ago on 7 Sep 2023
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Richard William Mincher Resigned
2 Years 4 Months Ago on 4 May 2023
Confirmation Submitted
3 Years Ago on 7 Sep 2022
Group Accounts Submitted
3 Years Ago on 29 Apr 2022
Get Credit Report
Discover Glenalmond Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 31 Mar 2025
Notice of extension of period of Administration
Submitted on 28 Feb 2025
Administrator's progress report
Submitted on 30 Sep 2024
Satisfaction of charge SC0850610015 in full
Submitted on 13 Aug 2024
Submitted on 20 Jun 2024
Submitted on 13 May 2024
Submitted on 8 May 2024
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 20 March 2024
Submitted on 20 Mar 2024
Appointment of an administrator
Submitted on 19 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 16 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year