CHIVAS INVESTMENTS LIMITED

CHIVAS INVESTMENTS LIMITED

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

    Company NameCHIVAS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC126369
    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 INVESTMENTS LIMITED?

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

    Where is CHIVAS INVESTMENTS LIMITED located?

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

    What were the previous names of CHIVAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENLIVET SPRING WATER LIMITEDJan 30, 1991Jan 30, 1991
    MALNETTE LIMITEDJul 19, 1990Jul 19, 1990

    What are the latest accounts for CHIVAS INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CHIVAS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for CHIVAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    26 pagesAA

    Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    22 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 Jul 19, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Director's details changed for Mr Stuart Macnab on Jul 01, 2020

    2 pagesCH01

    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 Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Who are the officers of CHIVAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    258920360001
    GRANGER, Benjamin Jean Albert
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomFrench345185160001
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    DAVIDSON, Karen
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    Secretary
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    British738750001
    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
    MAPPLEBECK, Ailsa Mary Robertson
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    Secretary
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    176439480001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    CAMERON, Alistair Greig
    28 Cramond Road North
    EH4 6JE Edinburgh
    Midlothian
    Scotland
    Director
    28 Cramond Road North
    EH4 6JE Edinburgh
    Midlothian
    Scotland
    British659320001
    COCKBURN, Andrew Scott
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    Director
    24 Castle Street
    EH2 3HT Edinburgh
    Midlothian
    British36549700001
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    HAMILTON-STANLEY, Amanda
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    Director
    111/113 Renfrew Road
    Paisley
    PA3 4DY
    EnglandBritish128721240001
    JACKSON, Ian David
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    Director
    40 Bruce Road
    PA7 5EY Bishopton
    Scotland
    British652800001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish77024740001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    MCWATTERS, Alan William
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    Director
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    British27195690002
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    ScotlandBritish53680030002
    TURPIN, Vincent
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrench237432170001
    WARK, James Binning
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    Director
    39 The Paddock
    Perceton
    KA11 2AZ Irvine
    Ayrshire
    Scotland
    British652820001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of CHIVAS INVESTMENTS LIMITED?

    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 FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc268758
    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