Company NameWilliam Grant & Sons Group Limited
Company StatusActive
Company NumberSC282845
CategoryPrivate Limited Company
Incorporation Date7 April 2005(18 years, 12 months ago)
Previous NameWilliam Grant & Sons Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleDistiller
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Secretary NameEwan John Henderson
NationalityBritish
StatusCurrent
Appointed29 July 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Grant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(7 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceJersey
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(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany 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
Appointed26 October 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameEwan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 May 2005)
RoleChartered Accountant
Correspondence AddressFlat 3/5, 15 Clarendon Street
Glasgow
G20 7QP
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed14 April 2005(1 week after company formation)
Appointment Duration3 years (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Gianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Warwick Square
London
SW1V 2AL
Director NameMr Francisco Javier Ferran Larraz
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed26 May 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4AD
Scotland
Director NameCharles Grant Gordon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2008)
RoleChartered Accountant
Correspondence Address7 Ruse Tennente Apartment 4a
2750 Valadim
Cascais
Portugal
Director NameRoland Van Bommel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Blanchard House
28 Clevedon Road
East Twickenham
Middlesex
TW1 2TD
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 09 November 2008)
RoleCompany Director
Correspondence Address61 Holland Park Mews
London
W11 3SS
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Secretary NameMr Andrew Stuart McLean
NationalityBritish
StatusResigned
Appointed14 May 2008(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMs Veronica Lesley Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMeadow House Lyne
Peebles
Peeblesshire
EH45 8NP
Scotland
Secretary NameEva Maria Bishop
NationalityBritish
StatusResigned
Appointed26 February 2009(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2009)
RoleGeneral Counsel
Correspondence AddressGlenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameIain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Julius Fergus Chamberlain
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Charles Grant Gordon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4AD
Scotland
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4AD
Scotland
Director NameMr Robert Bram Polet
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Behdad Shahsavari
Date of BirthMay 1974 (Born 49 years ago)
NationalityIranian
StatusResigned
Appointed24 April 2014(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Arthur Detmar Chamberlain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2019)
RoleFinancial Technology Executive
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMr Simon John Hunt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameMs Susan Elizabeth Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(14 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
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(14 years, 1 month 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 Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(14 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
AB55 4DH
Scotland
Director NameDM Director (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteglenfiddich.com
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

23.4k at £1Nominee Holdings LTD
6.80%
Ordinary
14.6k at £1Jonathan Grant
4.23%
Cumulative Preference
14.6k at £1Nicola Cohen
4.23%
Cumulative Preference
12k at £1Vmjr Limited
3.49%
Ordinary
100k at £1Vmjr Limited
29.10%
Cumulative Preference
10k at £1Mr Douglas Meikle
2.91%
Cumulative Preference
10k at £1Ms Kirsten Anna Wallace Meikle
2.91%
Cumulative Preference
9.1k at £1Mr Iain G. Meikle
2.65%
Cumulative Preference
42.7k at £1Margaret Lindsay Gordon
12.43%
Cumulative Preference
39.5k at £1Mr Grant Glenn Gordon
11.48%
Cumulative Preference
39.5k at £1Palmilla Holdings
11.48%
Cumulative Preference
5.3k at £1Sally Woof
1.54%
Ordinary
5k at £1William Gordon
1.45%
Ordinary
4.9k at £1Mr Peter Grant Gordon
1.42%
Ordinary
3.2k at £1Nominee Holdings Two LTD
0.93%
Ordinary
-OTHER
0.74%
-
2.4k at £1Miss Alison Mary Grant
0.70%
Cumulative Preference
1.5k at £1Mr John Garner
0.42%
Ordinary
1.5k at £1Mrs Jean Leslie Scott-brown
0.42%
Ordinary
1.3k at £1Miss Alison Mary Grant
0.39%
Ordinary
873 at £1Mr Iain G. Meikle
0.25%
Ordinary

Financials

Year2014
Turnover£933,161,000
Gross Profit£249,044,000
Net Worth£849,511,000
Cash£42,836,000
Current Liabilities£245,446,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

10 November 2023Full accounts made up to 31 December 2022 (27 pages)
4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 October 2022Appointment of Mr Ewan John Henderson as a director on 26 October 2022 (2 pages)
10 October 2022Full accounts made up to 31 December 2021 (27 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (27 pages)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 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 (27 pages)
10 September 2020Confirmation statement made on 1 September 2020 with updates (9 pages)
7 September 2020Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page)
