CHIVAS 2000
Overview
Company Name | CHIVAS 2000 |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | SC019258 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHIVAS 2000?
Company Name | From | Until |
---|---|---|
CHIVAS BROTHERS | Aug 06, 1936 | Aug 06, 1936 |
What are the latest accounts for CHIVAS 2000?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHIVAS 2000?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for CHIVAS 2000?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CHIVAS 2000?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | Chartered Accountant | 264144930001 | ||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
JACKSON, Ian David | Secretary | 40 Bruce Road PA7 5EY Bishopton Scotland | British | 652800001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
ASHWELL, Kneale Holland | Director | 6 Clarence Crescent SL4 5DT Windsor Berkshire | United Kingdom | British | Company Director | 52176650002 | ||||
ASHWORTH, John Brian | Director | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland | British | Director | 652810002 | |||||
BALL, Peter Frank, Mr | Director | Flat 7 Lavinia Court 17 Oaklands Road BR1 3SJ Bromley London | United Kingdom | British | Director | 103263940001 | ||||
BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | Managing Director | 102843530001 | ||||
BAYVEL, Alfred Forsyth | Director | Templetonburn House Crookedholm KA3 6HP Kilmarnock | British | Director | 653440002 | |||||
BRONFMAN, Edgar Miles | Director | 375 Park Avenue 10152 New York Usa | American | Director | 653990001 | |||||
CONSTANDIS, Constantine | Director | 18 Holst Mansions 96 Wyatt Drive SW13 8AJ London | Canadian | Vp Finance | 61234750001 | |||||
EASSON, John Eric | Director | 29 Alston Gardens Bearsden G61 4RZ Glasgow | Scotland | British | Director | 654000002 | ||||
ESPEY, James Stuart | Director | 17 Somerset Road Wimbledon SW19 5JZ London | England | British | Director | 805990001 | ||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
GOWARD, Robert James | Director | 6 Court Hill CR2 9NA South Croydon Surrey | British | Director | 34550870001 | |||||
JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | Company Director | 1186770001 | ||||
JONES, Malcolm Daniel | Director | St. Kilda Shandon G84 8NW Helensburgh Dunbartonshire | British | 68152000001 | ||||||
MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Accountant | 77024740001 | ||||
MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Group Company Secretary | 43134290001 | |||||
MCWATTERS, Alan William | Director | 8 Libo Avenue Uplawmoor G78 4AL Glasgow | British | Finance Director | 27195690002 | |||||
NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | Director | 80045230002 | |||||
PALADINO, Daniel Ralph | Director | 454 West 20th Street 10011 New York Ny Usa | American | Director | 654010001 | |||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 | ||||
SHECTER, Jay Eric | Director | 43 St Georges Court Gloucester Road SW7 4RA London | Canadian | Finance Director | 34541160001 | |||||
STRAKER, Ivan Charles | Director | 33 Cluny Drive EH10 6DT Edinburgh Midlothian | British | Director | 477900001 | |||||
TREGONING, William Ronald | Director | Greyways Beech Avenue Effingham KT24 5PJ Leatherhead Surrey | British | Director | 654020002 | |||||
TURPIN, Vincent | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | Chief Financial Officer | 237432170001 | ||||
WARK, James Binning | Director | 39 The Paddock Perceton KA11 2AZ Irvine Ayrshire Scotland | British | Director | 652820001 |
Who are the persons with significant control of CHIVAS 2000?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chivas Brothers Pernod Ricard | Apr 06, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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