Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary Name | Mr John Lynburn Scott Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1990(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfarclas Ballindalloch Banffshire AB37 9BD Scotland |
Director Name | Ishbel Grant |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(53 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Direvtor |
Country of Residence | Scotland |
Correspondence Address | Glenfarclas House Ballindalloch Banffshire AB37 9BD Scotland |
Director Name | Mr Douglas Malcolm Burd Belford |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(73 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfarclas Distillery Ballindalloch Banffshire AB37 9BD Scotland |
Director Name | Douglas Cruickshank |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(41 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 1992) |
Role | Distiller |
Correspondence Address | Managers House, Glenfarclas Distillery Ballindalloch Banffshire AB37 9PB Scotland |
Director Name | George Scott Grant |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 March 2001) |
Role | Distiller |
Correspondence Address | 1 Tower Place Aberlour Banffshire AB38 9PE Scotland |
Director Name | William Hill Hunter |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(41 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 07 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Armitage, West Glen Road Kilmacolm Renfrewshire PA13 4PH Scotland |
Secretary Name | George Scott Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1990) |
Role | Company Director |
Correspondence Address | Pine Ridge Carrbridge Inverness-Shire PH23 3AA Scotland |
Director Name | Mr John William Hunter |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(45 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 May 2016) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Woodcliffe Barclaven Road Kilmacolm Renfrewshire PA13 4DQ Scotland |
Director Name | Mr George Stewart Grant |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(66 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 November 2021) |
Role | Sales Direstor |
Country of Residence | Scotland |
Correspondence Address | Glenfarclas Distillery Glenfarclas Distillery Ballindalloch Banffshire AB37 9BD Scotland |
Website | www.glenfarclas.co.uk/ |
---|---|
Telephone | 01807 500257 |
Telephone region | Ballindalloch |
Registered Address | Glenfarclas Distillery Ballindalloch Banffshire AB37 9BD Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
24k at £1 | Mrs T.j.r. Jacob 9.60% Ordinary |
---|---|
75k at £1 | John Lynburn Scott Grant 30.00% Ordinary |
8.5k at £1 | I.g.r. Grant 3.40% Ordinary |
51.5k at £1 | George Scott Grant 20.60% Ordinary |
5k at £1 | J.w. Hunter 2.00% Ordinary |
5k at £1 | Mrs Ishbel M. Grant 2.00% Ordinary |
48k at £1 | Mrs J.h.s. Lund 19.20% Ordinary |
33k at £1 | Executors Of P.j.s. Sanderson 13.20% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 3 weeks from now) |
17 November 2021 | Termination of appointment of George Stewart Grant as a director on 5 November 2021 (1 page) |
---|---|
14 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Douglas Malcolm Burd Belford as a director on 8 March 2021 (2 pages) |
18 November 2020 | Notice of removal of restriction on the company's articles (2 pages) |
13 November 2020 | Memorandum and Articles of Association (10 pages) |
13 November 2020 | Resolutions
|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 May 2016 | Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr George Stewart Grant as a director (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Appointment of Mr George Stewart Grant as a director (2 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for John Lynburn Scott Grant on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ishbel Grant on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for John Lynburn Scott Grant on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ishbel Grant on 10 July 2010 (2 pages) |
4 December 2009 | Memorandum and Articles of Association (11 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Memorandum and Articles of Association (11 pages) |
4 December 2009 | Resolutions
|
10 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (9 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
14 July 2005 | Return made up to 11/07/05; full list of members (9 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
14 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
15 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
12 July 2001 | Return made up to 11/07/01; full list of members (10 pages) |
12 July 2001 | Return made up to 11/07/01; full list of members (10 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
12 July 2000 | Return made up to 11/07/00; full list of members
|
12 July 2000 | Return made up to 11/07/00; full list of members
|
2 July 1999 | Return made up to 11/07/99; change of members (6 pages) |
2 July 1999 | Return made up to 11/07/99; change of members (6 pages) |
25 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
15 July 1996 | Return made up to 11/07/96; no change of members
|
15 July 1996 | Return made up to 11/07/96; no change of members
|
25 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
25 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 May 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 May 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 November 1964 | Increase in nominal capital (2 pages) |
12 November 1964 | Increase in nominal capital (2 pages) |
3 May 1963 | Memorandum of association (10 pages) |
3 May 1963 | Memorandum of association (10 pages) |
30 May 1947 | Incorporation (13 pages) |
30 May 1947 | Incorporation (13 pages) |