CHIVAS BROTHERS PERNOD RICARD: Filings

  • Overview

    Company NameCHIVAS BROTHERS PERNOD RICARD
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC203488
    JurisdictionScotland
    Date of Creation

    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

    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