25 November 2019Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page)
25 November 2019Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (61 pages)
1 October 2019Termination of appointment of Behdad Shahsavari as a director on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Susan Elizabeth Murray as a director on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Robert Bram Polet as a director on 30 September 2019 (1 page)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Arthur Detmar Chamberlain as a director on 13 August 2019 (1 page)
7 August 2019Cessation of Glenn Grant Gordon as a person with significant control on 11 July 2019 (3 pages)
7 August 2019Notification of William Grant & Sons Holdings Limited as a person with significant control on 11 July 2019 (4 pages)
7 August 2019Cessation of Arthur Detmar Chamberlain as a person with significant control on 11 July 2019 (3 pages)
7 August 2019Cessation of Peter Grant Gordon as a person with significant control on 11 July 2019 (3 pages)
6 August 2019Termination of appointment of Michael Lamont as a director on 6 August 2019 (1 page)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 July 2019Company name changed william grant & sons holdings LIMITED\certificate issued on 09/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
9 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
(1 page)
8 July 2019Memorandum and Articles of Association (59 pages)
8 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Words and expressions used in the circular to shareholders dated 13 may 2019 shall have the same meaning when used in this resolution. A shareholder who fails to submit election form by due date will be deemed to have elected for cash option. Special resolution shall operate by way of such further amendments to company's articles as may be necessary. 10/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 June 2019Particulars of variation of rights attached to shares (8 pages)
26 June 2019Change of share class name or designation (2 pages)
29 May 2019Appointment of Ms Susan Elizabeth Murray as a director on 13 May 2019 (2 pages)
29 May 2019Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages)
1 May 2019Termination of appointment of Iain John Grant Napier as a director on 26 April 2019 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (8 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (63 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)
11 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (11 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (11 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)
26 February 2016Appointment of Mr Simon John Hunt as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Simon John Hunt as a director on 25 February 2016 (2 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 343,670
(12 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 343,670
(12 pages)
15 October 2015Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire AB55 4AD to The Glenfiddich Distillery Dufftown Keith AB55 4DH on 15 October 2015 (1 page)
15 October 2015Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire AB55 4AD to The Glenfiddich Distillery Dufftown Keith AB55 4DH on 15 October 2015 (1 page)
5 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
4 August 2015Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page)
4 August 2015Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page)
5 January 2015Termination of appointment of Julius Fergus Chamberlain as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Julius Fergus Chamberlain as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Arthur Detmar Chamberlain as a director on 31 December 2014 (2 pages)
5 January 2015Appointment of Mr Arthur Detmar Chamberlain as a director on 31 December 2014 (2 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 343,670
(13 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 343,670
(13 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 343,670
(13 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
1 May 2014Appointment of Mr Behdad Shahsavari as a director (2 pages)
1 May 2014Appointment of Mr Behdad Shahsavari as a director (2 pages)
30 April 2014Termination of appointment of Francisco Ferran Larraz as a director (1 page)
30 April 2014Termination of appointment of Francisco Ferran Larraz as a director (1 page)
6 January 2014Termination of appointment of Charles Gordon as a director (1 page)
6 January 2014Termination of appointment of Charles Gordon as a director (1 page)
4 October 2013Director's details changed for Francisco Javier Ferran Larraz on 2 October 2013 (2 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 343,670
(14 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 343,670
(14 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 343,670
(14 pages)
4 October 2013Director's details changed for Francisco Javier Ferran Larraz on 2 October 2013 (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
10 April 2013Termination of appointment of Dermid Strain as a director (1 page)
10 April 2013Termination of appointment of Dermid Strain as a director (1 page)
10 April 2013Appointment of Mr Michael Lamont as a director (2 pages)
10 April 2013Appointment of Mr Michael Lamont as a director (2 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
11 October 2012Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages)
11 October 2012Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages)
11 October 2012Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
11 October 2012Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
