Company NameWilliam Grant & Sons Canada Limited
DirectorsEwan John Henderson and Catriona Ann Macritchie
Company StatusActive
Company NumberSC233024
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMrs Catriona Ann Macritchie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed19 August 2002(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMs Heather Claire Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NamePatrick Marie Charles Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 April 2003)
RoleCompany Director
Correspondence Address128 Richmond Hill
Richmond
Surrey
TW10 6RN
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMrs Kerry Lee Christie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteglenfiddich.com
Email address[email protected]
Telephone01340 820373
Telephone regionCraigellachie

Location

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

Shareholders

1 at £1William Grant & Sons Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,441,922
Gross Profit-£210,252
Net Worth-£13,910,089
Current Liabilities£43,001,133

Accounts

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

Returns

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

Filing History

16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
2 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (24 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Kerry Lee Christie as a director on 31 August 2022 (1 page)
12 August 2022Director's details changed for Mrs Catriona Ann Macritchie on 12 August 2022 (2 pages)
26 April 2022Appointment of Mrs Catriona Ann Macritchie as a director on 26 April 2022 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (25 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Mrs Kerry Lee Christie as a director on 30 September 2020 (2 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 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)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 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 1
(3 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 1
(3 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 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 1
(4 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 1
(4 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 1
(4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
13 July 2014Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages)
13 July 2014Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages)
13 July 2014Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page)
13 July 2014Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 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 1
(4 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 1
(4 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 1
(4 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
26 January 2009Appointment terminated director heather graham (1 page)
26 January 2009Appointment terminated director heather graham (1 page)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
30 May 2008Director appointed andrew stuart mclean (3 pages)
30 May 2008Director appointed andrew stuart mclean (3 pages)
28 May 2008Appointment terminated director and secretary george tait (1 page)
28 May 2008Appointment terminated director and secretary george tait (1 page)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 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 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Return made up to 01/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 28 December 2002 (12 pages)
18 October 2003Return made up to 01/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 28 December 2002 (12 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
28 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (3 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Registered office changed on 21/08/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (3 pages)
21 August 2002Company name changed dmws 557 LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Company name changed dmws 557 LIMITED\certificate issued on 21/08/02 (2 pages)
20 June 2002Incorporation (39 pages)
20 June 2002Incorporation (39 pages)