Company NameWilliam Grant & Sons Limited
Company StatusActive
Company NumberSC131772
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(12 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleDistiller
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Douglas John Bagley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 June 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMrs Catriona Ann Macritchie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(30 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Kenneth Strachan McKinlay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Stocks Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Craig Cranmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMrs Rita Marie Greenwood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Badrinath Ekkadu Narasimhan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMrs Donna Rita Malone
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Vincent Georges Francois Gillet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Soren Hagh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(32 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameFrancis Fitzralph Chamberlain
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressHigh House
Otley
Ipswich
Suffolk
IP6 9PF
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1996)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Director NameCharles Grant Gordon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleDistiller
Correspondence AddressAv Marechal Gomes Da Costa 12
Cabo Ruiva
Lisbon
Foreign
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed30 October 1991(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameGianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2005)
RoleManager
Correspondence AddressChemin De Touble Tsar 3
3963 Crans Sur Sierre
3963
Director NameCharles Grant Gordon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2005)
RoleChartered Accountant
Correspondence Address7 Ruse Tennente Apartment 4a
2750 Valadim
Cascais
Portugal
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameJavier Ferran
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2005(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressOakwood Horse Shoe Ridge
57-63 St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameKevin Fong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 September 2007(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressZhong Shan N Rd Sec 7 Lane 190
Alley 26 No 20 9th Floor
Taipei
11151
Taiwan
Director NameMr Gordon Norman Alan Dron
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
Director NameMr James Joseph Doherty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Guildford Road
West End
Woking
Surrey
GU24 9LS
Secretary NameMr Andrew Stuart McLean
NationalityBritish
StatusResigned
Appointed14 May 2008(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed24 July 2009(18 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressGlenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Maurice Gerard Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
Director NameMr John Ricson Broadbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Philip Andrew Gladman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(28 years after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMrs Kerry Lee Christie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2022)
RoleChief People Officer
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewilliamgrant.com

Location

Registered AddressThe Glenfiddich Distillery
Dufftown
Keith
AB55 4DH
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches7 other UK companies use this postal address

Shareholders

343.7k at £1William Grant & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,673,000
Cash£137,226,000
Current Liabilities£311,329,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

31 October 1991Delivered on: 1 November 1991
Satisfied on: 20 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 January 2024Appointment of Mr Soren Hagh as a director on 1 January 2024 (2 pages)
14 December 2023Full accounts made up to 31 December 2022 (40 pages)
1 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 January 2023Appointment of Mr Vincent Georges Francois Gillet as a director on 1 December 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
3 October 2022Termination of appointment of Jonathan Mark Yusen as a director on 30 September 2022 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2022Appointment of Mrs Donna Rita Malone as a director on 1 September 2022 (2 pages)
1 September 2022Termination of appointment of Kerry Lee Christie as a director on 31 August 2022 (1 page)
15 August 2022Director's details changed for Ann Catriona Ann Macritchie on 15 August 2022 (2 pages)
12 August 2022Director's details changed for Catriona Ann Macritchie on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Catriona Macritchie on 12 August 2022 (2 pages)
4 March 2022Termination of appointment of Philip Andrew Gladman as a director on 31 January 2022 (1 page)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Badrinath Ekkadu Narasimhan as a director on 1 February 2022 (2 pages)
26 January 2022Termination of appointment of Rita Marie Greenwood as a director on 26 January 2022 (1 page)
20 January 2022Appointment of Mrs Rita Marie Greenwood as a director on 18 January 2022 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (41 pages)
