Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAM GRANT & SONS INTERNATIONAL LIMITED
Company Information for

WILLIAM GRANT & SONS INTERNATIONAL LIMITED

THE GLENFIDDICH DISTILLERY, DUFFTOWN, BANFFSHIRE, AB55 4DH,
Company Registration Number
SC085737
Private Limited Company
Active

Company Overview

About William Grant & Sons International Ltd
WILLIAM GRANT & SONS INTERNATIONAL LIMITED was founded on 1983-11-30 and has its registered office in Banffshire. The organisation's status is listed as "Active". William Grant & Sons International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAM GRANT & SONS INTERNATIONAL LIMITED
 
Legal Registered Office
THE GLENFIDDICH DISTILLERY
DUFFTOWN
BANFFSHIRE
AB55 4DH
Other companies in AB55
 
Telephone02083321188
 
Filing Information
Company Number SC085737
Company ID Number SC085737
Date formed 1983-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM GRANT & SONS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM GRANT & SONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JUSTIN BARGETON
Director 2014-07-02
EWAN JOHN HENDERSON
Director 2008-05-22
PAUL HENRY ROCHFORD
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART MCLEAN
Director 2008-05-22 2014-07-02
GEORGE DANIEL TAIT
Company Secretary 1996-09-27 2008-05-02
SIMON PETER MACDONALD
Director 2003-12-03 2006-09-29
TIMOTHY ADO CARTON
Director 1998-06-08 2006-01-01
JOSE CASTELLVI
Director 2004-11-18 2006-01-01
JAMES JOSEPH DOHERTY
Director 2005-07-01 2006-01-01
ROBERT DOWNING
Director 1998-06-08 2006-01-01
KEVIN FONG
Director 2003-04-01 2006-01-01
VINCENT HEAVEY
Director 1998-06-08 2006-01-01
ANTHONY BRIAN ROBERT ROBERTS
Director 2001-11-06 2005-06-30
JOHN ALEXANDER HENDERSON
Director 2001-11-06 2004-04-30
PATRICK GAETAN GILBERT ALBALADEJO
Director 2001-10-23 2003-12-06
TIMOTHY WILLIAM DEWEY
Director 2001-01-31 2003-09-11
FERNANDO MANUEL ROLO RODRIGUES FARIA
Director 2001-04-01 2003-08-20
JOHN FORDYCE
Director 1998-06-05 2003-04-17
CHRISTOPHER NICHOLAS JOHN CONWAY
Director 2001-11-06 2003-03-31
MICHAEL HANS STEPHEN CORBYN HERBERT
Director 2001-01-30 2002-12-06
PAUL BERNARD DOLLMAN
Director 2000-08-09 2001-11-06
HEATHER GRAHAM
Director 1998-09-07 2001-11-06
ANTHONY LEONARD HUNT
Director 1994-02-15 2001-11-06
CHRISTOPHER HILL
Director 1998-06-05 2001-04-06
MICHAEL LAMONT
Director 1998-06-08 2000-10-04
GRANT EDWARD GORDON
Director 1994-02-15 2000-08-08
GRANT GLENN GORDON
Director 1994-02-15 2000-08-08
DAVID EDMOND GRANT
Director 1989-10-31 1998-05-28
ROBERT BRANNAN
Director 1994-04-05 1998-05-15
JAMES ALLAN DENHOLM
Company Secretary 1991-10-28 1996-09-27
JAMES ALLAN DENHOLM
Director 1989-10-31 1994-11-10
ALEXANDER GRANT GORDON
Director 1990-01-04 1994-11-10
RICHARD ARTHUR LAMBERT
Director 1993-10-31 1994-02-07
COLIN STEPHEN CAMPBELL
Company Secretary 1989-10-31 1991-10-28
ALASTAIR BUCHANAN MURRAY
Director 1989-10-31 1990-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-10-02 CURRENT 2014-01-31 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS (AME) LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 20) LIMITED Director 2014-07-11 CURRENT 2002-04-16 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 21) LIMITED Director 2014-07-11 CURRENT 2002-08-19 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS INVESTMENTS LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 11) LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON THE GLENFIDDICH DISTILLERY COMPANY LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON THE BALVENIE DISTILLERY COMPANY LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 6) LIMITED Director 2014-07-11 CURRENT 1995-02-16 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS MANAGEMENT LIMITED Director 2014-07-11 CURRENT 1996-07-03 Active
GREGORY JUSTIN BARGETON STANDFAST DOMINICA LIMITED Director 2014-07-11 CURRENT 1997-07-01 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS ENTERPRISES LIMITED Director 2014-07-11 CURRENT 1999-05-26 Active
GREGORY JUSTIN BARGETON WILLIAM GRANT & SONS CANADA LIMITED Director 2014-07-11 CURRENT 2002-06-20 Active
