Background WavePink WaveYellow Wave

WILLIAM GRANT & SONS INVESTMENTS LIMITED (SC134251)

WILLIAM GRANT & SONS INVESTMENTS LIMITED (SC134251) is an active UK company. incorporated on 1 October 1991. with registered office in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM GRANT & SONS INVESTMENTS LIMITED has been registered for 34 years. Current directors include HENDERSON, Ewan John, JENKINS, Graeme Mckinlay.

Company Number
SC134251
Status
active
Type
ltd
Incorporated
1 October 1991
Age
34 years
Address
The Glenfiddich Distillery, Banffshire
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENDERSON, Ewan John, JENKINS, Graeme Mckinlay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GRANT & SONS INVESTMENTS LIMITED

WILLIAM GRANT & SONS INVESTMENTS LIMITED is an active company incorporated on 1 October 1991 with the registered office located in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM GRANT & SONS INVESTMENTS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

SC134251

LTD Company

Age

34 Years

Incorporated 1 October 1991

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: Full Accounts

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 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WILLIAM GRANT & SONS OVERSEAS LIMITED
From: 16 October 1991To: 29 December 2005
PACIFIC SHELF 414 LIMITED
From: 1 October 1991To: 16 October 1991
Contact
Address

The Glenfiddich Distillery Dufftown Banffshire, ,

Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 09
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Aug 22
Director Left
May 24
Director Joined
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HENDERSON, Ewan John

Active
The Glenfiddich Distillery, Banffshire
Born August 1968
Director
Appointed 22 May 2008

JENKINS, Graeme Mckinlay

Active
The Glenfiddich Distillery, Banffshire
Born August 1975
Director
Appointed 03 Sept 2024

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Secretary
Appointed 30 Oct 1991
Resigned 27 Sept 1996

TAIT, George Daniel

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

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Oct 1991
Resigned 30 Oct 1991

ANDERSON, Derek Hamilton

Resigned
Apartment 1029, New York10014
Born April 1950
Director
Appointed 30 Oct 1991
Resigned 24 Jul 1999

BARGETON, Gregory Justin

Resigned
The Glenfiddich Distillery, Banffshire
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

BEVERIDGE, James Graham

Resigned
Lomond, CastelCHANNEL
Born March 1937
Director
Appointed 30 Oct 1991
Resigned 24 Jul 1999

CHRISTIE, Kerry Lee

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

CONWAY, Christopher Nicholas John

Resigned
35 Bolton Gardens, TeddingtonTW11 9AX
Born December 1962
Director
Appointed 24 Jul 1999
Resigned 08 Oct 2001

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Born September 1936
Director
Appointed 30 Oct 1991
Resigned 23 Dec 1992

GORDON, Alexander Grant

Resigned
Balmenach, CardrossG82 5NL
Born May 1931
Director
Appointed 30 Oct 1991
Resigned 23 Dec 1992

GORDON, Grant Edward

Resigned
15 Denbigh Gardens, RichmondTW10 6EN
Born January 1956
Director
Appointed 30 Oct 1991
Resigned 24 Jul 1999

GRAHAM, Heather Claire

Resigned
24 Corkran Road, SurbitonKT6 6PN
Born September 1957
Director
Appointed 08 Oct 2001
Resigned 07 Jan 2009

HUNT, Anthony Leonard

Resigned
27 The Glade, LeatherheadKT22 9TQ
Born February 1946
Director
Appointed 07 Apr 1998
Resigned 09 Feb 2006

LAMONT, Michael

Resigned
26 Balgonie Avenue, PaisleyPA2 9LP
Born October 1960
Director
Appointed 24 Jul 1999
Resigned 04 Oct 2000

MACRITCHIE, Catriona Ann

Resigned
The Glenfiddich Distillery, Banffshire
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 11 Jul 2014

ROCHFORD, Paul Henry

Resigned
1 Glebe Avenue, EnfieldEN2 8NZ
Born May 1963
Director
Appointed 01 Jan 2007
Resigned 25 Sept 2009

SHORT, Alexander Brian Cooper

Resigned
84 Royal Gardens, BothwellG71 8SY
Born June 1967
Director
Appointed 14 Sept 2006
Resigned 26 May 2008

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 17 Jun 2005
Resigned 02 May 2008

THOMAS, Patrick Marie Charles

Resigned
128 Richmond Hill, RichmondTW10 6RN
Born June 1947
Director
Appointed 15 Jun 2000
Resigned 16 Apr 2003

WICKMAN, Paul Nigel

Resigned
415 Anchor House, LondonSW18 1EN
Born October 1955
Director
Appointed 24 Jul 1999
Resigned 31 Dec 2006

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 01 Oct 1991
Resigned 30 Oct 1991

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee director
Appointed 30 Oct 1991
Resigned 30 Oct 1991

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

138

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
10 September 2024
CC04CC04
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
26 January 2009
288bResignation of Director or Secretary
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
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
20 June 2003
288cChange of Particulars
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
225(1)225(1)
Accounts With Accounts Type Full
31 August 1992
AAAnnual Accounts
Legacy
26 August 1992
225(1)225(1)
Memorandum Articles
20 March 1992
MEM/ARTSMEM/ARTS
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
25 November 1991
88(2)R88(2)R
Legacy
20 November 1991
419a(Scot)419a(Scot)
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
224224
Legacy
1 November 1991
410(Scot)410(Scot)
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1991
287Change of Registered Office
Incorporation Company
1 October 1991
NEWINCIncorporation