CHIVAS BROTHERS PERNOD RICARD

CHIVAS BROTHERS PERNOD RICARD

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

    Company NameCHIVAS BROTHERS PERNOD RICARD
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC203488
    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 BROTHERS PERNOD RICARD?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is CHIVAS BROTHERS PERNOD RICARD located?

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

    What were the previous names of CHIVAS BROTHERS PERNOD RICARD?

    Previous Company Names
    Company NameFromUntil
    CHIVAS BROTHERS PERNOD RICARD LIMITEDJul 01, 2004Jul 01, 2004
    CHIVAS BROTHERS LIMITEDNov 02, 2000Nov 02, 2000
    CHIVAS 2000 LIMITEDOct 18, 2000Oct 18, 2000
    YEARWEB LIMITEDFeb 01, 2000Feb 01, 2000

    What are the latest accounts for CHIVAS BROTHERS PERNOD RICARD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHIVAS BROTHERS PERNOD RICARD?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for CHIVAS BROTHERS PERNOD RICARD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    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

    Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

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

    1 pagesAD01

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

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    23 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    21 pagesAA

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    21 pagesAA

    Who are the officers of CHIVAS BROTHERS PERNOD RICARD?

    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
    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
    BritishCompany Secretary43134290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    BritishCompany Director653440002
    BURROWS, Richard
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    Director
    Dunseverick, Coast Road
    IRISH Portmarnock
    County Dublin
    Ireland
    IrishCompany Director77905730001
    CAMBOURNAC, Gilles
    8 Cornwall Mews South
    SW7 4RZ London
    Director
    8 Cornwall Mews South
    SW7 4RZ London
    FrenchCompany Director58615330003
    COUTIN, Phillipe
    Pedro Romero 8
    FOREIGN 28043 Madrid
    Spain
    Director
    Pedro Romero 8
    FOREIGN 28043 Madrid
    Spain
    SpainFrenchGeneral Manager124359280001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    GONZALEZ-GALLARZA MORALES, Rafael
    Capitan Haya 35 8
    FOREIGN 28020
    Madrid
    Spain
    Director
    Capitan Haya 35 8
    FOREIGN 28020
    Madrid
    Spain
    SpanishCompany Director77905470001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritishCompany Director1186770001
    KRANTZ, Nicolas
    Flat 1, 43 Redington Road
    NW3 7RA London
    Director
    Flat 1, 43 Redington Road
    NW3 7RA London
    FrenchCompany Director78262900001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritishAccountant77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritishAccountant77024740001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishCompany Secretary43134290001
    NECTOUX, Georges
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    Director
    Flat C
    23 Lennox Gardens
    SW1X 0DE London
    FrenchCompany Director80045230002
    PORTA, Christian
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    EnglandFrenchCompany Director94596140001
    PRINGUET, Pierre
    15 Avenue Robert Schuman
    75007 Paris
    France
    Director
    15 Avenue Robert Schuman
    75007 Paris
    France
    FranceFrenchDirector82221780001
    RAIN, Bruno
    Calle Pedro Romero No 8
    FOREIGN 28043 Madrid
    Spain
    Director
    Calle Pedro Romero No 8
    FOREIGN 28043 Madrid
    Spain
    FrenchCompany Director77905420001
    RICARD, Patrick
    17 Rue Cassette
    FOREIGN 75006
    Paris
    France
    Director
    17 Rue Cassette
    FOREIGN 75006
    Paris
    France
    FrenchDirector107540040001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002
    TURPIN, Vincent
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrenchChief Financial Officer237432170001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CHIVAS BROTHERS PERNOD RICARD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04248641
    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