GLEN GRANT LIMITED
MORAYSHIRE DUNWILCO (1288) LIMITED

Hellopages » Moray » Moray » AB38 7BN

Company number SC292101
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address GLEN GRANT DISTILLERY, ROTHES, MORAYSHIRE, AB38 7BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Luca Romano as a director on 11 November 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of GLEN GRANT LIMITED are www.glengrant.co.uk, and www.glen-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Glen Grant Limited is a Private Limited Company. The company registration number is SC292101. Glen Grant Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of Glen Grant Limited is Glen Grant Distillery Rothes Morayshire Ab38 7bn. . BURNESS PAULL LLP is a Secretary of the company. MALCOLM, David Alexander Dennis is a Director of the company. MATTIONI, Pietro is a Director of the company. NOIRFALISSE, Catherine is a Director of the company. ROMANO, Luca is a Director of the company. SALINA, Francesco is a Director of the company. VANDINI, Cesare is a Director of the company. Secretary DI FEDE, Fabio has been resigned. Secretary MARRACO, Veronica has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CHASSEUIL, Georges Marcel has been resigned. Director DI FEDE, Fabio has been resigned. Director JACKSON, Tim has been resigned. Director LOGALDO, Pietro has been resigned. Director MARRACO, Veronica has been resigned. Director RUSSO, Riccardo has been resigned. Director TILLEY, Brian has been resigned. Director VIGLINO, Claudio has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 20 June 2013

Director
MALCOLM, David Alexander Dennis
Appointed Date: 28 February 2008
79 years old

Director
MATTIONI, Pietro
Appointed Date: 23 February 2015
57 years old

Director
NOIRFALISSE, Catherine
Appointed Date: 20 June 2013
60 years old

Director
ROMANO, Luca
Appointed Date: 11 November 2016
52 years old

Director
SALINA, Francesco
Appointed Date: 23 June 2016
53 years old

Director
VANDINI, Cesare
Appointed Date: 18 June 2015
62 years old

Resigned Directors

Secretary
DI FEDE, Fabio
Resigned: 28 February 2008
Appointed Date: 23 January 2006

Secretary
MARRACO, Veronica
Resigned: 20 June 2013
Appointed Date: 28 February 2008

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 23 January 2006
Appointed Date: 21 October 2005

Director
CHASSEUIL, Georges Marcel
Resigned: 06 February 2006
Appointed Date: 23 January 2006
75 years old

Director
DI FEDE, Fabio
Resigned: 06 February 2006
Appointed Date: 23 January 2006
53 years old

Director
JACKSON, Tim
Resigned: 23 February 2015
Appointed Date: 06 February 2006
83 years old

Director
LOGALDO, Pietro
Resigned: 06 February 2006
Appointed Date: 23 January 2006
78 years old

Director
MARRACO, Veronica
Resigned: 20 June 2013
Appointed Date: 06 February 2006
54 years old

Director
RUSSO, Riccardo
Resigned: 23 February 2015
Appointed Date: 06 February 2006
64 years old

Director
TILLEY, Brian
Resigned: 29 May 2015
Appointed Date: 01 October 2011
63 years old

Director
VIGLINO, Claudio
Resigned: 23 June 2016
Appointed Date: 23 February 2015
60 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 23 January 2006
Appointed Date: 21 October 2005

Persons With Significant Control

Davide Campari-Milano S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEN GRANT LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2016
19 Jan 2017
Appointment of Luca Romano as a director on 11 November 2016
26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
06 Jul 2016
Termination of appointment of Claudio Viglino as a director on 23 June 2016
05 Jul 2016
Appointment of Francesco Salina as a director on 23 June 2016
...
... and 67 more events
07 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
Registered office changed on 07/02/06 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
07 Feb 2006
Accounting reference date extended from 31/10/06 to 31/12/06
23 Jan 2006
Company name changed dunwilco (1288) LIMITED\certificate issued on 23/01/06
21 Oct 2005
Incorporation