Company NameWilliam Grant & Sons Pension Trustees Ltd
Company StatusActive
Company NumberSC411738
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons Ltd Customer Service Centre
Phoenix Crescent, Strathclyde Business Park
Bellshill
ML4 3AN
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons Ltd Customer Service Centre
Phoenix Crescent, Strathclyde Business Park
Bellshill
ML4 3AN
Scotland
Director NameMr Paul Geoffrey Hancock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameMiss Laura Elizabeth Hamilton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleHead Of Reward And Hr Systems
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameMs Morag Myles Urquhart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameJohn Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(3 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Shanks Avenue
Barrhead
Glasgow
G78 2BZ
Scotland
Director NameChristopher Tattersall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleMarketing Manager
Country of ResidenceSweden
Correspondence AddressTegnergatan 47, 4tr
Stockholm
111 61
Director NameMs Rosemary Anne McGinness
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameAlan William Gillilan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(3 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 01 January 2018)
RoleProcess Team Member
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameThomas Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr John Casey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
AB55 4DH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteglenfiddich.com
Email address[email protected]
Telephone01340 820000
Telephone regionCraigellachie

Location

Registered AddressThe Glenfiddich Distillery
Dufftown
Bannfshire
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
Net Worth£657,622
Cash£9
Current Liabilities£155,083

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 4 weeks 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)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 December 2019Termination of appointment of John Casey as a director on 28 November 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 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 (16 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 April 2018Appointment of Ms Morag Myles Urquhart as a director on 1 January 2018 (2 pages)
17 April 2018Termination of appointment of Alan William Gillilan as a director on 1 January 2018 (1 page)
17 April 2018Appointment of Mr John Casey as a director on 1 January 2018 (2 pages)
17 April 2018Termination of appointment of Thomas Young as a director on 1 January 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 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)
25 August 2017Appointment of Miss Laura Elizabeth Hamilton as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Miss Laura Elizabeth Hamilton as a director on 24 August 2017 (2 pages)
31 July 2017Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page)
31 July 2017Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 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)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(8 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)
1 April 2015Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
29 October 2014Appointment of Mr Paul Geoffrey Hancock as a director on 28 October 2014 (2 pages)
29 October 2014Appointment of Mr Paul Geoffrey Hancock as a director on 28 October 2014 (2 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)
6 January 2014Termination of appointment of Christopher Tattersall as a director (1 page)
6 January 2014Termination of appointment of Christopher Tattersall as a director (1 page)
27 November 2013Director's details changed for Ms Rosemary Anne Mcginness on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Alan William Gillilan on 27 November 2013 (2 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(8 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(8 pages)
27 November 2013Director's details changed for Ms Rosemary Anne Mcginness on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Alan William Gillilan on 27 November 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 December 2012Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
17 December 2012Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (10 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
1 November 2012Appointment of Thomas Young as a director (3 pages)
1 November 2012Appointment of Thomas Young as a director (3 pages)
24 October 2012Termination of appointment of John Anderson as a director (2 pages)
24 October 2012Termination of appointment of John Anderson as a director (2 pages)
30 December 2011Appointment of Alan William Gillilan as a director (3 pages)
30 December 2011Appointment of Ms Rosemary Anne Mcginness as a director (3 pages)
30 December 2011Appointment of Christopher Tattersall as a director (3 pages)
30 December 2011Appointment of Christopher Tattersall as a director (3 pages)
30 December 2011Appointment of John Anderson as a director (3 pages)
30 December 2011Appointment of John Anderson as a director (3 pages)
30 December 2011Appointment of Alan William Gillilan as a director (3 pages)
30 December 2011Appointment of Ms Rosemary Anne Mcginness as a director (3 pages)
23 November 2011Appointment of Peter Grant Gordon as a director (2 pages)
23 November 2011Appointment of Ewan John Henderson as a director (2 pages)
23 November 2011Appointment of Peter Grant Gordon as a director (2 pages)
23 November 2011Appointment of Ewan John Henderson as a director (2 pages)
22 November 2011Incorporation (31 pages)
22 November 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
22 November 2011Termination of appointment of Gary Gray as a director (1 page)
22 November 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
22 November 2011Termination of appointment of Gary Gray as a director (1 page)
22 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 November 2011Incorporation (31 pages)
22 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)