Dufftown
Keith
Banffshire
AB55 4DH
Scotland
Director Name | Mrs Catriona Ann Macritchie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2000) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn,Tower Road Baldernock Glasgow G62 6HE Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Glade Fetcham Leatherhead Surrey KT22 9TQ |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 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 Niall McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 7 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(4 years, 1 month 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 | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(8 years, 12 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 | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH Scotland |
Director Name | Mrs Kerry Lee Christie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | glenfiddich.com |
---|---|
Email address | [email protected] |
Telephone | 01340 820373 |
Telephone region | Craigellachie |
Registered Address | Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | William Grant & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,402,000 |
Current Liabilities | £18,532,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages) |
---|---|
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 August 2022 | Termination of appointment of Kerry Lee Christie as a director on 31 August 2022 (1 page) |
12 August 2022 | Director's details changed for Mrs Catriona Ann Macritchie on 12 August 2022 (2 pages) |
26 April 2022 | Appointment of Mrs Catriona Ann Macritchie as a director on 26 April 2022 (2 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
30 September 2020 | Appointment of Mrs Kerry Lee Christie as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
13 July 2014 | Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page) |
13 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages) |
13 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 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
|
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 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Register inspection address has been changed from Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3AN (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) |
21 October 2011 | Register inspection address has been changed from Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3AN (2 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 November 2008 | Director appointed ewan john henderson (1 page) |
11 November 2008 | Return made up to 01/10/08; no change of members (10 pages) |
11 November 2008 | Director appointed ewan john henderson (1 page) |
11 November 2008 | Return made up to 01/10/08; no change of members (10 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
29 December 2005 | Company name changed william grant & sons investments LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed william grant & sons investments LIMITED\certificate issued on 29/12/05 (2 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members
|
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 27 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (9 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
18 October 2003 | Full accounts made up to 28 December 2002 (10 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 (10 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 29 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 29 December 2001 (9 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 30 December 2000 (8 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Location of register of members (1 page) |
29 October 2001 | Full accounts made up to 30 December 2000 (8 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Location of register of members (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
30 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
6 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
13 July 1999 | Company name changed dmws 358 LIMITED\certificate issued on 14/07/99 (3 pages) |
13 July 1999 | Company name changed dmws 358 LIMITED\certificate issued on 14/07/99 (3 pages) |
9 July 1999 | Nc inc already adjusted 06/07/99 (1 page) |
9 July 1999 | Resolutions
|
9 July 1999 | Ad 06/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Nc inc already adjusted 06/07/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
9 July 1999 | Ad 06/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 July 1999 | Memorandum and Articles of Association (17 pages) |
9 July 1999 | Memorandum and Articles of Association (17 pages) |
26 May 1999 | Incorporation (41 pages) |
26 May 1999 | Incorporation (41 pages) |