Phoenix Crescent, Strathclyde Business Park
Bellshill
ML4 3AN
Scotland
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons Ltd Customer Service Centre Phoenix Crescent, Strathclyde Business Park Bellshill ML4 3AN Scotland |
Director Name | Mr Paul Geoffrey Hancock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Miss Laura Elizabeth Hamilton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Head Of Reward And Hr Systems |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Ms Morag Myles Urquhart |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | John Anderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Shanks Avenue Barrhead Glasgow G78 2BZ Scotland |
Director Name | Christopher Tattersall |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Marketing Manager |
Country of Residence | Sweden |
Correspondence Address | Tegnergatan 47, 4tr Stockholm 111 61 |
Director Name | Ms Rosemary Anne McGinness |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Alan William Gillilan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years (resigned 01 January 2018) |
Role | Process Team Member |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Thomas Young |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mr John Casey |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | glenfiddich.com |
---|---|
Email address | [email protected] |
Telephone | 01340 820000 |
Telephone region | Craigellachie |
Registered Address | The Glenfiddich Distillery Dufftown Bannfshire AB55 4DH Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | William Grant & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £657,622 |
Cash | £9 |
Current Liabilities | £155,083 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of John Casey as a director on 28 November 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Ms Morag Myles Urquhart as a director on 1 January 2018 (2 pages) |
17 April 2018 | Termination of appointment of Alan William Gillilan as a director on 1 January 2018 (1 page) |
17 April 2018 | Appointment of Mr John Casey as a director on 1 January 2018 (2 pages) |
17 April 2018 | Termination of appointment of Thomas Young as a director on 1 January 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 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) |
25 August 2017 | Appointment of Miss Laura Elizabeth Hamilton as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Miss Laura Elizabeth Hamilton as a director on 24 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 April 2015 | Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 October 2014 | Appointment of Mr Paul Geoffrey Hancock as a director on 28 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Paul Geoffrey Hancock as a director on 28 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Termination of appointment of Christopher Tattersall as a director (1 page) |
6 January 2014 | Termination of appointment of Christopher Tattersall as a director (1 page) |
27 November 2013 | Director's details changed for Ms Rosemary Anne Mcginness on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Alan William Gillilan on 27 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Ms Rosemary Anne Mcginness on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Alan William Gillilan on 27 November 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 December 2012 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
17 December 2012 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register inspection address has been changed (1 page) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
1 November 2012 | Appointment of Thomas Young as a director (3 pages) |
1 November 2012 | Appointment of Thomas Young as a director (3 pages) |
24 October 2012 | Termination of appointment of John Anderson as a director (2 pages) |
24 October 2012 | Termination of appointment of John Anderson as a director (2 pages) |
30 December 2011 | Appointment of Alan William Gillilan as a director (3 pages) |
30 December 2011 | Appointment of Ms Rosemary Anne Mcginness as a director (3 pages) |
30 December 2011 | Appointment of Christopher Tattersall as a director (3 pages) |
30 December 2011 | Appointment of Christopher Tattersall as a director (3 pages) |
30 December 2011 | Appointment of John Anderson as a director (3 pages) |
30 December 2011 | Appointment of John Anderson as a director (3 pages) |
30 December 2011 | Appointment of Alan William Gillilan as a director (3 pages) |
30 December 2011 | Appointment of Ms Rosemary Anne Mcginness as a director (3 pages) |
23 November 2011 | Appointment of Peter Grant Gordon as a director (2 pages) |
23 November 2011 | Appointment of Ewan John Henderson as a director (2 pages) |
23 November 2011 | Appointment of Peter Grant Gordon as a director (2 pages) |
23 November 2011 | Appointment of Ewan John Henderson as a director (2 pages) |
22 November 2011 | Incorporation (31 pages) |
22 November 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
22 November 2011 | Termination of appointment of Gary Gray as a director (1 page) |
22 November 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
22 November 2011 | Termination of appointment of Gary Gray as a director (1 page) |
22 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 November 2011 | Incorporation (31 pages) |
22 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |