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, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for CHIVAS BROTHERS PERNOD RICARD?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Full accounts made up to Jun 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 21 pages | AA | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||
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 | Company Secretary | 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 | Managing Director | 102843530001 | ||||
BAYVEL, Alfred Forsyth | Director | Templetonburn House Crookedholm KA3 6HP Kilmarnock | British | Company Director | 653440002 | |||||
BURROWS, Richard | Director | Dunseverick, Coast Road IRISH Portmarnock County Dublin Ireland | Irish | Company Director | 77905730001 | |||||
CAMBOURNAC, Gilles | Director | 8 Cornwall Mews South SW7 4RZ London | French | Company Director | 58615330003 | |||||
COUTIN, Phillipe | Director | Pedro Romero 8 FOREIGN 28043 Madrid Spain | Spain | French | General Manager | 124359280001 | ||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
GONZALEZ-GALLARZA MORALES, Rafael | Director | Capitan Haya 35 8 FOREIGN 28020 Madrid Spain | Spanish | Company Director | 77905470001 | |||||
JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | Company Director | 1186770001 | ||||
KRANTZ, Nicolas | Director | Flat 1, 43 Redington Road NW3 7RA London | French | Company Director | 78262900001 | |||||
MACNAB, Stuart | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | Accountant | 77024740001 | ||||
MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | Accountant | 77024740001 | ||||
MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Company Secretary | 43134290001 | |||||
NECTOUX, Georges | Director | Flat C 23 Lennox Gardens SW1X 0DE London | French | Company Director | 80045230002 | |||||
PORTA, Christian | Director | 4 Onslow Mews East SW7 3AA London | England | French | Company Director | 94596140001 | ||||
PRINGUET, Pierre | Director | 15 Avenue Robert Schuman 75007 Paris France | France | French | Director | 82221780001 | ||||
RAIN, Bruno | Director | Calle Pedro Romero No 8 FOREIGN 28043 Madrid Spain | French | Company Director | 77905420001 | |||||
RICARD, Patrick | Director | 17 Rue Cassette FOREIGN 75006 Paris France | French | Director | 107540040001 | |||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 | ||||
TURPIN, Vincent | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | Chief Financial Officer | 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