Background WavePink WaveYellow Wave

THE GLENLIVET AGENCIES LIMITED (SC040635)

THE GLENLIVET AGENCIES LIMITED (SC040635) is an active UK company. incorporated on 30 June 1964. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE GLENLIVET AGENCIES LIMITED has been registered for 61 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC040635
Status
active
Type
ltd
Incorporated
30 June 1964
Age
61 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENLIVET AGENCIES LIMITED

THE GLENLIVET AGENCIES LIMITED is an active company incorporated on 30 June 1964 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE GLENLIVET AGENCIES LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

SC040635

LTD Company

Age

61 Years

Incorporated 30 June 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

THE GLENLIVET AND GLEN GRANT AGENCIES LIMITED
From: 30 June 1964To: 24 February 2006
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 30 June 1964To: 1 July 2020
Timeline

10 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jun 64
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Sept 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 18 Apr 2006
Resigned 14 Feb 2011

JACKSON, Ian David

Resigned
40 Bruce Road, BishoptonPA7 5EY
Secretary
Appointed 31 Dec 1993
Resigned 31 Dec 1995

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 23 Jul 2001
Resigned 18 Apr 2006

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Secretary
Appointed 31 Dec 1995
Resigned 23 Jul 2001

THOMSON, Michael Graham

Resigned
536 Queensferry Road, EdinburghEH4 6AS
Secretary
Appointed N/A
Resigned 31 Dec 1993

CAMERON, Alistair Greig

Resigned
28 Cramond Road North, EdinburghEH4 6JE
Born June 1933
Director
Appointed N/A
Resigned 31 Dec 1993

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

GUNN, Angus Ross

Resigned
22 Cammo Road, EdinburghEH4 8ED
Born February 1932
Director
Appointed N/A
Resigned 28 Feb 1997

GUNN, Angus Ross

Resigned
22 Cammo Road, EdinburghEH4 8ED
Born February 1932
Director
Appointed N/A
Resigned 27 Mar 1992

JACKSON, Ian David

Resigned
40 Bruce Road, BishoptonPA7 5EY
Born August 1943
Director
Appointed 01 Aug 1993
Resigned 31 Dec 1995

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 23 Jul 2001
Resigned 31 Mar 2022

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Born May 1956
Director
Appointed 31 Dec 1995
Resigned 23 Jul 2001

MCWATTERS, Alan William

Resigned
8 Libo Avenue, GlasgowG78 4AL
Born March 1955
Director
Appointed 01 Aug 1993
Resigned 07 Apr 2000

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 07 Apr 2000
Resigned 30 Sept 2008

STRAKER, Ivan Charles

Resigned
33 Cluny Drive, EdinburghEH10 6DT
Born June 1928
Director
Appointed N/A
Resigned 30 Jun 1993

TURPIN, Vincent

Resigned
Stirling Road, DumbartonG82 2SS
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

Persons with significant control

1

Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Statement Of Companys Objects
22 July 2010
CC04CC04
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
5 June 2007
AAMDAAMD
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
8 September 1999
363(353)363(353)
Legacy
8 September 1999
363(190)363(190)
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
19 August 1998
363(190)363(190)
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
22 August 1997
363aAnnual Return
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Legacy
3 April 1997
287Change of Registered Office
Legacy
26 August 1996
363aAnnual Return
Legacy
26 August 1996
363(190)363(190)
Legacy
13 March 1996
288288
Legacy
23 January 1996
225(1)225(1)
Legacy
23 January 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
7 September 1995
363x363x
Legacy
7 September 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
27 August 1993
363x363x
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1992
AAAnnual Accounts
Resolution
7 September 1992
RESOLUTIONSResolutions
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
17 September 1991
363363
Accounts With Accounts Type Dormant
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
2 May 1990
287Change of Registered Office
Legacy
6 September 1989
363363
Accounts With Accounts Type Dormant
6 September 1989
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Made Up Date
5 September 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Incorporation Company
30 June 1964
NEWINCIncorporation