Background WavePink WaveYellow Wave

WILLIAM GRANT & SONS INTERNATIONAL LIMITED (SC085737)

WILLIAM GRANT & SONS INTERNATIONAL LIMITED (SC085737) is an active UK company. incorporated on 30 November 1983. with registered office in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAM GRANT & SONS INTERNATIONAL LIMITED has been registered for 42 years. Current directors include HENDERSON, Ewan John.

Company Number
SC085737
Status
active
Type
ltd
Incorporated
30 November 1983
Age
42 years
Address
The Glenfiddich Distillery, Banffshire, AB55 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENDERSON, Ewan John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GRANT & SONS INTERNATIONAL LIMITED

WILLIAM GRANT & SONS INTERNATIONAL LIMITED is an active company incorporated on 30 November 1983 with the registered office located in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAM GRANT & SONS INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

SC085737

LTD Company

Age

42 Years

Incorporated 30 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

WILLIAM GRANT & SONS (GLASGOW) LIMITED
From: 24 April 1992To: 17 November 1993
WILLIAM GRANT & SONS LIMITED
From: 14 February 1992To: 24 April 1992
MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED
From: 6 March 1984To: 13 October 1988
GIFNORT LIMITED
From: 30 November 1983To: 6 March 1984
Contact
Address

The Glenfiddich Distillery Dufftown Banffshire, AB55 4DH,

Timeline

9 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HENDERSON, Ewan John

Active
The Glenfiddich Distillery, BanffshireAB55 4DH
Born August 1968
Director
Appointed 22 May 2008

CAMPBELL, Colin Stephen

Resigned
9 Kethers Street, MotherwellML1 3HF
Secretary
Appointed N/A
Resigned 28 Oct 1991

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Secretary
Appointed 28 Oct 1991
Resigned 27 Sept 1996

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 27 Sept 1996
Resigned 02 May 2008

ALBALADEJO, Patrick Gaetan Gilbert

Resigned
1 Bis Rue De Champtier, Rueil Malmaison
Born August 1956
Director
Appointed 23 Oct 2001
Resigned 06 Dec 2003

BARGETON, Gregory Justin

Resigned
The Glenfiddich Distillery, BanffshireAB55 4DH
Born August 1973
Director
Appointed 02 Jul 2014
Resigned 30 Sept 2020

BRANNAN, Robert

Resigned
13 Ashburnham Gardens, South QueensferryEH30 9LB
Born October 1956
Director
Appointed 05 Apr 1994
Resigned 15 May 1998

CARTON, Timothy Ado

Resigned
Gartmoor Gardens, WimbledonSW19 6NX
Born June 1959
Director
Appointed 08 Jun 1998
Resigned 01 Jan 2006

CASTELLVI, Jose

Resigned
9315 South West 71 Avenue, Miami33156
Born February 1960
Director
Appointed 18 Nov 2004
Resigned 01 Jan 2006

CHRISTIE, Kerry Lee

Resigned
The Glenfiddich Distillery, BanffshireAB55 4DH
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

CONWAY, Christopher Nicholas John

Resigned
32 Bayswater Road, SydneyFOREIGN
Born December 1962
Director
Appointed 06 Nov 2001
Resigned 31 Mar 2003

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Born September 1936
Director
Appointed N/A
Resigned 10 Nov 1994

DEWEY, Timothy William

Resigned
Tradewinds, DunmowCM6 2QY
Born September 1958
Director
Appointed 31 Jan 2001
Resigned 11 Sept 2003

DOHERTY, James Joseph

Resigned
28 Pantiles Close, WokingGU21 7PT
Born March 1967
Director
Appointed 01 Jul 2005
Resigned 01 Jan 2006

DOLLMAN, Paul Bernard

Resigned
36 Garscube Terrace, EdinburghEH12 6BN
Born August 1956
Director
Appointed 09 Aug 2000
Resigned 06 Nov 2001

DOWNING, Robert

Resigned
Trinity Cottage, StockenchurchHP14 3UJ
Born September 1947
Director
Appointed 08 Jun 1998
Resigned 01 Jan 2006

FARIA, Fernando Manuel Rolo Rodrigues

Resigned
201 Alhambra Circle Suite 201, Coral Gables
Born March 1949
Director
Appointed 01 Apr 2001
Resigned 20 Aug 2003

