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(12 years 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 George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 months after company formation) |
Appointment Duration | 5 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 | Ms Heather Claire Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Corkran Road Surbiton Surrey KT6 6PN |
Director Name | Patrick Marie Charles Thomas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 128 Richmond Hill Richmond Surrey TW10 6RN |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years, 11 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 | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF 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 |
1 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 |
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 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 | 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
|
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 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 | Resolutions
|
16 December 2010 | Company name changed william grant & sons caribbean LIMITED\certificate issued on 16/12/10
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
26 January 2009 | Appointment terminated director heather graham (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
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 | 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) |
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) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
12 July 2006 | Director's particulars changed (1 page) |
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 (13 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (12 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Resolutions
|
18 October 2003 | Full accounts made up to 28 December 2002 (12 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
28 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Company name changed dmws 558 LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (39 pages) |