WILLIAM GRANT & SONS HOLDINGS LIMITED
KEITH

Hellopages » Moray » Moray » AB55 4DH

Company number SC282845
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address THE GLENFIDDICH DISTILLERY, DUFFTOWN, KEITH, AB55 4DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Stella Julie David as a director on 29 February 2016. The most likely internet sites of WILLIAM GRANT & SONS HOLDINGS LIMITED are www.williamgrantsonsholdings.co.uk, and www.william-grant-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Elgin Rail Station is 14.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Grant Sons Holdings Limited is a Private Limited Company. The company registration number is SC282845. William Grant Sons Holdings Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of William Grant Sons Holdings Limited is The Glenfiddich Distillery Dufftown Keith Ab55 4dh. . HENDERSON, Ewan John is a Secretary of the company. CHAMBERLAIN, Arthur Detmar is a Director of the company. GORDON, Grant Glenn is a Director of the company. GORDON, Peter Grant is a Director of the company. HUNT, Simon John is a Director of the company. LAMONT, Michael is a Director of the company. NAPIER, Iain John Grant is a Director of the company. POLET, Robert Bram is a Director of the company. SHAHSAVARI, Behdad is a Director of the company. Secretary BISHOP, Eva Maria has been resigned. Secretary MCLEAN, Andrew Stuart has been resigned. Secretary TAIT, George Daniel has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BROZZETTI, Gianluca has been resigned. Director CHAMBERLAIN, Julius Fergus has been resigned. Director DAVID, Stella Julie has been resigned. Director FERRAN LARRAZ, Francisco Javier has been resigned. Director GORDON, Charles Grant has been resigned. Director GORDON, Charles Grant has been resigned. Director HENDERSON, Ewan John has been resigned. Director JACKSON, Veronica Lesley has been resigned. Director MACPHERSON, Ewen Cameron Stewart has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. Director STRAIN, Dermid Martin has been resigned. Director TAIT, George Daniel has been resigned. Director VAN BOMMEL, Roland has been resigned. Director DM DIRECTOR has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDERSON, Ewan John
Appointed Date: 29 July 2010

Director
CHAMBERLAIN, Arthur Detmar
Appointed Date: 31 December 2014
45 years old

Director
GORDON, Grant Glenn
Appointed Date: 18 April 2012
67 years old

Director
GORDON, Peter Grant
Appointed Date: 26 May 2005
66 years old

Director
HUNT, Simon John
Appointed Date: 25 February 2016
54 years old

Director
LAMONT, Michael
Appointed Date: 10 April 2013
64 years old

Director
NAPIER, Iain John Grant
Appointed Date: 15 May 2009
76 years old

Director
POLET, Robert Bram
Appointed Date: 28 September 2011
70 years old

Director
SHAHSAVARI, Behdad
Appointed Date: 24 April 2014
51 years old

Resigned Directors

Secretary
BISHOP, Eva Maria
Resigned: 10 November 2009
Appointed Date: 26 February 2009

Secretary
MCLEAN, Andrew Stuart
Resigned: 25 February 2009
Appointed Date: 14 May 2008

Secretary
TAIT, George Daniel
Resigned: 02 May 2008
Appointed Date: 14 April 2005

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 April 2005
Appointed Date: 07 April 2005

Director
BROZZETTI, Gianluca
Resigned: 09 December 2010
Appointed Date: 26 May 2005
71 years old

Director
CHAMBERLAIN, Julius Fergus
Resigned: 31 December 2014
Appointed Date: 22 September 2009
42 years old

Director
DAVID, Stella Julie
Resigned: 29 February 2016
Appointed Date: 18 September 2009
62 years old

Director
FERRAN LARRAZ, Francisco Javier
Resigned: 24 April 2014
Appointed Date: 26 May 2005
69 years old

Director
GORDON, Charles Grant
Resigned: 21 December 2013
Appointed Date: 10 March 2011
98 years old

Director
GORDON, Charles Grant
Resigned: 26 April 2008
Appointed Date: 26 May 2005
98 years old

Director
HENDERSON, Ewan John
Resigned: 26 May 2005
Appointed Date: 14 April 2005
57 years old

Director
JACKSON, Veronica Lesley
Resigned: 25 February 2011
Appointed Date: 04 August 2008
61 years old

Director
MACPHERSON, Ewen Cameron Stewart
Resigned: 09 November 2008
Appointed Date: 14 November 2005
83 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 01 April 2008
Appointed Date: 02 July 2007
58 years old

Director
STRAIN, Dermid Martin
Resigned: 10 April 2013
Appointed Date: 27 July 2011
63 years old

Director
TAIT, George Daniel
Resigned: 26 May 2005
Appointed Date: 14 April 2005
72 years old

Director
VAN BOMMEL, Roland
Resigned: 18 September 2009
Appointed Date: 26 May 2005
74 years old

Director
DM DIRECTOR
Resigned: 14 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Mr Arthur Detmar Chamberlain
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Glenn Grant Gordon
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Peter Grant Gordon
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WILLIAM GRANT & SONS HOLDINGS LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Feb 2016
Termination of appointment of Stella Julie David as a director on 29 February 2016
26 Feb 2016
Appointment of Mr Simon John Hunt as a director on 25 February 2016
22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 343,670

...
... and 82 more events
28 Apr 2005
New director appointed
28 Apr 2005
Director resigned
28 Apr 2005
Secretary resigned
28 Apr 2005
New secretary appointed;new director appointed
07 Apr 2005
Incorporation