JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7XZ

Company number SC019354
Status Active
Incorporation Date 16 October 1936
Company Type Private Limited Company
Address WEST KINFAUNS, PERTH, PH2 7XZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 135,000 . The most likely internet sites of JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED are www.jamesgrantcompanyhighlandparkdistillery.co.uk, and www.james-grant-company-highland-park-distillery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. James Grant Company Highland Park Distillery Limited is a Private Limited Company. The company registration number is SC019354. James Grant Company Highland Park Distillery Limited has been working since 16 October 1936. The present status of the company is Active. The registered address of James Grant Company Highland Park Distillery Limited is West Kinfauns Perth Ph2 7xz. . MORRISON, Fraser Stuart is a Secretary of the company. COOKE, Martin Alexander is a Director of the company. FARRAR, Richard William is a Director of the company. Secretary MITCHELSON, Alan Wallace Fernie has been resigned. Director BYERS, John Scott has been resigned. Director GLEN, Trina Catherine has been resigned. Director GOODWIN, John Macleod has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director JACKSON, Barrie Mason has been resigned. Director MCGREGOR, William James has been resigned. Director WILSON, James Simpson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORRISON, Fraser Stuart
Appointed Date: 26 November 1999

Director
COOKE, Martin Alexander
Appointed Date: 05 November 2009
64 years old

Director
FARRAR, Richard William
Appointed Date: 31 May 2005
67 years old

Resigned Directors

Secretary
MITCHELSON, Alan Wallace Fernie
Resigned: 26 November 1999

Director
BYERS, John Scott
Resigned: 26 July 1995
81 years old

Director
GLEN, Trina Catherine
Resigned: 05 November 2009
Appointed Date: 16 November 1999
56 years old

Director
GOODWIN, John Macleod
Resigned: 03 December 1992
93 years old

Director
IVORY, Brian Gammell, Sir
Resigned: 16 November 1999
76 years old

Director
JACKSON, Barrie Mason
Resigned: 31 May 2005
Appointed Date: 16 November 1999
70 years old

Director
MCGREGOR, William James
Resigned: 01 February 1998
75 years old

Director
WILSON, James Simpson
Resigned: 18 November 1999
Appointed Date: 02 February 1998
66 years old

Persons With Significant Control

Highland Distillers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 135,000

14 Oct 2015
Accounts for a dormant company made up to 31 March 2015
04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 135,000

...
... and 74 more events
15 Mar 1989
Full accounts made up to 31 August 1988

05 Apr 1988
Return made up to 18/12/87; full list of members

15 Mar 1988
Full accounts made up to 31 August 1987

27 Jan 1987
Full accounts made up to 31 August 1986

27 Jan 1987
Return made up to 19/12/86; full list of members