Company NameWilliam Grant & Sons Distillers Limited
Company StatusActive
Company NumberSC134248
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Douglas John Bagley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 June 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr William Douglas Laing
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Craig Hamilton Cranmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Kenneth Strachan McKinlay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 11 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(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleDistiller
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameDerek Henry Cockburn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address7 Hairmyres Park
East Kilbride
Glasgow
Lanarkshire
G75 8SS
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day 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
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day 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
Director NameGrant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2000)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressLow Blochairn,Tower Road
Baldernock
Glasgow
G62 6HE
Scotland
Director NameRobert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1998)
RoleAccountant
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1999)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressStair House Farm
Stair
Mauchline
Ayrshire
KA5 5HW
Scotland
Director NameJohn Dearden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 1996)
RoleBottling Director
Correspondence AddressStonehouse Blackburn Road
Ribchester
Preston
PR3 3ZP
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 12 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 NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr Ian Collins Bissett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2006)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address28 Penrice Park
Lundin-Links
Fife
KY8 6DZ
Scotland
Director NameIan Arthur Thomas Glen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address7 Garpel Way
Lochwinnoch
Renfrewshire
PA12 4ED
Scotland
Director NameMr Ian Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 The Smithy
West Linton
Peeblesshire
EH46 7EZ
Scotland
Director NameMr Gordon Norman Alan Dron
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years, 11 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(15 years, 11 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
Director NameKevin Fong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 September 2007(15 years, 11 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
Secretary NameBishop Eva Maria
NationalityBritish
StatusResigned
Appointed03 August 2009(17 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Maurice Gerard Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2009(17 years, 10 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, 2 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(23 years, 11 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 NameMs Tracey Diane Foster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2022)
RoleUk Manufacturing 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(27 years, 7 months 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 NameMr Robert Hugo Chamberlain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(28 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMrs Kirsty Rachel Dagnan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Mark James Dawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteglenfiddich.co.uk
Email address[email protected]
Telephone01308 191534
Telephone regionBridport

Location

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

Shareholders

80m at £1William Grant & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£466,720,000
Gross Profit£124,554,000
Net Worth£716,077,000
Cash£11,691,000
Current Liabilities£778,576,000

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 Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

20 August 2020Delivered on: 5 September 2020
Persons entitled: Hill of Towie Energy Limited

Classification: A registered charge
Particulars: All and whole those two areas of land at blackhillock and torbay dufftown.
Outstanding
20 January 2020Delivered on: 28 January 2020
Persons entitled: Hill of Towie Energy Limited

