Background WavePink WaveYellow Wave

WILLIAM GRANT & SONS CANADA LIMITED (SC233024)

WILLIAM GRANT & SONS CANADA LIMITED (SC233024) is an active UK company. incorporated on 20 June 2002. with registered office in Banffshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLIAM GRANT & SONS CANADA LIMITED has been registered for 23 years. Current directors include HENDERSON, Ewan John.

Company Number
SC233024
Status
active
Type
ltd
Incorporated
20 June 2002
Age
23 years
Address
The Glenfiddich Distillery, Banffshire, AB55 4DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Ewan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GRANT & SONS CANADA LIMITED

WILLIAM GRANT & SONS CANADA LIMITED is an active company incorporated on 20 June 2002 with the registered office located in Banffshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLIAM GRANT & SONS CANADA LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC233024

LTD Company

Age

23 Years

Incorporated 20 June 2002

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: Audit Exemption (Subsidiary)

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

DMWS 557 LIMITED
From: 20 June 2002To: 21 August 2002
Contact
Address

The Glenfiddich Distillery Dufftown Banffshire, AB55 4DH,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
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
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HENDERSON, Ewan John

Active
The Glenfiddich Distillery, BanffshireAB55 4DH
Born August 1968
Director
Appointed 19 Aug 2002

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 19 Aug 2002
Resigned 02 May 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 20 Jun 2002
Resigned 19 Aug 2002

BARGETON, Gregory Justin

Resigned
The Glenfiddich Distillery, BanffshireAB55 4DH
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

CHRISTIE, Kerry Lee

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

GRAHAM, Heather Claire

Resigned
24 Corkran Road, SurbitonKT6 6PN
Born September 1957
Director
Appointed 28 Aug 2002
Resigned 07 Jan 2009

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 11 Jul 2014

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 19 Aug 2002
Resigned 02 May 2008

THOMAS, Patrick Marie Charles

Resigned
128 Richmond Hill, RichmondTW10 6RN
Born June 1947
Director
Appointed 28 Aug 2002
Resigned 16 Apr 2003

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 20 Jun 2002
Resigned 19 Aug 2002

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

88

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 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
10 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
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 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
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
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
2 October 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
30 September 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
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
30 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
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Incorporation Company
20 June 2002
NEWINCIncorporation