Keith
AB55 4DH
Scotland
Secretary Name | Ewan John Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(7 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 3/5, 15 Clarendon Street Glasgow G20 7QP Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 May 2005) |
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 | 14 April 2005(1 week after company formation) |
Appointment Duration | 3 years (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 62 Warwick Square London SW1V 2AL |
Director Name | Mr Francisco Javier Ferran Larraz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4AD Scotland |
Director Name | Charles Grant Gordon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 7 Ruse Tennente Apartment 4a 2750 Valadim Cascais Portugal |
Director Name | Roland Van Bommel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blanchard House 28 Clevedon Road East Twickenham Middlesex TW1 2TD |
Director Name | Ewen Cameron Stewart Macpherson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 November 2008) |
Role | Company Director |
Correspondence Address | 61 Holland Park Mews London W11 3SS |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Royal Gardens Bothwell South Lanarkshire G71 8SY Scotland |
Secretary Name | Mr Andrew Stuart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 February 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Ms Veronica Lesley Jackson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Meadow House Lyne Peebles Peeblesshire EH45 8NP Scotland |
Secretary Name | Eva Maria Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 2009) |
Role | General Counsel |
Correspondence Address | Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Iain John Grant Napier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mr Julius Fergus Chamberlain |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mr Charles Grant Gordon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2013) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4AD Scotland |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4AD Scotland |
Director Name | Mr Robert Bram Polet |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Behdad Shahsavari |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 April 2014(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Arthur Detmar Chamberlain |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2019) |
Role | Financial Technology Executive |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Simon John Hunt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Ms Susan Elizabeth Murray |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | DM Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | glenfiddich.com |
---|---|
Email address | [email protected] |
Telephone | 01308 191534 |
Telephone region | Bridport |
Registered Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 7 other UK companies use this postal address |
23.4k at £1 | Nominee Holdings LTD 6.80% Ordinary |
---|---|
14.6k at £1 | Jonathan Grant 4.23% Cumulative Preference |
14.6k at £1 | Nicola Cohen 4.23% Cumulative Preference |
12k at £1 | Vmjr Limited 3.49% Ordinary |
100k at £1 | Vmjr Limited 29.10% Cumulative Preference |
10k at £1 | Mr Douglas Meikle 2.91% Cumulative Preference |
10k at £1 | Ms Kirsten Anna Wallace Meikle 2.91% Cumulative Preference |
9.1k at £1 | Mr Iain G. Meikle 2.65% Cumulative Preference |
42.7k at £1 | Margaret Lindsay Gordon 12.43% Cumulative Preference |
39.5k at £1 | Mr Grant Glenn Gordon 11.48% Cumulative Preference |
39.5k at £1 | Palmilla Holdings 11.48% Cumulative Preference |
5.3k at £1 | Sally Woof 1.54% Ordinary |
5k at £1 | William Gordon 1.45% Ordinary |
4.9k at £1 | Mr Peter Grant Gordon 1.42% Ordinary |
3.2k at £1 | Nominee Holdings Two LTD 0.93% Ordinary |
- | OTHER 0.74% - |
2.4k at £1 | Miss Alison Mary Grant 0.70% Cumulative Preference |
1.5k at £1 | Mr John Garner 0.42% Ordinary |
1.5k at £1 | Mrs Jean Leslie Scott-brown 0.42% Ordinary |
1.3k at £1 | Miss Alison Mary Grant 0.39% Ordinary |
873 at £1 | Mr Iain G. Meikle 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £933,161,000 |
Gross Profit | £249,044,000 |
Net Worth | £849,511,000 |
Cash | £42,836,000 |
Current Liabilities | £245,446,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
10 November 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
4 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
28 October 2022 | Appointment of Mr Ewan John Henderson as a director on 26 October 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
10 September 2020 | Confirmation statement made on 1 September 2020 with updates (9 pages) |
7 September 2020 | Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page) |
25 November 2019 | Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (61 pages) |
1 October 2019 | Termination of appointment of Behdad Shahsavari as a director on 30 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Susan Elizabeth Murray as a director on 30 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Robert Bram Polet as a director on 30 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Arthur Detmar Chamberlain as a director on 13 August 2019 (1 page) |
