CHIVAS BROTHERS LIMITED

CHIVAS BROTHERS LIMITED

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

    Company NameCHIVAS BROTHERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC268758
    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 LIMITED?

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

    Where is CHIVAS BROTHERS LIMITED located?

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

    What were the previous names of CHIVAS BROTHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIVAS BROTHERS PERNOD RICARD LIMITEDJun 03, 2004Jun 03, 2004

    What are the latest accounts for CHIVAS BROTHERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for CHIVAS BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    89 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Appointment of Mr Thomas Hughes as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Alison Forsyth Thorne as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of William Donegan as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for William Donegan on Jul 15, 2024

    2 pagesCH01

    Termination of appointment of Stephane Dehlinger as a director on Jun 18, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    76 pagesAA

    Appointment of Brian Alexander William Macaulay as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Gordon William Buist as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    65 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    63 pagesAA

    Appointment of Alexander Hugh Smiley as a secretary on Mar 31, 2022

    2 pagesAP03

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

    1 pagesTM02

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Appointment of Jean-Etienne Gourgues as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of CHIVAS BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    294265020001
    HUGHES, Thomas
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish272610110001
    MACAULAY, Brian Alexander William
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish317628440001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    THORNE, Alison Forsyth
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish327814210001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    British77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    BENOIST, Eric Jean Charles
    Princes Gate Mews
    SW7 2PS London
    20
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    20
    England
    EnglandFrench150961220001
    BUIST, Gordon William
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish124014610001
    COUTURES, Jean-Christophe
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrench248003500001
    CRUICKSHANK, Douglas
    Tighnalinn
    Glenallachie
    AB38 9LR Aberlour
    Director
    Tighnalinn
    Glenallachie
    AB38 9LR Aberlour
    ScotlandBritish30497540002
    DEHLINGER, Stephane
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrench274172300001
    DONEGAN, William
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    IrelandIrish260252870004
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    GALLOIS, Sophie
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandFrench200579220001
    GOURGUES, Jean-Etienne
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrench284935960001
    HAMILTON-STANLEY, Amanda
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Scotland
    Director
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Scotland
    EnglandBritish128721240001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    LACASSAGNE, Laurent
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    FranceFrench140738310001
    LIVINGSTONE, Scott
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish123107120001
    MACNAB, Stuart
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    United KingdomBritish77024740001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Director
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    United KingdomBritish77024740001
    MCINTOSH, Alister Douglas
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    ScotlandBritish168807650001
    PORTA, Christian
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    EnglandFrench94596140001
    RILEY, Martin Stanley
    115 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    115 Maze Hill
    Greenwich
    SE10 8XQ London
    United KingdomBritish202261310001
    SCANLON, Paul Bernard
    77 Madrid Road
    SW13 9PQ Barnes
    Director
    77 Madrid Road
    SW13 9PQ Barnes
    United KingdomIrish123885850001
    SCHOFIELD, Anthony
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    United KingdomBritish53680030002
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritish53680030002
    TURPIN, Vincent
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    EnglandFrench237432170001
    WRIGHT, Vanessa Marie
    4 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    Director
    4 Broomhouse Dock
    Carnwath Road
    SW6 3EH London
    United KingdomBritish123107170001

    Who are the persons with significant control of CHIVAS BROTHERS LIMITED?

    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
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02869879
    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