Classification: A registered charge
Particulars: All and whole those two areas of land at blackhillock and torbay dufftown.
Outstanding
23 January 1992Delivered on: 13 February 1992
Satisfied on: 9 August 2002
Persons entitled: H F Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.978 acres st north alderston,bellshill.
Fully Satisfied
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 November 2023Full accounts made up to 31 December 2022 (38 pages)
10 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (38 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 September 2022Director's details changed for Mr Douglas John Bagley on 1 September 2022 (2 pages)
16 August 2022Director's details changed for Mr Douglas William Laing on 16 August 2022 (2 pages)
30 March 2022Termination of appointment of Ian Collins Bissett as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Mark James Dawson as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Graham Howard Shoel as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Tracey Diane Foster as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Jayshree Maharaj as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Kirsty Rachel Dagnan as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Kieran Gerard Phelan as a director on 31 January 2022 (1 page)
30 March 2022Termination of appointment of Stuart Henry Watts as a director on 31 January 2022 (1 page)
5 January 2022Termination of appointment of Judith Anne Sommerville as a director on 31 December 2021 (1 page)
30 December 2021Full accounts made up to 31 December 2020 (39 pages)
23 December 2021Termination of appointment of Alan Pijohn as a director on 23 December 2021 (1 page)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 April 2021Termination of appointment of John Ricson Broadbridge as a director on 16 April 2021 (1 page)
13 March 2021Satisfaction of charge SC1342480004 in full (4 pages)
4 February 2021Appointment of Jayshree Maharaj as a director on 3 February 2021 (2 pages)
28 January 2021Appointment of Mr Mark James Dawson as a director on 6 January 2021 (2 pages)
28 January 2021Appointment of Mr Alan Pijohn as a director on 6 January 2021 (2 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 (37 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages)
5 September 2020Registration of charge SC1342480005, created on 20 August 2020 (7 pages)
4 September 2020Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page)
24 March 2020Termination of appointment of Patrick Charles Martin Hartless as a director on 23 March 2020 (1 page)
19 March 2020Termination of appointment of Ian Evans as a director on 18 March 2020 (1 page)
28 February 2020Termination of appointment of Colin Thomas Kelly as a director on 28 February 2020 (1 page)
28 January 2020Registration of charge SC1342480004, created on 20 January 2020 (7 pages)
8 January 2020Appointment of Kirsty Rachel Dagnan as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Gary Horsfield as a director on 18 November 2019 (1 page)
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)
19 November 2019Appointment of Mr Robert Hugo Chamberlain as a director on 29 October 2019 (2 pages)
19 November 2019Termination of appointment of Robert Hugo Chamberlain as a director on 29 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (32 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)
24 June 2019Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages)
21 June 2019Appointment of Mr Kenneth Strachan Mckinlay as a director on 1 June 2019 (2 pages)
18 June 2019Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page)
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)
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)
7 January 2019Appointment of Mr Kieran Gerard Phelan as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Douglas William Laing as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Graham Howard Shoel as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Colin Thomas Kelly as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Ian Evans as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Ms Judith Anne Sommerville as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Ian Collins Bissett as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Craig Hamilton Cranmer as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Patrick Charles Martin Hartless as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Stuart Henry Watts as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Ms Tracey Diane Foster as a director on 1 January 2019 (2 pages)
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 (31 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Douglas John Bagley as a director on 11 June 2018 (2 pages)
21 June 2018Termination of appointment of Bryan Traill Thomson as a director on 11 June 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 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 Gary Horsfield 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)
5 December 2016Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages)
5 December 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 (32 pages)
12 October 2016Full accounts made up to 31 December 2015 (32 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 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 2015Full accounts made up to 31 December 2014 (25 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 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 80,000,002
(6 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 80,000,002
(6 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 Simon John Hunt on 19 March 2015 (2 pages)
23 March 2015Director's details changed for Simon John Hunt on 19 March 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 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 80,000,002
(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 80,000,002
(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 80,000,002
(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 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000,002
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000,002
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 80,000,002
(6 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 Simon John Hunt 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 William Burnfield White on 17 April 2013 (2 pages)
17 April 2013Director's details changed for William Burnfield White 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 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 Ms Rosemary Anne Mcginness 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 Ms Rosemary Anne Mcginness on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Simon John Hunt on 17 April 2013 (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (20 pages)
9 October 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 pages)
14 September 2012Director's details changed for Maurice Gerard Doyle on 14 September 2012 (2 pages)
14 September 2012Director's details changed for William Burnfield White on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Maurice Gerard Doyle on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Simon John Hunt on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Simon John Hunt on 14 September 2012 (2 pages)
14 September 2012Director's details changed for William Burnfield White on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (10 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 (19 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (19 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 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)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (21 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 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 Bishop Eva Maria as a secretary (2 pages)
4 December 2009Termination of appointment of Bishop Eva Maria as a secretary (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
19 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 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)
21 October 2009Termination of appointment of Steven Sturgeon as a director (1 page)
21 October 2009Termination of appointment of Steven Sturgeon as a director (1 page)
24 August 2009Director appointed maurice gerard doyle (2 pages)
24 August 2009Director appointed maurice gerard doyle (2 pages)
14 August 2009Secretary appointed bishop eva maria (2 pages)
14 August 2009Secretary appointed bishop eva maria (2 pages)
11 May 2009Appointment terminate, secretary steven paul sturgeon logged form (1 page)
11 May 2009Appointment terminate, secretary steven paul sturgeon logged form (1 page)
5 November 2008Full accounts made up to 31 December 2007 (18 pages)
5 November 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Return made up to 01/10/08; no change of members (12 pages)
28 October 2008Return made up to 01/10/08; no change of members (12 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
2 June 2008Appointment terminated director alexander short (1 page)
2 June 2008Appointment terminated director alexander short (1 page)
28 May 2008Appointment terminated director and secretary george tait (1 page)
28 May 2008Appointment terminated director and secretary george tait (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)
9 October 2007New director appointed (2 pages)
9 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 (9 pages)
26 October 2006Return made up to 01/10/06; full list of members (9 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Return made up to 01/10/05; full list of members (10 pages)
31 October 2005Return made up to 01/10/05; full list of members (10 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 27 December 2003 (15 pages)
1 November 2004Full accounts made up to 27 December 2003 (15 pages)
28 October 2004Return made up to 01/10/04; full list of members (10 pages)
28 October 2004Return made up to 01/10/04; full list of members (10 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
18 October 2003Return made up to 01/10/03; full list of members (9 pages)
18 October 2003Return made up to 01/10/03; full list of members (9 pages)
18 October 2003Full accounts made up to 28 December 2002 (14 pages)
18 October 2003Full accounts made up to 28 December 2002 (14 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 29 December 2001 (13 pages)
31 October 2002Full accounts made up to 29 December 2001 (13 pages)
24 October 2002Return made up to 01/10/02; full list of members (9 pages)
24 October 2002Return made up to 01/10/02; full list of members (9 pages)
9 August 2002Dec mort/charge * (4 pages)
9 August 2002Dec mort/charge * (4 pages)
18 July 2002Dec mort/charge release * (5 pages)
18 July 2002Dec mort/charge release * (5 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 30 December 2000 (12 pages)
29 October 2001Full accounts made up to 30 December 2000 (12 pages)
29 October 2001Return made up to 01/10/01; full list of members (8 pages)
29 October 2001Return made up to 01/10/01; full list of members (8 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 25 December 1999 (11 pages)
30 October 2000Full accounts made up to 25 December 1999 (11 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1999Full accounts made up to 26 December 1998 (11 pages)
2 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1999Full accounts made up to 26 December 1998 (11 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
31 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1998Full accounts made up to 27 December 1997 (16 pages)
31 October 1998Full accounts made up to 27 December 1997 (16 pages)
31 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
29 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 1997Full accounts made up to 28 December 1996 (11 pages)
29 October 1997Full accounts made up to 28 December 1996 (11 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 30 December 1995 (11 pages)
30 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 30 December 1995 (11 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
30 October 1995Return made up to 01/10/95; full list of members (8 pages)
30 October 1995Return made up to 01/10/95; full list of members (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
20 March 1992Memorandum and Articles of Association (9 pages)
20 March 1992Memorandum and Articles of Association (9 pages)
6 November 1991Memorandum and Articles of Association (15 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
6 November 1991Memorandum and Articles of Association (15 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 October 1991Company name changed pacific shelf 411 LIMITED\certificate issued on 16/10/91 (2 pages)
15 October 1991Company name changed pacific shelf 411 LIMITED\certificate issued on 16/10/91 (2 pages)
1 October 1991Incorporation (16 pages)
1 October 1991Incorporation (16 pages)