7 August 2019 | Cessation of Glenn Grant Gordon as a person with significant control on 11 July 2019 (3 pages) |
7 August 2019 | Notification of William Grant & Sons Holdings Limited as a person with significant control on 11 July 2019 (4 pages) |
7 August 2019 | Cessation of Arthur Detmar Chamberlain as a person with significant control on 11 July 2019 (3 pages) |
7 August 2019 | Cessation of Peter Grant Gordon as a person with significant control on 11 July 2019 (3 pages) |
6 August 2019 | Termination of appointment of Michael Lamont as a director on 6 August 2019 (1 page) |
9 July 2019 | Resolutions
|
9 July 2019 | Company name changed william grant & sons holdings LIMITED\certificate issued on 09/07/19
|
9 July 2019 | Resolutions
|
8 July 2019 | Memorandum and Articles of Association (59 pages) |
8 July 2019 | Resolutions
|
26 June 2019 | Particulars of variation of rights attached to shares (8 pages) |
26 June 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Appointment of Ms Susan Elizabeth Murray as a director on 13 May 2019 (2 pages) |
29 May 2019 | Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Iain John Grant Napier as a director on 26 April 2019 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (8 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (63 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) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (11 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (11 pages) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Simon John Hunt as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Simon John Hunt as a director on 25 February 2016 (2 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
4 August 2015 | Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Ewan John Henderson on 4 August 2015 (1 page) |
5 January 2015 | Termination of appointment of Julius Fergus Chamberlain as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Julius Fergus Chamberlain as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Arthur Detmar Chamberlain as a director on 31 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Arthur Detmar Chamberlain as a director on 31 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
1 May 2014 | Appointment of Mr Behdad Shahsavari as a director (2 pages) |
1 May 2014 | Appointment of Mr Behdad Shahsavari as a director (2 pages) |
30 April 2014 | Termination of appointment of Francisco Ferran Larraz as a director (1 page) |
30 April 2014 | Termination of appointment of Francisco Ferran Larraz as a director (1 page) |
6 January 2014 | Termination of appointment of Charles Gordon as a director (1 page) |
6 January 2014 | Termination of appointment of Charles Gordon as a director (1 page) |
4 October 2013 | Director's details changed for Francisco Javier Ferran Larraz on 2 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Francisco Javier Ferran Larraz on 2 October 2013 (2 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
10 April 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
10 April 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
10 April 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
11 October 2012 | Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
11 October 2012 | Director's details changed for Mr Peter Grant Gordon on 5 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
11 October 2012 | Director's details changed for Iain John Grant Napier on 5 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (12 pages) |
19 April 2012 | Appointment of Mr Grant Glenn Gordon as a director (2 pages) |
19 April 2012 | Appointment of Mr Grant Glenn Gordon as a director (2 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (23 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
30 September 2011 | Appointment of Mr Robert Bram Polet as a director (2 pages) |
30 September 2011 | Appointment of Mr Robert Bram Polet as a director (2 pages) |
5 August 2011 | Appointment of Mr Dermid Martin Strain as a director (2 pages) |
5 August 2011 | Appointment of Mr Dermid Martin Strain as a director (2 pages) |
23 March 2011 | Appointment of Mr Charles Grant Gordon as a director (2 pages) |
23 March 2011 | Appointment of Mr Charles Grant Gordon as a director (2 pages) |
28 February 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
28 February 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
10 December 2010 | Termination of appointment of Gianluca Brozzetti as a director (1 page) |
10 December 2010 | Termination of appointment of Gianluca Brozzetti as a director (1 page) |
21 October 2010 | Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (21 pages) |
21 October 2010 | Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (21 pages) |
