WILLIAM GRANT & SONS MANAGEMENT LIMITED
BANFFSHIRE


Company number SC166790
Status Active
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address THE GLENFIDDICH DISTILLERY, DUFFTOWN, BANFFSHIRE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WILLIAM GRANT & SONS MANAGEMENT LIMITED are www.williamgrantsonsmanagement.co.uk, and www.william-grant-sons-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. William Grant Sons Management Limited is a Private Limited Company. The company registration number is SC166790. William Grant Sons Management Limited has been working since 03 July 1996. The present status of the company is Active. The registered address of William Grant Sons Management Limited is The Glenfiddich Distillery Dufftown Banffshire. . BARGETON, Gregory Justin is a Director of the company. HENDERSON, Ewan John is a Director of the company. Secretary TAIT, George Daniel has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BRANNAN, Robert has been resigned. Director DOLLMAN, Paul Bernard has been resigned. Director GORDON, Grant Glenn has been resigned. Director HOWARD, Niall Mcleod has been resigned. Director MCLEAN, Andrew Stuart has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. Director TAIT, George Daniel has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARGETON, Gregory Justin
Appointed Date: 11 July 2014
52 years old

Director
HENDERSON, Ewan John
Appointed Date: 22 May 2008
57 years old

Resigned Directors

Secretary
TAIT, George Daniel
Resigned: 02 May 2008
Appointed Date: 25 November 1996

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 25 November 1996
Appointed Date: 03 July 1996

Director
BRANNAN, Robert
Resigned: 15 May 1998
Appointed Date: 25 November 1996
68 years old

Director
DOLLMAN, Paul Bernard
Resigned: 31 December 2002
Appointed Date: 02 June 1998
69 years old

Director
GORDON, Grant Glenn
Resigned: 08 August 2000
Appointed Date: 25 November 1996
67 years old

Director
HOWARD, Niall Mcleod
Resigned: 05 August 2003
Appointed Date: 06 January 2003
69 years old

Director
MCLEAN, Andrew Stuart
Resigned: 11 July 2014
Appointed Date: 22 May 2008
55 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 26 May 2008
Appointed Date: 30 June 2003
58 years old

Director
TAIT, George Daniel
Resigned: 02 May 2008
Appointed Date: 09 August 2000
72 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 25 November 1996
Appointed Date: 03 July 1996

Persons With Significant Control

William Grant & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM GRANT & SONS MANAGEMENT LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

04 Aug 2015
Director's details changed for Mr Ewan John Henderson on 4 August 2015
...
... and 62 more events
13 Dec 1996
New director appointed
13 Dec 1996
New secretary appointed
13 Dec 1996
New director appointed
13 Dec 1996
Registered office changed on 13/12/96 from: 24 great king street edinburgh EH3 6QN
03 Jul 1996
Incorporation