Glenalmond Group Limited GLASGOW


Glenalmond Group started in year 1983 as Private Limited Company with registration number SC085061. The Glenalmond Group company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Glasgow at 5 Kelvin Park South. Postal code: G75 0RH.

The firm has one director. Barbara M., appointed on 1 February 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G75 0RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0023520 . It is located at Block 1, 5 Kelvin Park South, Glasgow with a total of 1 cars.

Glenalmond Group Limited Address / Contact

Office Address 5 Kelvin Park South
Office Address2 East Kilbride
Town Glasgow
Post code G75 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC085061
Date of Incorporation Fri, 14th Oct 1983
Industry Activities of head offices
End of financial Year 31st March
Company age 41 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Barbara M.

Position: Director

Appointed: 01 February 1995

James M.

Position: Secretary

Appointed: 30 July 2020

Resigned: 07 September 2023

Richard M.

Position: Director

Appointed: 30 July 2020

Resigned: 04 May 2023

Neil K.

Position: Director

Appointed: 15 June 2017

Resigned: 31 July 2021

Cuthbert W.

Position: Director

Appointed: 05 November 2014

Resigned: 25 January 2018

James M.

Position: Director

Appointed: 30 November 2012

Resigned: 07 September 2023

Sydney F.

Position: Director

Appointed: 17 June 2011

Resigned: 31 May 2017

Daniel C.

Position: Director

Appointed: 07 January 2002

Resigned: 30 July 2020

Daniel C.

Position: Secretary

Appointed: 07 January 2002

Resigned: 30 July 2020

William H.

Position: Director

Appointed: 16 February 2000

Resigned: 26 August 2010

Roderick M.

Position: Director

Appointed: 05 January 2000

Resigned: 07 January 2002

Roderick M.

Position: Secretary

Appointed: 05 January 2000

Resigned: 07 January 2002

Barbara M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 January 2000

Maureen M.

Position: Director

Appointed: 03 February 1992

Resigned: 31 October 1999

Richard B.

Position: Director

Appointed: 23 May 1991

Resigned: 08 May 1992

Ronnie M.

Position: Director

Appointed: 20 April 1988

Resigned: 27 June 2010

Maureen M.

Position: Secretary

Appointed: 20 April 1988

Resigned: 31 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Barbara M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barbara M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 100
Current Assets4 7725 474
Debtors2 664590
Net Assets Liabilities6 9647 885
Other Debtors3325
Property Plant Equipment569543
Total Inventories4 7552 132
Other
Accrued Liabilities Deferred Income672525
Accumulated Amortisation Impairment Intangible Assets177 
Accumulated Depreciation Impairment Property Plant Equipment289315
Additions Other Than Through Business Combinations Property Plant Equipment 189
Administrative Expenses7 2776 401
Amounts Owed To Group Undertakings1 1751 179
Average Number Employees During Period238208
Bank Borrowings Overdrafts3 565 
Bank Overdrafts292 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 029810
Cash Cash Equivalents 1 157
Comprehensive Income Expense-2 267921
Corporation Tax Payable2222
Corporation Tax Recoverable71122
Cost Sales21 19115 437
Creditors2 0391 882
Current Tax For Period-405 
Deferred Income6 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-97200
Finance Lease Liabilities Present Value Total93112
Finance Lease Payments Owing Minimum Gross 112
Finished Goods Goods For Resale28689
Fixed Assets5 0104 984
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 720
Further Item Tax Increase Decrease Component Adjusting Items-8521
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income85152
Gain Loss On Disposals Property Plant Equipment 14
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-474-104
Government Grant Income 1 855
Income Tax Expense Credit On Components Other Comprehensive Income97 
Increase Decrease In Current Tax From Adjustment For Prior Periods-356-373
Increase From Depreciation Charge For Year Property Plant Equipment 26
Intangible Assets Gross Cost177 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings16175
Interest Expense On Liabilities Defined Benefit Plan1115
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts108
Interest Income On Bank Deposits23 
Interest Payable Similar Charges Finance Costs18298
Interest Received Classified As Investing Activities-23 
Investments Fixed Assets4 4414 441
Investments In Subsidiaries4 4414 441
Net Finance Income Costs23 
Other Comprehensive Income Expense Before Tax-48648
Other Creditors307296
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 820
Other Disposals Property Plant Equipment 882
Other Interest Receivable Similar Income Finance Income23 
Other Provisions Balance Sheet Subtotal652462
Payments Received On Account4330
Pension Other Post-employment Benefit Costs Other Pension Costs 366
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income439233
Profit Loss-1 6961 025
Property Plant Equipment Gross Cost85818 314
Raw Materials Consumables1 204696
Retirement Benefit Obligations Surplus779691
Social Security Costs1 097849
Staff Costs Employee Benefits Expense 9 627
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-200 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-761-373
Total Borrowings3 565 
Total Current Tax Expense Credit-761-373
Trade Creditors Trade Payables6066
Trade Debtors Trade Receivables6 4512 454
Turnover Revenue27 54017 727
Wages Salaries 8 412

Transport Operator Data

Block 1
Address 5 Kelvin Park South , East Kilbride
City Glasgow
Post code G75 0RH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 29th, April 2022
Free Download (43 pages)

Company search

Advertisements