21 October 2010 | Director's details changed for Francisco Javier Ferran Larraz on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mrs Stella Julie David on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Julius Fergus Chamberlain on 1 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Iain John Grant Napier on 1 October 2010 (3 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (21 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
25 August 2010 | Director's details changed for Francisco Javier Ferran Larraz on 18 August 2010 (3 pages) |
25 August 2010 | Director's details changed for Francisco Javier Ferran Larraz on 18 August 2010 (3 pages) |
30 July 2010 | Appointment of Ewan John Henderson as a secretary (3 pages) |
30 July 2010 | Appointment of Ewan John Henderson as a secretary (3 pages) |
4 December 2009 | Termination of appointment of Eva Bishop as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Eva Bishop as a secretary (2 pages) |
13 November 2009 | Appointment of Mr Julius Fergus Chamberlain as a director (2 pages) |
13 November 2009 | Appointment of Mr Julius Fergus Chamberlain as a director (2 pages) |
8 November 2009 | Appointment of Stella Julie David as a director (2 pages) |
8 November 2009 | Appointment of Stella Julie David as a director (2 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (21 pages) |
30 October 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (21 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (21 pages) |
21 October 2009 | Termination of appointment of Roland Van Bommel as a director (1 page) |
21 October 2009 | Termination of appointment of Roland Van Bommel as a director (1 page) |
10 August 2009 | Director appointed iain john grant napier (2 pages) |
10 August 2009 | Director appointed iain john grant napier (2 pages) |
4 August 2009 | Director's change of particulars / gianluca brozzetti / 01/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / gianluca brozzetti / 01/06/2009 (1 page) |
19 March 2009 | Secretary appointed eva maria bishop (1 page) |
19 March 2009 | Secretary appointed eva maria bishop (1 page) |
16 March 2009 | Appointment terminated secretary andrew mclean (1 page) |
16 March 2009 | Appointment terminated secretary andrew mclean (1 page) |
21 November 2008 | Appointment terminated director ewen macpherson (1 page) |
21 November 2008 | Appointment terminated director ewen macpherson (1 page) |
11 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
11 November 2008 | Director's change of particulars / gianluca brozzetti / 01/10/2008 (1 page) |
11 November 2008 | Return made up to 01/10/08; full list of members (10 pages) |
11 November 2008 | Director's change of particulars / gianluca brozzetti / 01/10/2008 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
22 August 2008 | Director appointed veronica lesley jackson (2 pages) |
22 August 2008 | Director appointed veronica lesley jackson (2 pages) |
21 May 2008 | Secretary appointed mr andrew stuart mclean (1 page) |
21 May 2008 | Secretary appointed mr andrew stuart mclean (1 page) |
21 May 2008 | Appointment terminated secretary george tait (1 page) |
21 May 2008 | Appointment terminated secretary george tait (1 page) |
7 May 2008 | Appointment terminated director charles gordon (1 page) |
7 May 2008 | Appointment terminated director charles gordon (1 page) |
2 April 2008 | Appointment terminated director alexander short (1 page) |
2 April 2008 | Appointment terminated director alexander short (1 page) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
22 October 2007 | Return made up to 01/10/07; change of members (9 pages) |
22 October 2007 | Return made up to 01/10/07; change of members (9 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
26 October 2006 | Return made up to 01/10/06; change of members (9 pages) |
26 October 2006 | Return made up to 01/10/06; change of members (9 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
18 April 2006 | Return made up to 07/04/06; full list of members
|
18 April 2006 | Return made up to 07/04/06; full list of members
|
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
3 June 2005 | Particulars of contract relating to shares (5 pages) |
3 June 2005 | Particulars of contract relating to shares (5 pages) |
3 June 2005 | Ad 26/05/05--------- £ si 343668@1=343668 £ ic 2/343670 (3 pages) |
3 June 2005 | Particulars of contract relating to shares (5 pages) |
3 June 2005 | Particulars of contract relating to shares (5 pages) |
3 June 2005 | Ad 26/05/05--------- £ si 343668@1=343668 £ ic 2/343670 (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Registered office changed on 28/04/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
28 April 2005 | New secretary appointed;new director appointed (3 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Nc inc already adjusted 14/04/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 April 2005 | Nc inc already adjusted 14/04/05 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | New secretary appointed;new director appointed (3 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (27 pages) |
7 April 2005 | Incorporation (27 pages) |