Advanced company searchLink opens in new window

WILLIAM GRANT & SONS DUFFTOWN LIMITED

Company number SC628526

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Aug 2019 AP03 Appointment of Ewan John Henderson as a secretary on 13 August 2019
23 Aug 2019 RP04PSC01 Second filing for the notification of Grant Glenn Gordon as a person with significant control
23 Aug 2019 PSC01 Notification of Peter Grant Gordon as a person with significant control on 11 July 2019
23 Aug 2019 TM01 Termination of appointment of Arthur Detmar Chamberlain as a director on 13 August 2019
23 Aug 2019 TM01 Termination of appointment of Ewan John Henderson as a director on 13 August 2019
12 Aug 2019 PSC01 Notification of Grant Glenn Gordon as a person with significant control on 11 July 2019
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 23/08/2019
07 Aug 2019 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 7 May 2019
24 Jul 2019 AP01 Appointment of Behdad Shahsavari as a director on 11 July 2019
18 Jul 2019 AP01 Appointment of Mr Simon John Hunt as a director on 11 July 2019
18 Jul 2019 AP01 Appointment of Ms Helen Gaye Cowing as a director on 11 July 2019
18 Jul 2019 AP01 Appointment of Grant Glenn Gordon as a director on 11 July 2019
17 Jul 2019 AP01 Appointment of Susan Elizabeth Murray as a director on 11 July 2019
17 Jul 2019 AP01 Appointment of Mr Arthur Detmar Chamberlain as a director on 11 July 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 61,419.00
16 Jul 2019 AP01 Appointment of Mr Robert Bram Polet as a director on 11 July 2019
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 CERTNM Company name changed william grant & sons group LIMITED\certificate issued on 09/07/19
  • CONNOT ‐ Change of name notice
09 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
14 May 2019 AP01 Appointment of Mr Ewan John Henderson as a director on 7 May 2019
13 May 2019 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to The Glenfiddich Distillery Dufftown, Keith AB55 4DH on 13 May 2019
13 May 2019 TM01 Termination of appointment of Colin James Macneill as a director on 7 May 2019
13 May 2019 AP01 Appointment of Mr Peter Grant Gordon as a director on 7 May 2019
13 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 1