GREGORY JUSTIN BARGETON GEORGE MORTON LIMITED Director 2014-07-11 CURRENT 2002-09-03 Active
GREGORY JUSTIN BARGETON THE HENDRICK'S GIN DISTILLERY LIMITED Director 2014-07-11 CURRENT 2002-08-30 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 2) LIMITED Director 2014-07-11 CURRENT 2001-09-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 18) LIMITED Director 2014-07-11 CURRENT 2001-10-01 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 19) LIMITED Director 2014-07-11 CURRENT 1987-11-12 Active - Proposal to Strike off
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 7) LIMITED Director 2014-07-11 CURRENT 1987-11-27 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 3) LIMITED Director 2014-07-11 CURRENT 1991-10-01 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 9) LIMITED Director 2014-07-11 CURRENT 1992-04-28 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 10) LIMITED Director 2014-07-11 CURRENT 2000-11-09 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 5) LIMITED Director 2014-07-11 CURRENT 2001-12-14 Active
GREGORY JUSTIN BARGETON BELLSHILL LARK (NUMBER 13) LIMITED Director 2014-07-11 CURRENT 2002-06-20 Active
GREGORY JUSTIN BARGETON LIGHT SPIRIT COMPANY LIMITED(THE) Director 2014-07-11 CURRENT 1985-04-15 Active
GREGORY JUSTIN BARGETON HOUSE OF HAZELWOOD LIMITED Director 2014-07-11 CURRENT 1965-12-17 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 20) LIMITED Director 2017-11-28 CURRENT 2002-04-16 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 11) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 18) LIMITED Director 2017-11-28 CURRENT 2001-10-01 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 3) LIMITED Director 2017-11-28 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS UK LIMITED Director 2017-01-12 CURRENT 1988-08-19 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON CAPERCAILLIE CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON OSPREY CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON SISKIN CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON BRAMBLING CAPITAL (JERSEY) LIMITED Director 2015-12-09 CURRENT 2015-10-01 Active
EWAN JOHN HENDERSON DRAMBUIE LIQUEUR COMPANY LTD. (THE) Director 2014-09-05 CURRENT 1927-06-29 Active
EWAN JOHN HENDERSON DRAMBUIE LIMITED Director 2014-09-05 CURRENT 1990-06-07 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS PENSION TRUSTEES LTD Director 2011-11-22 CURRENT 2011-11-22 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS GENERAL PARTNER LIMITED Director 2011-10-21 CURRENT 2011-10-17 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS INVESTMENTS LIMITED Director 2008-05-22 CURRENT 1991-10-01 Active
EWAN JOHN HENDERSON THE GLENFIDDICH DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON THE BALVENIE DISTILLERY COMPANY LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 6) LIMITED Director 2008-05-22 CURRENT 1995-02-16 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS MANAGEMENT LIMITED Director 2008-05-22 CURRENT 1996-07-03 Active
EWAN JOHN HENDERSON STANDFAST DOMINICA LIMITED Director 2008-05-22 CURRENT 1997-07-01 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS ENTERPRISES LIMITED Director 2008-05-22 CURRENT 1999-05-26 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 19) LIMITED Director 2008-05-22 CURRENT 1987-11-12 Active - Proposal to Strike off
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 7) LIMITED Director 2008-05-22 CURRENT 1987-11-27 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 9) LIMITED Director 2008-05-22 CURRENT 1992-04-28 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 5) LIMITED Director 2008-05-22 CURRENT 2001-12-14 Active
EWAN JOHN HENDERSON LIGHT SPIRIT COMPANY LIMITED(THE) Director 2008-05-22 CURRENT 1985-04-15 Active
EWAN JOHN HENDERSON HOUSE OF HAZELWOOD LIMITED Director 2008-05-22 CURRENT 1965-12-17 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 21) LIMITED Director 2002-10-11 CURRENT 2002-08-19 Active
EWAN JOHN HENDERSON GEORGE MORTON LIMITED Director 2002-10-11 CURRENT 2002-09-03 Active
