Background WavePink WaveYellow Wave

WILLIAM GRANT & SONS GROUP LIMITED (SC282845)

WILLIAM GRANT & SONS GROUP LIMITED (SC282845) is an active UK company. incorporated on 7 April 2005. with registered office in Keith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM GRANT & SONS GROUP LIMITED has been registered for 20 years. Current directors include GORDON, Grant Glenn, GORDON, Peter Grant, HENDERSON, Ewan John.

Company Number
SC282845
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
The Glenfiddich Distillery, Keith, AB55 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORDON, Grant Glenn, GORDON, Peter Grant, HENDERSON, Ewan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM GRANT & SONS GROUP LIMITED

WILLIAM GRANT & SONS GROUP LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Keith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM GRANT & SONS GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

SC282845

LTD Company

Age

20 Years

Incorporated 7 April 2005

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 30 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 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

WILLIAM GRANT & SONS HOLDINGS LIMITED
From: 7 April 2005To: 9 July 2019
Contact
Address

The Glenfiddich Distillery Dufftown Keith, AB55 4DH,

Previous Addresses

The Glenfiddich Distillery Dufftown Banffshire AB55 4AD
From: 7 April 2005To: 15 October 2015
Timeline

37 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Oct 22
Director Left
May 24
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HENDERSON, Ewan John

Active
Dufftown, KeithAB55 4DH
Secretary
Appointed 29 Jul 2010

GORDON, Grant Glenn

Active
Dufftown, KeithAB55 4DH
Born October 1957
Director
Appointed 18 Apr 2012

GORDON, Peter Grant

Active
Dufftown, KeithAB55 4DH
Born February 1959
Director
Appointed 26 May 2005

HENDERSON, Ewan John

Active
Dufftown, KeithAB55 4DH
Born August 1968
Director
Appointed 26 Oct 2022

BISHOP, Eva Maria

Resigned
DufftownAB55 4DH
Secretary
Appointed 26 Feb 2009
Resigned 10 Nov 2009

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Secretary
Appointed 14 May 2008
Resigned 25 Feb 2009

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 14 Apr 2005
Resigned 02 May 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Apr 2005
Resigned 14 Apr 2005

BROZZETTI, Gianluca

Resigned
62 Warwick Square, LondonSW1V 2AL
Born March 1954
Director
Appointed 26 May 2005
Resigned 09 Dec 2010

CHAMBERLAIN, Arthur Detmar

Resigned
Dufftown, KeithAB55 4DH
Born December 1979
Director
Appointed 31 Dec 2014
Resigned 13 Aug 2019

CHAMBERLAIN, Julius Fergus

Resigned
DufftownAB55 4DH
Born October 1982
Director
Appointed 22 Sept 2009
Resigned 31 Dec 2014

COWING, Helen Gaye

Resigned
Dufftown, KeithAB55 4DH
Born June 1966
Director
Appointed 13 May 2019
Resigned 20 Nov 2019

DAVID, Stella Julie

Resigned
DufftownAB55 4DH
Born November 1962
Director
Appointed 18 Sept 2009
Resigned 29 Feb 2016

FERRAN LARRAZ, Francisco Javier

Resigned
The Glenfiddich Distillery, BanffshireAB55 4AD
Born August 1956
Director
Appointed 26 May 2005
Resigned 24 Apr 2014

GORDON, Charles Grant

Resigned
The Glenfiddich Distillery, BanffshireAB55 4AD
Born August 1927
Director
Appointed 10 Mar 2011
Resigned 21 Dec 2013

GORDON, Charles Grant

Resigned
7 Ruse Tennente Apartment 4a, 2750 Valadim
Born August 1927
Director
Appointed 26 May 2005
Resigned 26 Apr 2008

HENDERSON, Ewan John

Resigned
Flat 3/5, 15 Clarendon Street, GlasgowG20 7QP
Born August 1968
Director
Appointed 14 Apr 2005
Resigned 26 May 2005

HUNT, Simon John

Resigned
Dufftown, KeithAB55 4DH
Born July 1971
Director
Appointed 25 Feb 2016
Resigned 30 Nov 2020

JACKSON, Veronica Lesley, Ms.

Resigned
Lyne, PeeblesEH45 8NP
Born February 1964
Director
Appointed 04 Aug 2008
Resigned 25 Feb 2011

LAMONT, Michael

Resigned
Dufftown, KeithAB55 4DH
Born October 1960
Director
Appointed 20 Nov 2019
Resigned 04 Sept 2020

LAMONT, Michael

Resigned
Dufftown, KeithAB55 4DH
Born October 1960
Director
Appointed 10 Apr 2013
Resigned 06 Aug 2019

MACPHERSON, Ewen Cameron Stewart

Resigned
61 Holland Park Mews, LondonW11 3SS
Born January 1942
Director
Appointed 14 Nov 2005
Resigned 09 Nov 2008

MURRAY, Susan Elizabeth

Resigned
Dufftown, KeithAB55 4DH
Born January 1957
Director
Appointed 13 May 2019
Resigned 30 Sept 2019

NAPIER, Iain John Grant

Resigned
DufftownAB55 4DH
Born April 1949
Director
Appointed 15 May 2009
Resigned 26 Apr 2019

POLET, Robert Bram

Resigned
Dufftown, KeithAB55 4DH
Born July 1955
Director
Appointed 28 Sept 2011
Resigned 30 Sept 2019

SHAHSAVARI, Behdad

Resigned
Dufftown, KeithAB55 4DH
Born May 1974
Director
Appointed 24 Apr 2014
Resigned 30 Sept 2019

SHORT, Alexander Brian Cooper

Resigned
84 Royal Gardens, BothwellG71 8SY
Born June 1967
Director
Appointed 02 Jul 2007
Resigned 01 Apr 2008

STRAIN, Dermid Martin

Resigned
The Glenfiddich Distillery, BanffshireAB55 4AD
Born January 1962
Director
Appointed 27 Jul 2011
Resigned 10 Apr 2013

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 14 Apr 2005
Resigned 26 May 2005

VAN BOMMEL, Roland

Resigned
11 Blanchard House, East TwickenhamTW1 2TD
Born January 1951
Director
Appointed 26 May 2005
Resigned 18 Sept 2009

WILSON, Giles Robert Bryant

Resigned
Dufftown, KeithAB55 4DH
Born November 1973
Director
Appointed 04 Sept 2020
Resigned 10 May 2024

DM DIRECTOR

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate director
Appointed 07 Apr 2005
Resigned 14 Apr 2005

Persons with significant control

4

1 Active
3 Ceased
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 11 Jul 2019

Mr Peter Grant Gordon

Ceased
Dufftown, KeithAB55 4DH
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mr Arthur Detmar Chamberlain

Ceased
Dufftown, KeithAB55 4DH
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2019

Mr Glenn Grant Gordon

Ceased
Dufftown, KeithAB55 4DH
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 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
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Resolution
9 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 July 2019
RESOLUTIONSResolutions
Memorandum Articles
8 July 2019
MAMA
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Resolution
13 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288cChange of Particulars
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288cChange of Particulars
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
88(3)88(3)
Legacy
3 June 2005
88(3)88(3)
Legacy
3 June 2005
88(2)R88(2)R
Legacy
28 April 2005
123Notice of Increase in Nominal Capital
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
287Change of Registered Office
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Incorporation Company
7 April 2005
NEWINCIncorporation