17 August 2021Appointment of Mr Kenneth Strachan Mckinlay as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Mr Craig Cranmer as a director on 17 August 2021 (2 pages)
16 June 2021Appointment of Catriona Macritchie as a director on 17 May 2021 (2 pages)
28 April 2021Termination of appointment of John Ricson Broadbridge as a director on 16 April 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
7 January 2021Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (38 pages)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page)
10 September 2020Change of details for William Grant & Sons Holdings Limited as a person with significant control on 9 July 2019 (2 pages)
10 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
7 September 2020Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page)
17 December 2019Termination of appointment of Gary Horsfield as a director on 18 November 2019 (1 page)
16 December 2019Appointment of Mr Gregory Justin Bargeton as a director on 12 December 2019 (2 pages)
25 November 2019Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages)
25 November 2019Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (33 pages)
12 September 2019Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
1 July 2019Appointment of Mrs Kerry Lee Christie as a director on 1 July 2019 (2 pages)
29 May 2019Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages)
28 February 2019Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire to The Glenfiddich Distillery Dufftown Keith AB55 4DH on 28 February 2019 (1 page)
17 December 2018Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Victor Eulogio Jerez as a director on 1 August 2018 (1 page)
21 June 2018Termination of appointment of Bryan Traill Thomson as a director on 11 June 2018 (1 page)
21 June 2018Appointment of Mr Douglas John Bagley as a director on 11 June 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
27 September 2017Appointment of Mrs Rita Marie Greenwood as a director on 1 September 2017 (2 pages)
27 September 2017Appointment of Mrs Rita Marie Greenwood as a director on 1 September 2017 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page)
31 July 2017Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page)
21 June 2017Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mr Gary Horsfield as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mr Victor Eulogio Jerez as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mr Gary Horsfield as a director on 15 June 2017 (2 pages)
24 November 2016Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages)
24 November 2016Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
5 October 2015Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Appointment of Mr Philip Andrew Gladman as a director on 21 September 2015 (2 pages)
17 September 2015Appointment of Mr John Ricson Broadbridge as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr John Ricson Broadbridge as a director on 17 September 2015 (2 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 343,670
(7 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 343,670
(7 pages)
15 May 2015Appointment of Mr Jonathan Mark Yusen as a director on 13 April 2015 (2 pages)
15 May 2015Appointment of Mr Jonathan Mark Yusen as a director on 13 April 2015 (2 pages)
1 April 2015Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Simon John Hunt on 19 March 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 343,670
(6 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 343,670
(6 pages)
6 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 343,670
(6 pages)
15 August 2014Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page)
6 June 2014Termination of appointment of William White as a director (1 page)
6 June 2014Termination of appointment of William White as a director (1 page)
21 November 2013Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
21 November 2013Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 343,670
(7 pages)
2 September 2013Director's details changed for Simon John Hunt on 15 July 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 343,670
(7 pages)
2 September 2013Director's details changed for Simon John Hunt on 15 July 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 343,670
(7 pages)
31 July 2013Termination of appointment of Gordon Dron as a director (1 page)
31 July 2013Termination of appointment of Gordon Dron as a director (1 page)
31 May 2013Termination of appointment of Dermid Strain as a director (1 page)
31 May 2013Termination of appointment of Dermid Strain as a director (1 page)
24 April 2013Appointment of Mr Michael Lamont as a director (2 pages)
24 April 2013Appointment of Mr Michael Lamont as a director (2 pages)
17 April 2013Director's details changed for Gordon Norman Alan Dron on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Simon John Hunt on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mrs Stella Julie David on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Maurice Gerard Doyle on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mrs Stella Julie David on 17 April 2013 (2 pages)
17 April 2013Director's details changed for William Burnfield White on 11 April 2013 (2 pages)
17 April 2013Director's details changed for Ms Rosemary Anne Mcginness on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Maurice Gerard Doyle on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Peter Grant Gordon on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Gordon Norman Alan Dron on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Simon John Hunt on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Peter Grant Gordon on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Ms Rosemary Anne Mcginness on 17 April 2013 (2 pages)
