Dufftown
Banffshire
AB55 4DH
Scotland
Director Name | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 December 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | James Graham Beveridge |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Distiller |
Correspondence Address | 29 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Timothy Edwin Harwood Smart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 16 Spencer Gardens London SW14 7AH |
Director Name | Alexander Grant Gordon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Balmenach Borrowfield Gardens Cardross Dunbartonshire G82 5NL Scotland |
Director Name | Mr Grant Edward Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 August 2000) |
Role | Distiller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 August 2000) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn,Tower Road Baldernock Glasgow G62 6HE Scotland |
Secretary Name | James Allan Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Niall McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(11 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Royal Gardens Bothwell South Lanarkshire G71 8SY Scotland |
Director Name | Robert Kennedy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2009) |
Role | Finance Director |
Correspondence Address | 10 Ashler Avenue Dullatur Lawns Cumbernauld North Lanarkshire G68 0GL Scotland |
Director Name | Mr Allan Keith Lowndes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Underhill Road South Benfleet Essex SS7 1EP |
Director Name | Mr Nicholas Alexander Swan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 West Road Whitekirk East Lothian EH42 1XA Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | glenfiddich.com |
---|---|
Email address | [email protected] |
Registered Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | William Grant & Sons Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 1991 | Delivered 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 |
---|
28 November 2017 | Appointment of Mr Ewan John Henderson as a director on 28 November 2017 (2 pages) |
---|---|
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 August 2015 | Director's details changed for John Michael Harvey on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for John Michael Harvey on 4 August 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Andrew Mclean as a director (1 page) |
11 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
9 January 2013 | Termination of appointment of Allan Lowndes as a director (1 page) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Director's details changed for Allan Keith Lowndes on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for John Michael Harvey on 20 September 2012 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 October 2011 | Register inspection address has been changed (2 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 December 2010 | Company name changed quality spirits uk LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Resolutions
|
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (15 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (15 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 January 2010 | Termination of appointment of Robert Kennedy as a director (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
20 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
23 August 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
4 November 2004 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (5 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
2 April 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 28 December 2002 (6 pages) |
9 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 29 December 2001 (5 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 25 December 1999 (5 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
27 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: the glenfiddich distillery dufftown banffshire (1 page) |
2 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 26 December 1998 (4 pages) |
9 November 1998 | Return made up to 01/10/98; full list of members (4 pages) |
2 November 1998 | Full accounts made up to 27 December 1997 (4 pages) |
31 October 1997 | Full accounts made up to 28 December 1996 (4 pages) |
29 October 1997 | Return made up to 01/10/97; change of members
|
30 October 1996 | Return made up to 01/10/96; no change of members
|
30 October 1996 | Full accounts made up to 30 December 1995 (4 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |