CompanyTrack
T

THE GLENMORANGIE COMPANY LIMITED

Active Edinburgh

Distilling, rectifying and blending of spirits

0 employees Website
Lifestyle and entertainment Distilling, rectifying and blending of spirits
T

THE GLENMORANGIE COMPANY LIMITED

Distilling, rectifying and blending of spirits

Founded 30 Dec 1948 Active Edinburgh, Scotland 0 employees glenmorangie.com
Lifestyle and entertainment Distilling, rectifying and blending of spirits
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 14 Jul 2025
Net assets £9.65M £147.00K 2024 year on year
Total assets £10.80M £9.00K 2024 year on year
Total Liabilities £1.16M £156.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6 St Andrew Square Level 4 Edinburgh EH2 2BD Scotland

Office (Tain)

A9, Tain IV19 1PZ

Credit Report

Discover THE GLENMORANGIE COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£9.65M

Decreased by £147.00k (-2%)

Total Liabilities

£1.16M

Increased by £156.00k (+16%)

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

11%

Increased by 2 (+22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 38 resigned
Status
Caspar Alexander MacraeDirectorBritishScotland523 Jul 2023Active
Eleanor Anne Mary StanleyDirectorBritishScotland501 Aug 2025Active
Jonas TahlinDirectorSwedishFrance511 Oct 2022Active
Marie BernadouDirectorFrenchFrance511 Jul 2022Active

Shareholders

Shareholders (1)

Moet Hennessy Investissements Sa
100.0%
14,723,25123 Jul 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Lvmh Moet Hennessy-louis Vuitton Se

France

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Diageo Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

LVMH MOET HENNESSY-LOUIS VUITTON SE france
DIAGEO PLC united kingdom
THE GLENMORANGIE COMPANY LIMITED Current Company
ARDBEG DISTILLERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CHARLES MUIRHEAD & SON. LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
JAMES MARTIN & COMPANY, LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MACDONALD MARTIN DISTILLERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MACDONALD & MUIR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NICOL ANDERSON & COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Aug 2025OfficersAppointment of Eleanor Anne Mary Stanley as director on 2025-08-01View(2 pages)
12 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(25 pages)
14 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-11 with no updatesView(3 pages)
26 Jun 2025OfficersTermination of Peter Jonathon Nelson as director on 2025-04-01View(1 page)
14 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 Aug 2025 Officers

Appointment of Eleanor Anne Mary Stanley as director on 2025-08-01

12 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

14 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-11 with no updates

26 Jun 2025 Officers

Termination of Peter Jonathon Nelson as director on 2025-04-01

14 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Eleanor Anne Mary Stanley as director on 2025-08-01

4 months ago on 14 Aug 2025

Annual accounts made up to 2024-12-31

4 months ago on 12 Aug 2025

Confirmation statement made on 2025-07-11 with no updates

5 months ago on 14 Jul 2025

Termination of Peter Jonathon Nelson as director on 2025-04-01

6 months ago on 26 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 14 Apr 2025