CHIVAS 2000

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHIVAS 2000
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC019258
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHIVAS 2000?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHIVAS 2000 located?

    Registered Office Address
    Kilmalid
    Stirling Road
    G82 2SS Dumbarton
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIVAS 2000?

    Previous Company Names
    Company NameFromUntil
    CHIVAS BROTHERSAug 06, 1936Aug 06, 1936

    What are the latest accounts for CHIVAS 2000?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHIVAS 2000?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for CHIVAS 2000?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of CHIVAS 2000?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishChief Finance Officer274854930003
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritishChartered Accountant264144930001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    JACKSON, Ian David
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    Secretary
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    British652800001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishCompany Director52176650002
    ASHWORTH, John Brian
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    Director
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    BritishDirector652810002
    BALL, Peter Frank, Mr
    Flat 7 Lavinia Court
    17 Oaklands Road
    BR1 3SJ Bromley
    London
    Director
    Flat 7 Lavinia Court
    17 Oaklands Road
    BR1 3SJ Bromley
    London
    United KingdomBritishDirector103263940001
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishManaging Director102843530001
    BAYVEL, Alfred Forsyth
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    Director
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    BritishDirector653440002
    BRONFMAN, Edgar Miles
    375 Park Avenue
    10152 New York
    Usa
    Director
    375 Park Avenue
    10152 New York
    Usa
    AmericanDirector653990001
    CONSTANDIS, Constantine
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    Director
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    CanadianVp Finance61234750001
    EASSON, John Eric
    29 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    Director
    29 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    ScotlandBritishDirector654000002
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritishDirector805990001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    GOWARD, Robert James
    6 Court Hill
    CR2 9NA South Croydon
    Surrey
    Director
    6 Court Hill
    CR2 9NA South Croydon
    Surrey
    BritishDirector34550870001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritishCompany Director1186770001
    JONES, Malcolm Daniel
    St. Kilda
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    Director
    St. Kilda
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    British68152000001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishAccountant77024740001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishGroup Company Secretary43134290001
    MCWATTERS, Alan William
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    Director
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    BritishFinance Director27195690002
    NECTOUX, Georges
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    Director
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    FrenchDirector80045230002
    PALADINO, Daniel Ralph
    454 West 20th Street
    10011 New York
    Ny
    Usa
    Director
    454 West 20th Street
    10011 New York
    Ny
    Usa
    AmericanDirector654010001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002
    SHECTER, Jay Eric
    43 St Georges Court
    Gloucester Road
    SW7 4RA London
    Director
    43 St Georges Court
    Gloucester Road
    SW7 4RA London
    CanadianFinance Director34541160001
    STRAKER, Ivan Charles
    33 Cluny Drive
    EH10 6DT Edinburgh
    Midlothian
    Director
    33 Cluny Drive
    EH10 6DT Edinburgh
    Midlothian
    BritishDirector477900001
    TREGONING, William Ronald
    Greyways Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    Greyways Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    BritishDirector654020002
    TURPIN, Vincent
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrenchChief Financial Officer237432170001
    WARK, James Binning
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    Director
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    BritishDirector652820001

    Who are the persons with significant control of CHIVAS 2000?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Apr 06, 2016
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    No
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc203488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0