Glenalmond College Enterprises Ltd. PERTH


Glenalmond College Enterprises started in year 2003 as Private Limited Company with registration number SC242690. The Glenalmond College Enterprises company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Perth at Glenalmond College. Postal code: PH1 3RY.

There is a single director in the company at the moment - Ian G., appointed on 7 August 2020. In addition, a secretary was appointed - Robert G., appointed on 6 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glenalmond College Enterprises Ltd. Address / Contact

Office Address Glenalmond College
Office Address2 Glenalmond
Town Perth
Post code PH1 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242690
Date of Incorporation Wed, 22nd Jan 2003
Industry General secondary education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Robert G.

Position: Secretary

Appointed: 06 November 2023

Ian G.

Position: Director

Appointed: 07 August 2020

Brian D.

Position: Director

Appointed: 15 December 2022

Resigned: 01 December 2023

David L.

Position: Director

Appointed: 01 September 2019

Resigned: 15 December 2022

Elaine L.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 August 2019

Keith C.

Position: Director

Appointed: 31 July 2017

Resigned: 06 August 2020

Scott J.

Position: Secretary

Appointed: 22 October 2015

Resigned: 31 August 2017

Scott J.

Position: Director

Appointed: 09 May 2015

Resigned: 31 August 2017

Duncan M.

Position: Director

Appointed: 28 June 2014

Resigned: 31 July 2017

Niall B.

Position: Director

Appointed: 29 June 2013

Resigned: 02 July 2022

Derek E.

Position: Director

Appointed: 02 July 2011

Resigned: 28 June 2014

Harry M.

Position: Director

Appointed: 25 May 2007

Resigned: 29 June 2013

Linda K.

Position: Secretary

Appointed: 01 September 2006

Resigned: 22 October 2015

Francis G.

Position: Director

Appointed: 20 June 2005

Resigned: 02 July 2011

David W.

Position: Director

Appointed: 22 January 2003

Resigned: 20 June 2005

Ivor M.

Position: Secretary

Appointed: 22 January 2003

Resigned: 25 May 2006

Alan M.

Position: Director

Appointed: 22 January 2003

Resigned: 25 May 2007

Ian W.

Position: Director

Appointed: 22 January 2003

Resigned: 01 December 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Scott J. The abovementioned PSC has significiant influence or control over this company,.

Scott J.

Notified on 9 May 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 42942 33364 20356 957107 7524 4057 877133 726174 780
Current Assets13 42299 994107 617140 007176 632176 690161 554169 620258 678
Debtors10 99357 66143 41483 05068 880172 285153 67735 89483 898
Other Debtors    9 300   83 898
Other
Audit Fees Expenses740780       
Administrative Expenses74025 800       
Amounts Owed By Related Parties     172 285126 54821 491 
Amounts Owed To Group Undertakings12 45272 052102 31319 46546 887   1 890
Comprehensive Income Expense    115 072    
Cost Sales2 6762 919       
Creditors13 25299 797107 42069 094114 28585 67570 21312 798140 146
Gross Profit Loss45 58560 727       
Interest Payable Similar Charges Finance Costs44 84534 900       
Net Current Assets Liabilities17019782 31870 91362 34791 01591 341156 822118 532
Number Shares Issued Fully Paid  11     
Operating Profit Loss44 84534 927       
Other Creditors80027 7455 10749 62967 39885 67569 79312 79870 587
Other Distributions To Owners Decrease Increase In Equity  34 90082 12170 71662 15037 89638 222103 703
Other Taxation Social Security Payable        11 177
Par Value Share  11     
Profit Loss 2782 12170 71662 15037 89638 222103 70365 413
Profit Loss On Ordinary Activities Before Tax 27       
Trade Creditors Trade Payables      420 56 492
Trade Debtors Trade Receivables10 99357 66143 41483 05059 580 27 12914 403 
Turnover Revenue48 26163 646       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to 2023-07-31
filed on: 22nd, April 2024
Free Download (8 pages)

Company search

Advertisements