100 PIPERS (WHISKY) LIMITED
Overview
| Company Name | 100 PIPERS (WHISKY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC222299 |
| 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 100 PIPERS (WHISKY) LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is 100 PIPERS (WHISKY) LIMITED located?
| Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 100 PIPERS (WHISKY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLENALLACHIE DISTILLERY LIMITED | Mar 22, 2016 | Mar 22, 2016 |
| CHIVAS BROTHERS (JAPAN) LIMITED | Jan 21, 2002 | Jan 21, 2002 |
| TRADING YEN LIMITED | Aug 17, 2001 | Aug 17, 2001 |
What are the latest accounts for 100 PIPERS (WHISKY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 100 PIPERS (WHISKY) LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for 100 PIPERS (WHISKY) LIMITED?
| 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 Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Holdings (Ip) Limited as a person with significant control on Jun 10, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Chivas Holdings (Ip) Limited as a person with significant control on Jun 10, 2016 | 2 pages | PSC05 | ||
Change of details for Chivas Holdings (Ip) 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 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Who are the officers of 100 PIPERS (WHISKY) LIMITED?
| 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 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| 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 | ||||||
| DAVIE, Andrew | Director | 123 Adamton Road South Prestwick KA9 2DP Ayrshire Ayrshire | British | 37522040005 | ||||||
| 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 | |||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| LACASSAGNE, Laurent | Director | 16 Rue Valentin Hauy FOREIGN Paris 75015 France | French | 78238410001 | ||||||
| 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 | |||||
| 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 | |||||
| RILEY, Martin Stanley | Director | 115 Maze Hill Greenwich SE10 8XQ London | United Kingdom | British | 202261310001 | |||||
| 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 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of 100 PIPERS (WHISKY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chivas Holdings (Ip) Limited | Jun 10, 2016 | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 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