Glenalmond Group Limited (sc085061) is a private limited with share capital incorporated on 14/10/1983 (42 years old) and registered in glasgow, G25SG. The company operates under SIC code 70100 - activities of head offices.
The glenalmond group ltd is a private group of specialist engineering and manufacturing companies supplying exceptional solutions across various industries with innovation, expertise and quality control at the heart of our business. utilising all companies in the group allows the business to act as ...
Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 14/10/1983
G25SG
208 employees
Financial Overview
Total Assets
£10.29M
Liabilities
£4.83M
Net Assets
£5.46M
Turnover
£17.73M
Cash
£1.16M
Key Metrics
208
Employees
2
Shareholders
4
Patents
Charges
14
Registered
2
Outstanding
0
Part Satisfied
12
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-03-2026
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:12-03-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:27-10-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:31-03-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:28-02-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:20-06-2024
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:13-05-2024
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2024
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:19-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2024
Memorandum Articles
Category:Incorporation
Date:21-12-2023
Resolution
Category:Resolution
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-04-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-12-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Auditors Resignation Company
Category:Auditors
Date:19-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2013
Capital Cancellation Shares
Category:Capital
Date:08-11-2012
Resolution
Category:Resolution
Date:08-11-2012
Capital Return Purchase Own Shares
Category:Capital
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2012
Legacy
Category:Mortgage
Date:04-11-2011
Legacy
Category:Mortgage
Date:03-11-2011
Legacy
Category:Mortgage
Date:03-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2011
Legacy
Category:Mortgage
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2010
Termination Director Company With Name
Category:Officers
Date:30-08-2010
Termination Director Company With Name
Category:Officers
Date:30-08-2010
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2009
Legacy
Category:Mortgage
Date:16-11-2009
Legacy
Category:Annual Return
Date:28-08-2009
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2009
Legacy
Category:Mortgage
Date:29-12-2008
Legacy
Category:Annual Return
Date:28-08-2008
Accounts With Accounts Type Group
Category:Accounts
Date:22-11-2007
Legacy
Category:Annual Return
Date:14-09-2007
Legacy
Category:Address
Date:12-07-2007
Mortgage Alter Floating Charge
Category:Mortgage
Date:24-05-2007
Mortgage Alter Floating Charge
Category:Mortgage
Date:24-05-2007
Legacy
Category:Annual Return
Date:14-09-2006
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:07-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2005
Innovate Grants
2
This company received a grant of £196.0 for Robowaam. The project started on 01/04/2018 and ended on 31/03/2021.
This company received a grant of £160443.13 for Open Architecture Additive Manufacturing (Oaam). The project started on 01/01/2018 and ended on 30/06/2021.
Import / Export
Imports
12 Months0
60 Months38
Exports
12 Months9
60 Months55
Risk Assessment
not scored
International Score
Accounts
Typegroup
Due Date31/03/2023
Filing Date29/04/2022
Latest Accounts31/03/2021
Trading Addresses
Block 1, 5 Kelvin Park South, East Kilbride, Glasgow, Lanarkshire, G750RH