GLEN GRANT WHISKY COMPANY LIMITED

Register to unlock more data on OkredoRegister

GLEN GRANT WHISKY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC028794

Incorporation date

08/03/1952

Size

Full

Contacts

Registered address

Registered address

Ten George Street, Edinburgh EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1952)
dot icon07/03/2011
Final Gazette dissolved following liquidation
dot icon07/12/2010
Return of final meeting of voluntary winding up
dot icon11/09/2009
Resolutions
dot icon11/09/2009
Registered office changed on 11/09/2009 from glen grant distillery rothes morayshire AB38 7BN
dot icon02/09/2009
Appointment Terminated Director veronica marraco
dot icon12/03/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment Terminated Director georges chasseuil
dot icon10/11/2008
Return made up to 14/08/08; no change of members
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Appointment Terminated Director and Secretary fabio di fede
dot icon12/03/2008
Director appointed dennis david alexander malcolm
dot icon12/03/2008
Director and secretary appointed veronica marraco
dot icon21/12/2007
Certificate of reduction of issued capital and share premium
dot icon21/12/2007
Court order
dot icon20/11/2007
Resolutions
dot icon07/11/2007
Return made up to 14/08/07; full list of members
dot icon13/07/2007
New director appointed
dot icon20/04/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Resolutions
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon20/03/2006
Auditor's resignation
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon20/03/2006
Registered office changed on 20/03/06 from: 111/113 renfrew road paisley PA3 4DY
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon28/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon07/10/2005
Certificate of change of name
dot icon15/09/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon03/02/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Dec mort/charge *
dot icon15/09/2004
Dec mort/charge *
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 14/08/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon26/11/2002
Auditor's resignation
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon14/06/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon21/02/2002
Director's particulars changed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon08/02/2002
Partic of mort/charge *
dot icon08/02/2002
Partic of mort/charge *
dot icon31/01/2002
Resolutions
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon26/02/2001
New director appointed
dot icon22/12/2000
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-06-30
dot icon20/12/2000
Director resigned
dot icon11/10/2000
Director's particulars changed
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon04/07/2000
Director resigned
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon08/09/1999
Return made up to 14/08/99; full list of members
dot icon08/09/1999
Location of register of members address changed
dot icon08/09/1999
Location of debenture register address changed
dot icon11/08/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon20/08/1998
Return made up to 14/08/98; full list of members
dot icon20/07/1998
Auditor's resignation
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon22/08/1997
Return made up to 14/08/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon23/04/1997
Director resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH
dot icon25/09/1996
Director resigned
dot icon26/08/1996
Return made up to 14/08/96; full list of members
dot icon13/03/1996
Director's particulars changed
dot icon23/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon07/09/1995
Return made up to 14/08/95; full list of members
dot icon07/09/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-01-31
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon24/06/1994
Director's particulars changed
dot icon14/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/10/1993
Full accounts made up to 1993-01-31
dot icon27/08/1993
Return made up to 14/08/93; full list of members
dot icon06/08/1993
Director resigned
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon09/09/1992
Miscellaneous
dot icon08/09/1992
Return made up to 14/08/92; no change of members
dot icon07/08/1992
Full accounts made up to 1992-01-31
dot icon11/12/1991
Miscellaneous
dot icon17/09/1991
Return made up to 14/08/91; full list of members
dot icon05/09/1991
Full accounts made up to 1991-01-31
dot icon11/09/1990
Full accounts made up to 1990-01-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon02/05/1990
Registered office changed on 02/05/90 from: 45 frederick street edinburgh EH2 1EP
dot icon06/09/1989
Return made up to 04/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1989-01-31
dot icon23/09/1988
Return made up to 04/08/88; full list of members
dot icon05/09/1988
Full accounts made up to 1988-01-31
dot icon01/10/1987
Return made up to 04/09/87; full list of members
dot icon01/10/1987
Full accounts made up to 1987-01-31
dot icon19/03/1987
Director resigned
dot icon15/10/1986
Full accounts made up to 1986-01-31
dot icon15/10/1986
Return made up to 26/09/86; full list of members
dot icon18/09/1986
Return made up to 27/09/85; full list of members
dot icon10/09/1986
Director resigned
dot icon08/09/1986
Director resigned
dot icon22/10/1985
Full accounts made up to 1985-01-31
dot icon05/01/1972
Certificate of change of name
dot icon08/03/1952
Incorporation
dot icon08/03/1952
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
07/04/2000 - 15/03/2006
167
Mcwatters, Alan William
Director
20/05/1993 - 07/04/2000
19
Jetha, Aziz
Director
27/03/2002 - 15/03/2006
32
Porta, Christian
Director
31/12/2003 - 15/03/2006
25
Pringuet, Pierre
Director
27/03/2002 - 15/03/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLEN GRANT WHISKY COMPANY LIMITED

GLEN GRANT WHISKY COMPANY LIMITED is an(a) Dissolved company incorporated on 08/03/1952 with the registered office located at Ten George Street, Edinburgh EH2 2DZ. There are currently 4 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 WHISKY COMPANY LIMITED?

toggle

GLEN GRANT WHISKY COMPANY LIMITED is currently Dissolved. It was registered on 08/03/1952 and dissolved on 07/03/2011.

Where is GLEN GRANT WHISKY COMPANY LIMITED located?

toggle

GLEN GRANT WHISKY COMPANY LIMITED is registered at Ten George Street, Edinburgh EH2 2DZ.

What does GLEN GRANT WHISKY COMPANY LIMITED do?

toggle

GLEN GRANT WHISKY COMPANY LIMITED operates in the Manufacture of distilled potable alcoholic beverages (15.91 - SIC 2003) sector.

What is the latest filing for GLEN GRANT WHISKY COMPANY LIMITED?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved following liquidation.