WILLIAM GRANT & SONS GENERAL PARTNER LIMITED
Company number SC409500
- Company Overview for WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500)
- Filing history for WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500)
- People for WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500)
- More for WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500)
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
|
|
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
|
|
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
|
|
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
|
|
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | NEWINC | Incorporation |