17 April 2013Director's details changed for William Burnfield White on 11 April 2013 (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (18 pages)
9 October 2012Full accounts made up to 31 December 2011 (18 pages)
14 September 2012Director's details changed for Simon John Hunt on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
14 September 2012Director's details changed for Simon John Hunt on 14 September 2012 (2 pages)
19 June 2012Appointment of Mr Bryan Traill Thomson as a director (2 pages)
19 June 2012Appointment of Mr Bryan Traill Thomson as a director (2 pages)
24 October 2011Termination of appointment of Kevin Fong as a director (2 pages)
24 October 2011Termination of appointment of Kevin Fong as a director (2 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (20 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (20 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Appointment of Mr Dermid Martin Strain as a director (2 pages)
12 September 2011Appointment of Mr Dermid Martin Strain as a director (2 pages)
28 February 2011Termination of appointment of Veronica Jackson as a director (1 page)
28 February 2011Termination of appointment of Veronica Jackson as a director (1 page)
23 December 2010Termination of appointment of James Doherty as a director (1 page)
23 December 2010Termination of appointment of James Doherty as a director (1 page)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (22 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2009Appointment of Stella Julie David as a director (3 pages)
21 December 2009Appointment of Stella Julie David as a director (3 pages)
4 December 2009Termination of appointment of Eva Bishop as a secretary (2 pages)
4 December 2009Termination of appointment of Eva Bishop as a secretary (2 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
21 October 2009Termination of appointment of Roland Van Bommel as a director (1 page)
21 October 2009Termination of appointment of Roland Van Bommel as a director (1 page)
24 August 2009Director appointed maurice gerard doyle (2 pages)
24 August 2009Director appointed maurice gerard doyle (2 pages)
7 August 2009Appointment terminated secretary andrew mclean (1 page)
7 August 2009Appointment terminated secretary andrew mclean (1 page)
3 August 2009Secretary appointed eva maria bishop (2 pages)
3 August 2009Secretary appointed eva maria bishop (2 pages)
11 May 2009Appointment terminated director steven sturgeon (1 page)
11 May 2009Appointment terminated director steven sturgeon (1 page)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Return made up to 01/10/08; full list of members (6 pages)
14 October 2008Return made up to 01/10/08; full list of members (6 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
22 May 2008Appointment terminated director alexander short (1 page)
22 May 2008Appointment terminated director alexander short (1 page)
21 May 2008Secretary appointed mr andrew stuart mclean (1 page)
21 May 2008Appointment terminated director george tait (1 page)
21 May 2008Appointment terminated secretary george tait (1 page)
21 May 2008Appointment terminated secretary george tait (1 page)
21 May 2008Appointment terminated director george tait (1 page)
21 May 2008Secretary appointed mr andrew stuart mclean (1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 122500 unissued shares be cancelled 24/04/2008
(1 page)
6 May 2008Memorandum and Articles of Association (10 pages)
6 May 2008Memorandum and Articles of Association (10 pages)
6 May 2008Gbp nc 2695000/2572500\24/04/08 (1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 122500 unissued shares be cancelled 24/04/2008
(1 page)
6 May 2008Gbp nc 2695000/2572500\24/04/08 (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Return made up to 01/10/07; no change of members (10 pages)
22 October 2007Return made up to 01/10/07; no change of members (10 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Return made up to 01/10/06; full list of members (10 pages)
26 October 2006Return made up to 01/10/06; full list of members (10 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2005Memorandum and Articles of Association (55 pages)
24 May 2005New director appointed (3 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Memorandum and Articles of Association (55 pages)
24 May 2005New director appointed (3 pages)
3 May 2005Memorandum and Articles of Association (55 pages)
3 May 2005Memorandum and Articles of Association (55 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 November 2004Group of companies' accounts made up to 27 December 2003 (27 pages)
11 November 2004Group of companies' accounts made up to 27 December 2003 (27 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
28 October 2004Return made up to 01/10/04; change of members (9 pages)
28 October 2004Return made up to 01/10/04; change of members (9 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
18 October 2003Return made up to 01/10/03; full list of members (16 pages)
18 October 2003Return made up to 01/10/03; full list of members (16 pages)
18 October 2003Group of companies' accounts made up to 28 December 2002 (28 pages)
18 October 2003Group of companies' accounts made up to 28 December 2002 (28 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
