Background WavePink WaveYellow Wave

WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500)

WILLIAM GRANT & SONS GENERAL PARTNER LIMITED (SC409500) is an active UK company. incorporated on 17 October 2011. 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 GENERAL PARTNER LIMITED has been registered for 14 years. Current directors include HENDERSON, Ewan John.

Company Number
SC409500
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
The Glenfiddich Distillery, Keith, AB55 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
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 GENERAL PARTNER LIMITED

WILLIAM GRANT & SONS GENERAL PARTNER LIMITED is an active company incorporated on 17 October 2011 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 GENERAL PARTNER LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

SC409500

LTD Company

Age

14 Years

Incorporated 17 October 2011

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 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

PACIFIC SHELF 1671 LIMITED
From: 17 October 2011To: 24 October 2011
Contact
Address

The Glenfiddich Distillery Dufftown Keith, AB55 4DH,

Previous Addresses

The Glenfiddich Distillery Dufftown Banffshire
From: 3 November 2011To: 22 October 2015
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 17 October 2011To: 3 November 2011
Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HENDERSON, Ewan John

Active
Dufftown, KeithAB55 4DH
Born August 1968
Director
Appointed 21 Oct 2011

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 17 Oct 2011
Resigned 21 Oct 2011

CONNON, Roger Gordon

Resigned
Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 17 Oct 2011
Resigned 21 Oct 2011

SAUNDERS, Michael Stephen

Resigned
Dufftown, KeithAB55 4DH
Born October 1966
Director
Appointed 21 Oct 2011
Resigned 27 Apr 2016

MD DIRECTORS LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate director
Appointed 17 Oct 2011
Resigned 21 Oct 2011

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

57

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 No Updates
2 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
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination 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
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Move Registers To Sail Company
21 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2011
RESOLUTIONSResolutions
Incorporation Company
17 October 2011
NEWINCIncorporation