EWAN JOHN HENDERSON THE HENDRICK'S GIN DISTILLERY LIMITED Director 2002-10-11 CURRENT 2002-08-30 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 10) LIMITED Director 2002-09-02 CURRENT 2000-11-09 Active
EWAN JOHN HENDERSON WILLIAM GRANT & SONS CANADA LIMITED Director 2002-08-19 CURRENT 2002-06-20 Active
EWAN JOHN HENDERSON BELLSHILL LARK (NUMBER 13) LIMITED Director 2002-08-19 CURRENT 2002-06-20 Active
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-01-01 CURRENT 2014-01-31 Active
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS DISTINCTION LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL HENRY ROCHFORD WILLIAM GRANT & SONS UK LIMITED Director 2013-11-08 CURRENT 1988-08-19 Active
PAUL HENRY ROCHFORD BELLSHILL LARK (NUMBER 2) LIMITED Director 2005-04-01 CURRENT 2001-09-28 Active
PAUL HENRY ROCHFORD BELLSHILL LARK (NUMBER 18) LIMITED Director 2005-04-01 CURRENT 2001-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR KERRY LEE CHRISTIE
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LEE CHRISTIE
2022-08-12CH01Director's details changed for Mrs Catriona Ann Macritchie on 2022-08-12
2022-04-26AP01DIRECTOR APPOINTED MRS CATRIONA ANN MACRITCHIE
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY ROCHFORD
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY ROCHFORD
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MRS KERRY LEE CHRISTIE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN BARGETON
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 3500000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 3500000
2015-09-16AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Paul Henry Rochford on 2015-08-10
2015-08-04CH01Director's details changed for Mr Ewan John Henderson on 2015-08-04
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 3500000
2014-09-06AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Mr Gregory Justin Bargeton on 2014-07-18
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART MCLEAN
2014-07-02AP01DIRECTOR APPOINTED MR GREGORY JUSTIN BARGETON
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-20AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-21AR0101/09/11 ANNUAL RETURN FULL LIST
2011-10-21AD02Register inspection address has been changed
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-30AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-30AR0101/10/09 FULL LIST
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SHORT
2008-05-30288aDIRECTOR APPOINTED ANDREW STUART MCLEAN
2008-05-28288aDIRECTOR APPOINTED EWAN JOHN HENDERSON
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE TAIT
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-31363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-10-28363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04288bDIRECTOR RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-18AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-18363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-25288bDIRECTOR RESIGNED
2003-09-20288bDIRECTOR RESIGNED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-10-24363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM GRANT & SONS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM GRANT & SONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM GRANT & SONS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM GRANT & SONS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM GRANT & SONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILLIAM GRANT & SONS INTERNATIONAL LIMITED owns 1 domain names.

glenfiddich.com  

Trademarks
We have not found any records of WILLIAM GRANT & SONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM GRANT & SONS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WILLIAM GRANT & SONS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM GRANT & SONS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM GRANT & SONS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM GRANT & SONS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.