UKBizDB.co.uk

WILLIAM GRANT & SONS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Grant & Sons Group Limited. The company was founded 19 years ago and was given the registration number SC282845. The firm's registered office is in KEITH. You can find them at The Glenfiddich Distillery, Dufftown, Keith, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILLIAM GRANT & SONS GROUP LIMITED
Company Number:SC282845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Secretary29 July 2010Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director18 April 2012Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director26 May 2005Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director26 October 2022Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director04 September 2020Active
Glenfiddich Distillery, Dufftown, AB55 4DH

Secretary26 February 2009Active
12 Abbey Place, Airdrie, ML6 9QT

Secretary14 May 2008Active
14 Fitzroy Place, Glasgow, G3 7RW

Secretary14 April 2005Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary07 April 2005Active
Flat 2, 62 Warwick Square, London, SW1V 2AL

Director26 May 2005Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director31 December 2014Active
The Glenfiddich Distillery, Dufftown, Scotland, AB55 4DH

Director22 September 2009Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director13 May 2019Active
The Glenfiddich Distillery, Dufftown, Scotland, AB55 4DH

Director18 September 2009Active
The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4AD

Director26 May 2005Active
The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4AD

Director10 March 2011Active
7 Ruse Tennente Apartment 4a, 2750 Valadim, Portugal,

Director26 May 2005Active
Flat 3/5, 15 Clarendon Street, Glasgow, G20 7QP

Director14 April 2005Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director25 February 2016Active
Meadow House, Lyne, Peebles, EH45 8NP

Director04 August 2008Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director20 November 2019Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director10 April 2013Active
61 Holland Park Mews, London, W11 3SS

Director14 November 2005Active
The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH

Director13 May 2019Active
Glenfiddich Distillery, Dufftown, Scotland, AB55 4DH

Director15 May 2009Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director28 September 2011Active
The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH

Director24 April 2014Active
84 Royal Gardens, Bothwell, G71 8SY

Director02 July 2007Active
The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4AD

Director27 July 2011Active
14 Fitzroy Place, Glasgow, G3 7RW

Director14 April 2005Active
11 Blanchard House, 28 Clevedon Road, East Twickenham, TW1 2TD

Director26 May 2005Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Director07 April 2005Active

People with Significant Control

William Grant & Sons Holdings Limited
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:Glenfiddich Distillery, Dufftown, Keith, United Kingdom, AB55 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Detmar Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH
Nature of control:
  • Significant influence or control
Mr Glenn Grant Gordon
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH
Nature of control:
  • Significant influence or control
Mr Peter Grant Gordon
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:The Glenfiddich Distillery, Dufftown, Keith, AB55 4DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.