CHIVAS BROTHERS PERNOD RICARD
Overview
| Company Name | CHIVAS BROTHERS PERNOD RICARD |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC203488 |
| 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 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 Address | No |
What were the previous names of CHIVAS BROTHERS PERNOD RICARD?
| Company Name | From | Until |
|---|---|---|
| CHIVAS BROTHERS PERNOD RICARD LIMITED | Jul 01, 2004 | Jul 01, 2004 |
| CHIVAS BROTHERS LIMITED | Nov 02, 2000 | Nov 02, 2000 |
| CHIVAS 2000 LIMITED | Oct 18, 2000 | Oct 18, 2000 |
| YEARWEB LIMITED | Feb 01, 2000 | Feb 01, 2000 |
What are the latest accounts for CHIVAS BROTHERS PERNOD RICARD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHIVAS BROTHERS PERNOD RICARD?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for CHIVAS BROTHERS PERNOD RICARD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Catherine Louise Thompson as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
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 | ||
Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CHIVAS BROTHERS PERNOD RICARD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | 258897310003 | |||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| 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 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | 102843530001 | |||||
| BAYVEL, Alfred Forsyth | Director | Templetonburn House Crookedholm KA3 6HP Kilmarnock | British | 653440002 | ||||||
| BURROWS, Richard | Director | Dunseverick, Coast Road IRISH Portmarnock County Dublin Ireland | Irish | 77905730001 | ||||||
| CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | 58615330003 | ||||||
| COUTIN, Phillipe | Director | Pedro Romero 8 FOREIGN 28043 Madrid Spain | Spain | French | 124359280001 | |||||
| FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| GONZALEZ-GALLARZA MORALES, Rafael | Director | Capitan Haya 35 8 FOREIGN 28020 Madrid Spain | Spanish | 77905470001 | ||||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| KRANTZ, Nicolas | Director | Flat 1, 43 Redington Road NW3 7RA London | French | 78262900001 | ||||||
| MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 77024740001 | |||||
| MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | 77024740001 | |||||
| MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
| NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | 80045230002 | ||||||
| PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | 94596140001 | |||||
| PRINGUET, Pierre | Director | 15 Avenue Robert Schuman 75007 Paris France | France | French | 82221780001 | |||||
| RAIN, Bruno | Director | Calle Pedro Romero No 8 FOREIGN 28043 Madrid Spain | French | 77905420001 | ||||||
| RICARD, Patrick | Director | 17 Rue Cassette FOREIGN 75006 Paris France | French | 107540040001 | ||||||
| SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | 53680030002 | |||||
| TURPIN, Vincent | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 237432170001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CHIVAS BROTHERS PERNOD RICARD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chivas Brothers (Holdings) Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | 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