FONG, Kevin

Resigned
1 Longdong Avenue E179, ShanghaiFOREIGN
Born August 1965
Director
Appointed 01 Apr 2003
Resigned 01 Jan 2006

FORDYCE, John

Resigned
Flat B121f Fortuna Court, Hong KongFOREIGN
Born March 1962
Director
Appointed 05 Jun 1998
Resigned 17 Apr 2003

GORDON, Alexander Grant

Resigned
Balmenach, CardrossG82 5NL
Born May 1931
Director
Appointed 04 Jan 1990
Resigned 10 Nov 1994

GORDON, Grant Edward

Resigned
15 Denbigh Gardens, RichmondTW10 6EN
Born January 1956
Director
Appointed 15 Feb 1994
Resigned 08 Aug 2000

GORDON, Grant Glenn

Resigned
Low Blochairn,Tower Road, GlasgowG62 6HE
Born October 1957
Director
Appointed 15 Feb 1994
Resigned 08 Aug 2000

GRAHAM, Heather

Resigned
22 Grove Lane, Kingston Upon ThamesKT1 2ST
Born September 1957
Director
Appointed 07 Sept 1998
Resigned 06 Nov 2001

GRANT, David Edmond

Resigned
60 Chelsea Park Gardens, LondonSW3 6AE
Born November 1939
Director
Appointed N/A
Resigned 28 May 1998

HEAVEY, Vincent

Resigned
40 Anselm Road, LondonSW6 1LJ
Born January 1963
Director
Appointed 08 Jun 1998
Resigned 01 Jan 2006

HENDERSON, John Alexander

Resigned
17 Westerlands Gardens, GlasgowG77 6YJ
Born September 1963
Director
Appointed 06 Nov 2001
Resigned 30 Apr 2004

HERBERT, Michael Hans Stephen Corbyn

Resigned
20 Byron Road, HarpendenAL5 4AB
Born June 1960
Director
Appointed 30 Jan 2001
Resigned 06 Dec 2002

HILL, Christopher

Resigned
Flat 232 141 Crandon Road, Miami Fl33139FOREIGN
Born February 1959
Director
Appointed 05 Jun 1998
Resigned 06 Apr 2001

HUNT, Anthony Leonard

Resigned
27 The Glade, LeatherheadKT22 9TQ
Born February 1946
Director
Appointed 15 Feb 1994
Resigned 06 Nov 2001

LAMBERT, Richard Arthur

Resigned
21 Champneys Walk, CambridgeCB3 9AW
Born March 1947
Director
Appointed 31 Oct 1993
Resigned 07 Feb 1994

LAMONT, Michael

Resigned
26 Balgonie Avenue, PaisleyPA2 9LP
Born October 1960
Director
Appointed 08 Jun 1998
Resigned 04 Oct 2000

MACDONALD, Simon Peter

Resigned
1 Beaudesert Park, Henley In ArdenB95 5QB
Born August 1960
Director
Appointed 03 Dec 2003
Resigned 29 Sept 2006

MACRITCHIE, Catriona Ann

Resigned
The Glenfiddich Distillery, BanffshireAB55 4DH
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 31 May 2024

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 22 May 2008
Resigned 02 Jul 2014

MURRAY, Alastair Buchanan

Resigned
Woodend Cottage, HaddingtonEH41 4PE
Director
Appointed N/A
Resigned 01 Feb 1990

Persons with significant control

1

Dufftown, KeithAB55 4DH

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

187

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288cChange of Particulars
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
8 September 1994
225(1)225(1)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
225(1)225(1)
Legacy
29 April 1994
288288
Legacy
22 March 1994
288288
Legacy
21 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1993
88(2)R88(2)R
Memorandum Articles
17 November 1993
MEM/ARTSMEM/ARTS
Resolution
17 November 1993
RESOLUTIONSResolutions
Memorandum Articles
17 November 1993
MEM/ARTSMEM/ARTS
Resolution
17 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Certificate Change Of Name Company
24 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1992
288288
Certificate Change Of Name Company
14 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1992
363363
Legacy
3 January 1992
288288
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
15 February 1990
288288
Memorandum Articles
24 January 1990
MEM/ARTSMEM/ARTS
Resolution
24 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
30 December 1988
225(1)225(1)
Certificate Change Of Name Company
12 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Certificate Change Of Name Company
6 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 November 1983
MISCMISC
Incorporation Company
30 November 1983
NEWINCIncorporation