Background WavePink WaveYellow Wave

GLEN GRANT LIMITED (SC292101)

GLEN GRANT LIMITED (SC292101) is an active UK company. incorporated on 21 October 2005. with registered office in Rothes. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 2 other business activities. GLEN GRANT LIMITED has been registered for 20 years. Current directors include CRUCIANI, Francesco, GUARISCO, Luca, PIANA, Patrick and 2 others.

Company Number
SC292101
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
Glen Grant Distillery, Rothes, AB38 7BS
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CRUCIANI, Francesco, GUARISCO, Luca, PIANA, Patrick, PIZZI, Lesley Anne, SILVA, Porawakara Arachchige Kapila Chanaka
SIC Codes
11010, 46342, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN GRANT LIMITED

GLEN GRANT LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Rothes. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 2 other business activities. GLEN GRANT LIMITED was registered 20 years ago.(SIC: 11010, 46342, 82990)

Status

active

Active since 20 years ago

Company No

SC292101

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

DUNWILCO (1288) LIMITED
From: 21 October 2005To: 23 January 2006
Contact
Address

Glen Grant Distillery Rothes, AB38 7BS,

Previous Addresses

Glen Grant Distillery Rothes Morayshire AB38 7BN
From: 21 October 2005To: 29 November 2023
Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Left
Dec 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

PIZZI, Lesley Anne

Active
14-16 Great Portland Street, LondonW1W 8QW
Secretary
Appointed 01 May 2022

CRUCIANI, Francesco

Active
Great Portland Street, LondonW1W 8QW
Born October 1970
Director
Appointed 31 Oct 2022

GUARISCO, Luca

Active
14-16 Great Portland Street, LondonW1W 8QW
Born September 1975
Director
Appointed 10 Feb 2023

PIANA, Patrick

Active
14-16 Great Portland Street, LondonW1W 8QW
Born August 1967
Director
Appointed 08 Feb 2024

PIZZI, Lesley Anne

Active
14-16 Great Portland Street, LondonW1W 8QW
Born September 1974
Director
Appointed 01 May 2022

SILVA, Porawakara Arachchige Kapila Chanaka

Active
Great Portland Street, LondonW1W 8QW
Born April 1976
Director
Appointed 01 Oct 2024

DI FEDE, Fabio

Resigned
31 Av Hector Otto, MonacoFOREIGN
Secretary
Appointed 23 Jan 2006
Resigned 28 Feb 2008

GEORGE, Jane

Resigned
179 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 20 Feb 2018
Resigned 13 Apr 2022

MARRACO, Veronica

Resigned
Glen Grant Distillery, MorayshireAB38 7BN
Secretary
Appointed 28 Feb 2008
Resigned 20 Jun 2013

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 20 Jun 2013
Resigned 20 Feb 2018

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 21 Oct 2005
Resigned 23 Jan 2006

CHASSEUIL, Georges Marcel

Resigned
49 Boulevard Georges Clemenceau, CourbevoieF 92400
Born March 1950
Director
Appointed 23 Jan 2006
Resigned 06 Feb 2006

DI FEDE, Fabio

Resigned
31 Av Hector Otto, MonacoFOREIGN
Born October 1972
Director
Appointed 23 Jan 2006
Resigned 06 Feb 2006

DJAFAROV, Roman

Resigned
179 Great Portland Street, LondonW1W 5PL
Born May 1975
Director
Appointed 11 Jul 2018
Resigned 10 Feb 2023

GEORGE, Jane

Resigned
179 Great Portland Street, LondonW1W 5PL
Born January 1963
Director
Appointed 22 Nov 2018
Resigned 13 Apr 2022

JACKSON, Tim

Resigned
Glen Grant Distillery, MorayshireAB38 7BN
Born December 1941
Director
Appointed 06 Feb 2006
Resigned 23 Feb 2015

LOGALDO, Pietro

Resigned
Via Roma 88, SaronnoFOREIGN
Born September 1947
Director
Appointed 23 Jan 2006
Resigned 06 Feb 2006

MADIGAN, Bradley Raymond

Resigned
179 Great Portland Street, LondonW1W 5PL
Born September 1975
Director
Appointed 11 Jul 2018
Resigned 31 Oct 2022

MALCOLM, David Alexander Dennis

Resigned
RothesAB38 7BS
Born January 1946
Director
Appointed 28 Feb 2008
Resigned 05 Jun 2024

MARRACO, Veronica

Resigned
Glen Grant Distillery, MorayshireAB38 7BN
Born August 1971
Director
Appointed 06 Feb 2006
Resigned 20 Jun 2013

MATTIONI, Pietro

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1968
Director
Appointed 23 Feb 2015
Resigned 31 Dec 2017

NOIRFALISSE, Catherine

Resigned
Glen Grant Distillery, MorayshireAB38 7BN
Born August 1965
Director
Appointed 20 Jun 2013
Resigned 30 Sept 2018

ROMANO, Luca

Resigned
The Shard, LondonSE1 2AS
Born March 1973
Director
Appointed 11 Nov 2016
Resigned 10 Jul 2018

RUSSO, Riccardo

Resigned
Glen Grant Distillery, MorayshireAB38 7BN
Born November 1960
Director
Appointed 06 Feb 2006
Resigned 23 Feb 2015

SAENGER, Sandra

Resigned
179 Great Portland Street, LondonW1W 5PL
Born October 1978
Director
Appointed 25 Feb 2019
Resigned 10 Feb 2023

SALINA, Francesco

Resigned
The Shard, LondonSE1 2AS
Born May 1972
Director
Appointed 23 Jun 2016
Resigned 25 Feb 2019

SHRIMPLIN, Catherine Judith

Resigned
14-16 Great Portland Street, LondonW1W 8QW
Born January 1979
Director
Appointed 10 Feb 2023
Resigned 01 Oct 2024

THORNTON, Fraser John

Resigned
14-16 Great Portland Street, LondonW1W 8QW
Born July 1969
Director
Appointed 21 Nov 2023
Resigned 30 Nov 2025

TILLEY, Brian

Resigned
RothesAB38 7BN
Born December 1961
Director
Appointed 01 Oct 2011
Resigned 29 May 2015

VANDINI, Cesare

Resigned
179 Great Portland Street, LondonW1W 5PL
Born October 1963
Director
Appointed 18 Jun 2015
Resigned 08 Feb 2024

VIGLINO, Claudio

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1965
Director
Appointed 23 Feb 2015
Resigned 23 Jun 2016

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 21 Oct 2005
Resigned 23 Jan 2006

Persons with significant control

1

Herengracht 420, Amsterdam101BZ

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

136

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts Amended With Accounts Type Full
8 April 2014
AAMDAAMD
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Resolution
24 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
28 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Auditors Resignation Company
5 August 2010
AUDAUD
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 November 2006
MEM/ARTSMEM/ARTS
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
88(2)R88(2)R
Legacy
20 March 2006
123Notice of Increase in Nominal Capital
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2005
NEWINCIncorporation