GLEN GRANT LIMITED

Register to unlock more data on OkredoRegister

GLEN GRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292101

Incorporation date

21/10/2005

Size

Full

Contacts

Registered address

Registered address

Glen Grant Distillery, Rothes, Morayshire AB38 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon20/02/2026
Full accounts made up to 2025-12-31
dot icon13/02/2026
Director's details changed for Mr Porawakara Arachchige Kapila Chanaka Silva on 2026-02-01
dot icon22/01/2026
Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP
dot icon04/12/2025
Termination of appointment of Fraser John Thornton as a director on 2025-11-30
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon02/04/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon01/11/2024
Resolutions
dot icon01/10/2024
Termination of appointment of Catherine Judith Shrimplin as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Porawakara Arachchige Kapila Chanaka Silva as a director on 2024-10-01
dot icon10/06/2024
Termination of appointment of David Alexander Dennis Malcolm as a director on 2024-06-05
dot icon23/02/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Termination of appointment of Cesare Vandini as a director on 2024-02-08
dot icon09/02/2024
Appointment of Patrick Piana as a director on 2024-02-08
dot icon29/11/2023
Registered office address changed from Glen Grant Distillery Rothes Morayshire AB38 7BN to Glen Grant Distillery Rothes Morayshire AB38 7BS on 2023-11-29
dot icon23/11/2023
Appointment of Mr Fraser John Thornton as a director on 2023-11-21
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon15/02/2023
Full accounts made up to 2022-12-31
dot icon12/02/2023
Appointment of Luca Guarisco as a director on 2023-02-10
dot icon12/02/2023
Termination of appointment of Sandra Saenger as a director on 2023-02-10
dot icon09/02/2023
Termination of appointment of Roman Djafarov as a director on 2023-02-10
dot icon09/02/2023
Appointment of Mrs Catherine Judith Shrimplin as a director on 2023-02-10
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon02/11/2022
Appointment of Francesco Cruciani as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Bradley Raymond Madigan as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Fraser John
Director
21/11/2023 - 30/11/2025
50
Pizzi, Lesley Anne
Director
01/05/2022 - Present
-
Saenger, Sandra
Director
24/02/2019 - 09/02/2023
-
Guarisco, Luca
Director
10/02/2023 - Present
-
Shrimplin, Catherine Judith
Director
10/02/2023 - 01/10/2024
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLEN GRANT LIMITED

GLEN GRANT LIMITED is an(a) Active company incorporated on 21/10/2005 with the registered office located at Glen Grant Distillery, Rothes, Morayshire AB38 7BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLEN GRANT LIMITED?

toggle

GLEN GRANT LIMITED is currently Active. It was registered on 21/10/2005 .

Where is GLEN GRANT LIMITED located?

toggle

GLEN GRANT LIMITED is registered at Glen Grant Distillery, Rothes, Morayshire AB38 7BS.

What does GLEN GRANT LIMITED do?

toggle

GLEN GRANT LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for GLEN GRANT LIMITED?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-12-31.