WILLIAM GRANT & SONS GROUP LIMITED

The Glenfiddich Distillery The Glenfiddich Distillery, Keith, AB55 4DH
StatusACTIVE
Company No.SC282845
CategoryPrivate Limited Company
Incorporated07 Apr 2005
Age19 years, 1 month, 7 days
JurisdictionScotland

SUMMARY

WILLIAM GRANT & SONS GROUP LIMITED is an active private limited company with number SC282845. It was incorporated 19 years, 1 month, 7 days ago, on 07 April 2005. The company address is The Glenfiddich Distillery The Glenfiddich Distillery, Keith, AB55 4DH.



People

HENDERSON, Ewan John

Secretary

ACTIVE

Assigned on 29 Jul 2010

Current time on role 13 years, 9 months, 16 days

GORDON, Grant Glenn, Mr.

Director

Director

ACTIVE

Assigned on 18 Apr 2012

Current time on role 12 years, 26 days

GORDON, Peter Grant

Director

Distiller

ACTIVE

Assigned on 26 May 2005

Current time on role 18 years, 11 months, 19 days

HENDERSON, Ewan John

Director

Director

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 6 months, 19 days

BISHOP, Eva Maria

Secretary

General Counsel

RESIGNED

Assigned on 26 Feb 2009

Resigned on 10 Nov 2009

Time on role 8 months, 12 days

MCLEAN, Andrew Stuart

Secretary

Solicitor

RESIGNED

Assigned on 14 May 2008

Resigned on 25 Feb 2009

Time on role 9 months, 11 days

TAIT, George Daniel

Secretary

Solicitor

RESIGNED

Assigned on 14 Apr 2005

Resigned on 02 May 2008

Time on role 3 years, 18 days

DM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Apr 2005

Resigned on 14 Apr 2005

Time on role 7 days

BROZZETTI, Gianluca

Director

Manager

RESIGNED

Assigned on 26 May 2005

Resigned on 09 Dec 2010

Time on role 5 years, 6 months, 14 days

CHAMBERLAIN, Arthur Detmar

Director

Financial Technology Executive

RESIGNED

Assigned on 31 Dec 2014

Resigned on 13 Aug 2019

Time on role 4 years, 7 months, 13 days

CHAMBERLAIN, Julius Fergus

Director

Director

RESIGNED

Assigned on 22 Sep 2009

Resigned on 31 Dec 2014

Time on role 5 years, 3 months, 9 days

COWING, Helen Gaye

Director

Group Chief Financial Officer

RESIGNED

Assigned on 13 May 2019

Resigned on 20 Nov 2019

Time on role 6 months, 7 days

DAVID, Stella Julie

Director

Director

RESIGNED

Assigned on 18 Sep 2009

Resigned on 29 Feb 2016

Time on role 6 years, 5 months, 11 days

FERRAN LARRAZ, Francisco Javier

Director

Company Director

RESIGNED

Assigned on 26 May 2005

Resigned on 24 Apr 2014

Time on role 8 years, 10 months, 29 days

GORDON, Charles Grant

Director

Director

RESIGNED

Assigned on 10 Mar 2011

Resigned on 21 Dec 2013

Time on role 2 years, 9 months, 11 days

GORDON, Charles Grant

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2005

Resigned on 26 Apr 2008

Time on role 2 years, 11 months

HENDERSON, Ewan John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Apr 2005

Resigned on 26 May 2005

Time on role 1 month, 12 days

HUNT, Simon John

Director

Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 30 Nov 2020

Time on role 4 years, 9 months, 5 days

JACKSON, Veronica Lesley, Ms.

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 2008

Resigned on 25 Feb 2011

Time on role 2 years, 6 months, 21 days

LAMONT, Michael

Director

Director

RESIGNED

Assigned on 20 Nov 2019

Resigned on 04 Sep 2020

Time on role 9 months, 14 days

LAMONT, Michael

Director

Director

RESIGNED

Assigned on 10 Apr 2013

Resigned on 06 Aug 2019

Time on role 6 years, 3 months, 26 days

MACPHERSON, Ewen Cameron Stewart

Director

Company Director

RESIGNED

Assigned on 14 Nov 2005

Resigned on 09 Nov 2008

Time on role 2 years, 11 months, 25 days

MURRAY, Susan Elizabeth

Director

Non Executive Director

RESIGNED

Assigned on 13 May 2019

Resigned on 30 Sep 2019

Time on role 4 months, 17 days

NAPIER, Iain John Grant

Director

Director

RESIGNED

Assigned on 15 May 2009

Resigned on 26 Apr 2019

Time on role 9 years, 11 months, 11 days

POLET, Robert Bram

Director

Director

RESIGNED

Assigned on 28 Sep 2011

Resigned on 30 Sep 2019

Time on role 8 years, 2 days

SHAHSAVARI, Behdad

Director

Director

RESIGNED

Assigned on 24 Apr 2014

Resigned on 30 Sep 2019

Time on role 5 years, 5 months, 6 days

SHORT, Alexander Brian Cooper

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 01 Apr 2008

Time on role 8 months, 30 days

STRAIN, Dermid Martin

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2011

Resigned on 10 Apr 2013

Time on role 1 year, 8 months, 14 days

TAIT, George Daniel

Director

Solicitor

RESIGNED

Assigned on 14 Apr 2005

Resigned on 26 May 2005

Time on role 1 month, 12 days

VAN BOMMEL, Roland

Director

Chief Executive

RESIGNED

Assigned on 26 May 2005

Resigned on 18 Sep 2009

Time on role 4 years, 3 months, 23 days

WILSON, Giles Robert Bryant

Director

Director

RESIGNED

Assigned on 04 Sep 2020

Resigned on 10 May 2024

Time on role 3 years, 8 months, 6 days

DM DIRECTOR

Corporate-director

RESIGNED

Assigned on 07 Apr 2005

Resigned on 14 Apr 2005

Time on role 7 days


Some Companies

BROOKSON (5065K) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06109538
Status:ACTIVE
Category:Private Limited Company

GAINING SOLUTIONS LIMITED

JUBILEE PLACE,ICKENHAM,UB10 8LJ

Number:10267887
Status:ACTIVE
Category:Private Limited Company

GOSHINE 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596855
Status:IN ADMINISTRATION
Category:Private Limited Company

KADLICI LIMITED

23 DRAGONFLY DRIVE,BASINGSTOKE,RG24 8RU

Number:09471351
Status:ACTIVE
Category:Private Limited Company

MUNRO STONEMASONS LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC574858
Status:ACTIVE
Category:Private Limited Company

P.W.E MANAGEMENT CONSULTANTS LTD

GABLE COTTAGE,EVESHAM,WR11 8EF

Number:10880165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source