1 November 2002Group of companies' accounts made up to 29 December 2001 (21 pages)
1 November 2002Group of companies' accounts made up to 29 December 2001 (21 pages)
24 October 2002Return made up to 01/10/02; change of members (9 pages)
24 October 2002Return made up to 01/10/02; change of members (9 pages)
29 October 2001Group of companies' accounts made up to 30 December 2000 (20 pages)
29 October 2001Return made up to 01/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Group of companies' accounts made up to 30 December 2000 (20 pages)
29 October 2001Return made up to 01/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
30 October 2000Full group accounts made up to 25 December 1999 (22 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 October 2000Full group accounts made up to 25 December 1999 (22 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 November 1999Return made up to 01/10/99; no change of members (8 pages)
2 November 1999Return made up to 01/10/99; no change of members (8 pages)
25 June 1999Full group accounts made up to 26 December 1998 (20 pages)
25 June 1999Full group accounts made up to 26 December 1998 (20 pages)
2 November 1998Full group accounts made up to 27 December 1997 (22 pages)
2 November 1998Return made up to 01/10/98; change of members (9 pages)
2 November 1998Return made up to 01/10/98; change of members (9 pages)
2 November 1998Full group accounts made up to 27 December 1997 (22 pages)
31 October 1997Full group accounts made up to 28 December 1996 (21 pages)
31 October 1997Full group accounts made up to 28 December 1996 (21 pages)
29 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
30 October 1996Full group accounts made up to 31 December 1995 (21 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
30 October 1996Full group accounts made up to 31 December 1995 (21 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
30 October 1995Return made up to 01/10/95; no change of members (8 pages)
30 October 1995Return made up to 01/10/95; no change of members (8 pages)
9 October 1995Full group accounts made up to 31 December 1994 (24 pages)
9 October 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
31 October 1994Return made up to 01/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 October 1994Return made up to 01/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 October 1994Full group accounts made up to 25 December 1993 (22 pages)
21 October 1994Full group accounts made up to 25 December 1993 (22 pages)
29 October 1993Return made up to 01/10/93; no change of members (6 pages)
29 October 1993Return made up to 01/10/93; no change of members (6 pages)
20 October 1993Full accounts made up to 26 December 1992 (20 pages)
20 October 1993Full accounts made up to 26 December 1992 (20 pages)
7 June 1993Return made up to 13/05/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 1993Return made up to 13/05/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 1992Full accounts made up to 31 October 1991 (6 pages)
31 August 1992Full accounts made up to 31 October 1991 (6 pages)
27 August 1992Accounting reference date shortened from 31/12 to 30/10 (1 page)
9 June 1992Return made up to 13/05/92; full list of members (12 pages)
9 June 1992Return made up to 13/05/92; full list of members (12 pages)
24 April 1992Company name changed william grant & sons holdings li mited\certificate issued on 24/04/92 (2 pages)
24 April 1992Company name changed william grant & sons holdings li mited\certificate issued on 24/04/92 (2 pages)
20 March 1992Memorandum and Articles of Association (9 pages)
20 March 1992Memorandum and Articles of Association (9 pages)
19 December 1991New secretary appointed;director resigned;new director appointed (2 pages)
19 December 1991New director appointed (2 pages)
19 December 1991New director appointed (2 pages)
19 December 1991New secretary appointed;director resigned;new director appointed (2 pages)
21 November 1991Ad 31/10/91--------- £ si 343668@1 (2 pages)
21 November 1991Particulars of contract relating to shares (13 pages)
21 November 1991Particulars of contract relating to shares (13 pages)
21 November 1991Ad 31/10/91--------- £ si 343668@1 (2 pages)
15 November 1991Ad 31/10/91--------- £ si 343668@1=343668 £ ic 2/343670 (5 pages)
15 November 1991Ad 31/10/91--------- £ si 343668@1=343668 £ ic 2/343670 (5 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
6 November 1991Memorandum and Articles of Association (80 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(81 pages)
6 November 1991Memorandum and Articles of Association (80 pages)
5 November 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 November 1991Memorandum and Articles of Association (80 pages)
5 November 1991Nc inc already adjusted 09/10/91 (1 page)
5 November 1991Memorandum and Articles of Association (80 pages)
5 November 1991Nc inc already adjusted 09/10/91 (1 page)
5 November 1991Registered office changed on 05/11/91 from: 24 great king street edinburgh EH3 6QN (1 page)
5 November 1991Registered office changed on 05/11/91 from: 24 great king street edinburgh EH3 6QN (1 page)
1 November 1991Partic of mort/charge 13080 (2 pages)
1 November 1991Partic of mort/charge 13080 (2 pages)
1 November 1991Company name changed pacific shelf 405 LIMITED\certificate issued on 01/11/91 (2 pages)
1 November 1991Company name changed pacific shelf 405 LIMITED\certificate issued on 01/11/91 (2 pages)
13 May 1991Incorporation (17 pages)
13 May 1991Incorporation (17 pages)