Advanced company searchLink opens in new window

WILLIAM GRANT & SONS GENERAL PARTNER LIMITED

Company number SC409500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2015 AD01 Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire to The Glenfiddich Distillery Dufftown Keith Banffshire AB55 4DH on 22 October 2015
05 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 CH01 Director's details changed for Mr Michael Stephen Saunders on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Ewan John Henderson on 4 August 2015
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 AD03 Register(s) moved to registered inspection location
21 Oct 2013 AD02 Register inspection address has been changed
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
03 Nov 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 Nov 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
03 Nov 2011 TM01 Termination of appointment of Roger Connon as a director
03 Nov 2011 TM01 Termination of appointment of Md Directors Limited as a director
03 Nov 2011 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 3 November 2011
03 Nov 2011 AP01 Appointment of Ewan John Henderson as a director
03 Nov 2011 AP01 Appointment of Mr Michael Stephen Saunders as a director
24 Oct 2011 CERTNM Company name changed pacific shelf 1671 LIMITED\certificate issued on 24/10/11
  • CONNOT ‐
24 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-21
17 Oct 2011 NEWINC Incorporation