11 October 2012Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (12 pages)
19 April 2012Appointment of Mr Grant Glenn Gordon as a director (2 pages)
19 April 2012Appointment of Mr Grant Glenn Gordon as a director (2 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
30 September 2011Appointment of Mr Robert Bram Polet as a director (2 pages)
30 September 2011Appointment of Mr Robert Bram Polet as a director (2 pages)
5 August 2011Appointment of Mr Dermid Martin Strain as a director (2 pages)
5 August 2011Appointment of Mr Dermid Martin Strain as a director (2 pages)
23 March 2011Appointment of Mr Charles Grant Gordon as a director (2 pages)
23 March 2011Appointment of Mr Charles Grant Gordon 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)
10 December 2010Termination of appointment of Gianluca Brozzetti as a director (1 page)
10 December 2010Termination of appointment of Gianluca Brozzetti as a director (1 page)
21 October 2010Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (21 pages)
21 October 2010Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (21 pages)
21 October 2010Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages)
21 October 2010Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (21 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
25 August 2010Director's details changed for Francisco Javier Ferran Larraz on 18 August 2010 (3 pages)
25 August 2010Director's details changed for Francisco Javier Ferran Larraz on 18 August 2010 (3 pages)
30 July 2010Appointment of Ewan John Henderson as a secretary (3 pages)
30 July 2010Appointment of Ewan John Henderson as a secretary (3 pages)
4 December 2009Termination of appointment of Eva Bishop as a secretary (2 pages)
4 December 2009Termination of appointment of Eva Bishop as a secretary (2 pages)
13 November 2009Appointment of Mr Julius Fergus Chamberlain as a director (2 pages)
13 November 2009Appointment of Mr Julius Fergus Chamberlain as a director (2 pages)
8 November 2009Appointment of Stella Julie David as a director (2 pages)
8 November 2009Appointment of Stella Julie David as a director (2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (21 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)
10 August 2009Director appointed iain john grant napier (2 pages)
10 August 2009Director appointed iain john grant napier (2 pages)
4 August 2009Director's change of particulars / gianluca brozzetti / 01/06/2009 (1 page)
4 August 2009Director's change of particulars / gianluca brozzetti / 01/06/2009 (1 page)
19 March 2009Secretary appointed eva maria bishop (1 page)
19 March 2009Secretary appointed eva maria bishop (1 page)
16 March 2009Appointment terminated secretary andrew mclean (1 page)
16 March 2009Appointment terminated secretary andrew mclean (1 page)
21 November 2008Appointment terminated director ewen macpherson (1 page)
21 November 2008Appointment terminated director ewen macpherson (1 page)
11 November 2008Return made up to 01/10/08; full list of members (10 pages)
11 November 2008Director's change of particulars / gianluca brozzetti / 01/10/2008 (1 page)
11 November 2008Return made up to 01/10/08; full list of members (10 pages)
11 November 2008Director's change of particulars / gianluca brozzetti / 01/10/2008 (1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 28/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 28/10/2008
(1 page)
5 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
22 August 2008Director appointed veronica lesley jackson (2 pages)
21 May 2008Secretary appointed mr andrew stuart mclean (1 page)
21 May 2008Secretary appointed mr andrew stuart mclean (1 page)
21 May 2008Appointment terminated secretary george tait (1 page)
21 May 2008Appointment terminated secretary george tait (1 page)
7 May 2008Appointment terminated director charles gordon (1 page)
7 May 2008Appointment terminated director charles gordon (1 page)
2 April 2008Appointment terminated director alexander short (1 page)
2 April 2008Appointment terminated director alexander short (1 page)
29 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 October 2007Return made up to 01/10/07; change of members (9 pages)
22 October 2007Return made up to 01/10/07; change of members (9 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
31 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
26 October 2006Return made up to 01/10/06; change of members (9 pages)
26 October 2006Return made up to 01/10/06; change of members (9 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(16 pages)
18 April 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(16 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
3 June 2005Particulars of contract relating to shares (5 pages)
3 June 2005Particulars of contract relating to shares (5 pages)
3 June 2005Ad 26/05/05--------- £ si 343668@1=343668 £ ic 2/343670 (3 pages)
3 June 2005Particulars of contract relating to shares (5 pages)
3 June 2005Particulars of contract relating to shares (5 pages)
3 June 2005Ad 26/05/05--------- £ si 343668@1=343668 £ ic 2/343670 (3 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
28 April 2005Registered office changed on 28/04/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
28 April 2005New secretary appointed;new director appointed (3 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Nc inc already adjusted 14/04/05 (1 page)
28 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 April 2005Nc inc already adjusted 14/04/05 (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005New secretary appointed;new director appointed (3 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
7 April 2005Incorporation (27 pages)
7 April 2005Incorporation (27 pages)