Company NameWilliam Grant & Sons General Partner Limited
DirectorEwan John Henderson
Company StatusActive
Company NumberSC409500
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NamePacific Shelf 1671 Limited

Business Activity

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

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(4 days after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
Banffshire
AB55 4DH
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Michael Stephen Saunders
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery Dufftown
Keith
Banffshire
AB55 4DH
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteglenfiddich.com
Email address[email protected]
Telephone01308 191534
Telephone regionBridport

Location

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

Shareholders

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

Financials

Year2014
Turnover£30,000
Net Worth£70,000
Current Liabilities£4,913,000

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
16 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 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 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 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 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 April 2016Termination of appointment of Michael Stephen Saunders as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Michael Stephen Saunders as a director on 27 April 2016 (1 page)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire to The Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH on 22 October 2015 (1 page)
22 October 2015Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire to The Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH on 22 October 2015 (1 page)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 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 Michael Stephen Saunders 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)
4 August 2015Director's details changed for Mr Michael Stephen Saunders on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Michael Stephen Saunders on 4 August 2015 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2013Register(s) moved to registered inspection location (1 page)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Register inspection address has been changed (1 page)
21 October 2013Register(s) moved to registered inspection location (1 page)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Register inspection address has been changed (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
18 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 November 2011 (2 pages)
3 November 2011Appointment of Ewan John Henderson as a director (3 pages)
3 November 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
3 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(4 pages)
3 November 2011Termination of appointment of Roger Connon as a director (2 pages)
3 November 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
3 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
3 November 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 November 2011 (2 pages)
3 November 2011Appointment of Mr Michael Stephen Saunders as a director (3 pages)
3 November 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 November 2011 (2 pages)
3 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(4 pages)
3 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
3 November 2011Termination of appointment of Md Directors Limited as a director (2 pages)
3 November 2011Appointment of Ewan John Henderson as a director (3 pages)
3 November 2011Termination of appointment of Md Directors Limited as a director (2 pages)
3 November 2011Appointment of Mr Michael Stephen Saunders as a director (3 pages)
3 November 2011Termination of appointment of Roger Connon as a director (2 pages)
24 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
(1 page)
24 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
(1 page)
24 October 2011Company name changed pacific shelf 1671 LIMITED\certificate issued on 24/10/11
  • CONNOT ‐
(3 pages)
24 October 2011Company name changed pacific shelf 1671 LIMITED\certificate issued on 24/10/11
  • CONNOT ‐
(3 pages)
17 October 2011Incorporation (46 pages)
17 October 2011Incorporation (46 pages)