Company NameLight Spirit Company Limited(The)
DirectorsEwan John Henderson and Catriona Ann Macritchie
Company StatusActive
Company Number01905214
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(23 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMrs Catriona Ann Macritchie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(37 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameDavid Edmond Grant
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 August 2000)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address60 Chelsea Park Gardens
Chelsea
London
SW3 6AE
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameJohn Lister Kirkpatrick
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 1997)
RoleChartered Accountant
Correspondence Address1 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed27 September 1996(11 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMrs Kerry Lee Christie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF

Location

Registered AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1William Grant & Sons Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months, 2 weeks ago)
Next Return Due12 September 2024 (4 months from now)

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
13 July 2014Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page)
13 July 2014Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 November 2008Return made up to 01/10/08; no change of members (10 pages)
21 November 2008Location of register of members (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 June 2008Director appointed andrew stuart mclean (3 pages)
3 June 2008Appointment terminated director alexander short (1 page)
27 May 2008Director appointed ewan john henderson (3 pages)
27 May 2008Appointment terminated director and secretary george tait (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 October 2007Return made up to 01/10/07; full list of members (7 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 01/10/06; full list of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 November 2005Return made up to 01/10/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 August 2005Director's particulars changed (1 page)
4 November 2004Full accounts made up to 27 December 2003 (5 pages)
1 November 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2003Full accounts made up to 28 December 2002 (6 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
1 November 2002Full accounts made up to 29 December 2001 (5 pages)
24 October 2002Return made up to 01/10/02; full list of members (8 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 October 2001Full accounts made up to 30 December 2000 (5 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Full accounts made up to 25 December 1999 (4 pages)
31 October 2000New director appointed (2 pages)
4 November 1999Return made up to 01/10/99; full list of members (6 pages)
4 November 1999Full accounts made up to 26 December 1998 (4 pages)
29 October 1998Full accounts made up to 27 December 1997 (4 pages)
29 October 1998Return made up to 01/10/98; no change of members (4 pages)
31 October 1997Return made up to 01/10/97; no change of members (4 pages)
31 October 1997Full accounts made up to 28 December 1996 (4 pages)
3 May 1997Return made up to 01/04/97; full list of members (6 pages)
3 May 1997Director resigned (1 page)
3 May 1997Secretary resigned;director resigned (1 page)
3 May 1997New secretary appointed (2 pages)
3 May 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 30 December 1995 (4 pages)
28 October 1996Return made up to 13/09/96; full list of members (7 pages)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of directors' interests (1 page)
31 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (5 pages)
18 August 1995Location of register of members (1 page)
12 July 1995Location of register of directors' interests (1 page)
15 April 1985Incorporation (22 pages)