Company NameWilliam Grant & Sons Holdings Limited
Company StatusActive
Company NumberSC628526
CategoryPrivate Limited Company
Incorporation Date24 April 2019(5 years ago)
Previous NameWilliam Grant & Sons Group 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
Appointed07 May 2019(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Grant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMs Susan Elizabeth Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Secretary NameEwan John Henderson
StatusCurrent
Appointed13 August 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Robert Hugo Chamberlain
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Lloyd Grant Gordon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Alan Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Exec Director
Country of ResidencePortugal
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMrs Annalisa Elia Loustau
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Behdad Shahsavari
Date of BirthMay 1974 (Born 50 years ago)
NationalityIranian
StatusCurrent
Appointed01 January 2023(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Soren Hagh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 December 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Arthur Detmar Chamberlain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration1 month (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
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameBehdad Shahsavari
Date of BirthMay 1974 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Robert Bram Polet
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2019(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(7 months, 1 week after company formation)
Appointment Duration9 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown, Keith
AB55 4DH
Scotland

Location

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

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
11 April 2023Change of details for Mr Robert Chamberlain as a person with significant control on 14 March 2023 (2 pages)
15 March 2023Notification of Robert Chamberlain as a person with significant control on 14 March 2023 (2 pages)
11 January 2023Appointment of Mr Behdad Shahsavari as a director on 1 January 2023 (2 pages)
17 November 2022Appointment of Mrs Annalisa Elia Loustau as a director on 1 September 2022 (2 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (7 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Robert Bram Polet as a director on 29 April 2022 (1 page)
30 December 2021Group of companies' accounts made up to 31 December 2020 (69 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
17 August 2021Appointment of Mr Alan Johnson as a director on 1 August 2021 (2 pages)
7 January 2021Termination of appointment of Behdad Shahsavari as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page)
6 January 2021Group of companies' accounts made up to 31 December 2019 (68 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 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)
2 July 2020Appointment of Mr Lloyd Grant Gordon as a director on 24 June 2020 (2 pages)
5 May 2020Confirmation statement made on 23 April 2020 with updates (8 pages)
12 December 2019Termination of appointment of Helen Gaye Cowing as a director on 10 December 2019 (1 page)
2 December 2019Appointment of Mr Robert Hugo Chamberlain as a director on 29 October 2019 (2 pages)
2 December 2019Appointment of Mr Michael Lamont as a director on 2 December 2019 (2 pages)
30 August 2019Appointment of Ewan John Henderson as a secretary on 13 August 2019 (3 pages)
23 August 2019Second filing for the notification of Grant Glenn Gordon as a person with significant control (7 pages)
23 August 2019Notification of Peter Grant Gordon as a person with significant control on 11 July 2019 (4 pages)
23 August 2019Termination of appointment of Ewan John Henderson as a director on 13 August 2019 (2 pages)
23 August 2019Termination of appointment of Arthur Detmar Chamberlain as a director on 13 August 2019 (2 pages)
12 August 2019Notification of Grant Glenn Gordon as a person with significant control on 11 July 2019
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 23/08/2019
(2 pages)
7 August 2019Cessation of 22 Nominees Limited as a person with significant control on 7 May 2019 (3 pages)
24 July 2019Appointment of Behdad Shahsavari as a director on 11 July 2019 (2 pages)
18 July 2019Appointment of Mr Simon John Hunt as a director on 11 July 2019 (2 pages)
18 July 2019Appointment of Ms Helen Gaye Cowing as a director on 11 July 2019 (2 pages)
18 July 2019Appointment of Grant Glenn Gordon as a director on 11 July 2019 (2 pages)
17 July 2019Appointment of Mr Arthur Detmar Chamberlain as a director on 11 July 2019 (2 pages)
17 July 2019Appointment of Susan Elizabeth Murray as a director on 11 July 2019 (2 pages)
16 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 61,419.00
(5 pages)
16 July 2019Appointment of Mr Robert Bram Polet as a director on 11 July 2019 (2 pages)
9 July 2019Company name changed william grant & sons group LIMITED\certificate issued on 09/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
9 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
(1 page)
14 May 2019Appointment of Mr Ewan John Henderson as a director on 7 May 2019 (2 pages)
13 May 2019Termination of appointment of Colin James Macneill as a director on 7 May 2019 (1 page)
13 May 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Glenfiddich Distillery Dufftown, Keith AB55 4DH on 13 May 2019 (2 pages)
13 May 2019Appointment of Mr Peter Grant Gordon as a director on 7 May 2019 (2 pages)
13 May 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages)
24 April 2019Incorporation
Statement of capital on 2019-04-24
  • GBP 1
(21 pages)