WILLIAM GRANT & SONS DUFFTOWN LIMITED
Company number SC628526
- Company Overview for WILLIAM GRANT & SONS DUFFTOWN LIMITED (SC628526)
- Filing history for WILLIAM GRANT & SONS DUFFTOWN LIMITED (SC628526)
- People for WILLIAM GRANT & SONS DUFFTOWN LIMITED (SC628526)
- More for WILLIAM GRANT & SONS DUFFTOWN LIMITED (SC628526)
| 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
|
|
| 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
|
|
| 16 Jul 2019 | AP01 | Appointment of Mr Robert Bram Polet as a director on 11 July 2019 | |
| 09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
| 09 Jul 2019 | CERTNM |
Company name changed william grant & sons group LIMITED\certificate issued on 09/07/19
|
|
| 09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
| 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
|