William Grant & Sons Group Limited KEITH


Founded in 2005, William Grant & Sons Group, classified under reg no. SC282845 is an active company. Currently registered at The Glenfiddich Distillery AB55 4DH, Keith the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 9th Jul 2019 William Grant & Sons Group Limited is no longer carrying the name William Grant & Sons Holdings.

At present there are 4 directors in the the firm, namely Ewan H., Giles W. and Grant G. and others. In addition one secretary - Ewan H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William Grant & Sons Group Limited Address / Contact

Office Address The Glenfiddich Distillery
Office Address2 Dufftown
Town Keith
Post code AB55 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282845
Date of Incorporation Thu, 7th Apr 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Ewan H.

Position: Director

Appointed: 26 October 2022

Giles W.

Position: Director

Appointed: 04 September 2020

Grant G.

Position: Director

Appointed: 18 April 2012

Ewan H.

Position: Secretary

Appointed: 29 July 2010

Peter G.

Position: Director

Appointed: 26 May 2005

Michael L.

Position: Director

Appointed: 20 November 2019

Resigned: 04 September 2020

Helen C.

Position: Director

Appointed: 13 May 2019

Resigned: 20 November 2019

Susan M.

Position: Director

Appointed: 13 May 2019

Resigned: 30 September 2019

Simon H.

Position: Director

Appointed: 25 February 2016

Resigned: 30 November 2020

Arthur C.

Position: Director

Appointed: 31 December 2014

Resigned: 13 August 2019

Behdad S.

Position: Director

Appointed: 24 April 2014

Resigned: 30 September 2019

Michael L.

Position: Director

Appointed: 10 April 2013

Resigned: 06 August 2019

Robert P.

Position: Director

Appointed: 28 September 2011

Resigned: 30 September 2019

Dermid S.

Position: Director

Appointed: 27 July 2011

Resigned: 10 April 2013

Charles G.

Position: Director

Appointed: 10 March 2011

Resigned: 21 December 2013

Julius C.

Position: Director

Appointed: 22 September 2009

Resigned: 31 December 2014

Stella D.

Position: Director

Appointed: 18 September 2009

Resigned: 29 February 2016

Iain N.

Position: Director

Appointed: 15 May 2009

Resigned: 26 April 2019

Eva B.

Position: Secretary

Appointed: 26 February 2009

Resigned: 10 November 2009

Veronica J.

Position: Director

Appointed: 04 August 2008

Resigned: 25 February 2011

Andrew M.

Position: Secretary

Appointed: 14 May 2008

Resigned: 25 February 2009

Alexander S.

Position: Director

Appointed: 02 July 2007

Resigned: 01 April 2008

Ewen M.

Position: Director

Appointed: 14 November 2005

Resigned: 09 November 2008

Charles G.

Position: Director

Appointed: 26 May 2005

Resigned: 26 April 2008

Francisco F.

Position: Director

Appointed: 26 May 2005

Resigned: 24 April 2014

Roland V.

Position: Director

Appointed: 26 May 2005

Resigned: 18 September 2009

Gianluca B.

Position: Director

Appointed: 26 May 2005

Resigned: 09 December 2010

George T.

Position: Director

Appointed: 14 April 2005

Resigned: 26 May 2005

Ewan H.

Position: Director

Appointed: 14 April 2005

Resigned: 26 May 2005

George T.

Position: Secretary

Appointed: 14 April 2005

Resigned: 02 May 2008

Dm Director

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 14 April 2005

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 07 April 2005

Resigned: 14 April 2005

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is William Grant & Sons Holdings Limited from Dufftown, Keith, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter G. This PSC has significiant influence or control over the company,. Moving on, there is Glenn G., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

William Grant & Sons Holdings Limited

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scots Law, United Kingdom
Place registered Companies House
Registration number Sc628526
Notified on 11 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control: significiant influence or control

Glenn G.

Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control: significiant influence or control

Arthur C.

Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control: significiant influence or control

Company previous names

William Grant & Sons Holdings July 9, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, November 2023
Free Download (27 pages)

Company search

Advertisements