Company NameJ. & G. Grant
Company StatusActive
Company NumberSC025459
CategoryPrivate Unlimited Company
Incorporation Date30 May 1947(76 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Lynburn Scott Grant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1988(41 years, 1 month after company formation)
Appointment Duration35 years, 9 months
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary NameMr John Lynburn Scott Grant
NationalityBritish
StatusCurrent
Appointed18 June 1990(43 years, 1 month after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
Director NameIshbel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(53 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Direvtor
Country of ResidenceScotland
Correspondence AddressGlenfarclas House
Ballindalloch
Banffshire
AB37 9BD
Scotland
Director NameMr Douglas Malcolm Burd Belford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(73 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfarclas Distillery
Ballindalloch
Banffshire
AB37 9BD
Scotland
Director NameDouglas Cruickshank
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(41 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 1992)
RoleDistiller
Correspondence AddressManagers House, Glenfarclas
Distillery
Ballindalloch
Banffshire
AB37 9PB
Scotland
Director NameGeorge Scott Grant
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(41 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 19 March 2001)
RoleDistiller
Correspondence Address1 Tower Place
Aberlour
Banffshire
AB38 9PE
Scotland
Director NameWilliam Hill Hunter
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(41 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 July 1992)
RoleChartered Accountant
Correspondence AddressArmitage, West Glen Road
Kilmacolm
Renfrewshire
PA13 4PH
Scotland
Secretary NameGeorge Scott Grant
NationalityBritish
StatusResigned
Appointed07 July 1988(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1990)
RoleCompany Director
Correspondence AddressPine Ridge
Carrbridge
Inverness-Shire
PH23 3AA
Scotland
Director NameMr John William Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(45 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 18 May 2016)
RoleCa
Country of ResidenceScotland
Correspondence AddressWoodcliffe Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland
Director NameMr George Stewart Grant
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(66 years after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 2021)
RoleSales Direstor
Country of ResidenceScotland
Correspondence AddressGlenfarclas Distillery Glenfarclas Distillery
Ballindalloch
Banffshire
AB37 9BD
Scotland

Contact

Websitewww.glenfarclas.co.uk/
Telephone01807 500257
Telephone regionBallindalloch

Location

Registered AddressGlenfarclas Distillery
Ballindalloch
Banffshire
AB37 9BD
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

24k at £1Mrs T.j.r. Jacob
9.60%
Ordinary
75k at £1John Lynburn Scott Grant
30.00%
Ordinary
8.5k at £1I.g.r. Grant
3.40%
Ordinary
51.5k at £1George Scott Grant
20.60%
Ordinary
5k at £1J.w. Hunter
2.00%
Ordinary
5k at £1Mrs Ishbel M. Grant
2.00%
Ordinary
48k at £1Mrs J.h.s. Lund
19.20%
Ordinary
33k at £1Executors Of P.j.s. Sanderson
13.20%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

8 March 2021Appointment of Mr Douglas Malcolm Burd Belford as a director on 8 March 2021 (2 pages)
18 November 2020Notice of removal of restriction on the company's articles (2 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
13 November 2020Memorandum and Articles of Association (10 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(8 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(8 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
(8 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,000
(8 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Appointment of Mr George Stewart Grant as a director (2 pages)
15 July 2013Appointment of Mr George Stewart Grant as a director (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Ishbel Grant on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for John Lynburn Scott Grant on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Ishbel Grant on 10 July 2010 (2 pages)
13 July 2010Director's details changed for John Lynburn Scott Grant on 10 July 2010 (2 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 December 2009Memorandum and Articles of Association (11 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 December 2009Memorandum and Articles of Association (11 pages)
10 July 2009Return made up to 10/07/09; full list of members (6 pages)
10 July 2009Return made up to 10/07/09; full list of members (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (6 pages)
16 July 2007Return made up to 11/07/07; full list of members (4 pages)
16 July 2007Return made up to 11/07/07; full list of members (4 pages)
12 July 2006Return made up to 11/07/06; full list of members (9 pages)
12 July 2006Return made up to 11/07/06; full list of members (9 pages)
14 July 2005Return made up to 11/07/05; full list of members (9 pages)
14 July 2005Return made up to 11/07/05; full list of members (9 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Return made up to 11/07/04; full list of members (9 pages)
14 July 2004Return made up to 11/07/04; full list of members (9 pages)
15 July 2003Return made up to 11/07/03; full list of members (9 pages)
15 July 2003Return made up to 11/07/03; full list of members (9 pages)
15 July 2002Return made up to 11/07/02; full list of members (10 pages)
15 July 2002Return made up to 11/07/02; full list of members (10 pages)
12 July 2001Return made up to 11/07/01; full list of members (10 pages)
12 July 2001Return made up to 11/07/01; full list of members (10 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
12 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1999Return made up to 11/07/99; change of members (6 pages)
2 July 1999Return made up to 11/07/99; change of members (6 pages)
25 July 1997Return made up to 11/07/97; no change of members (4 pages)
25 July 1997Return made up to 11/07/97; no change of members (4 pages)
15 July 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
15 July 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
25 August 1995Return made up to 11/07/95; full list of members (6 pages)
25 August 1995Return made up to 11/07/95; full list of members (6 pages)
6 May 1968Certificate of re-registration from Limited to Unlimited (1 page)
6 May 1968Certificate of re-registration from Limited to Unlimited (1 page)
12 November 1964Increase in nominal capital (2 pages)
12 November 1964Increase in nominal capital (2 pages)
3 May 1963Memorandum of association (10 pages)
3 May 1963Memorandum of association (10 pages)
30 May 1947Incorporation (13 pages)
30 May 1947Incorporation (13 pages)