CHIVAS BROTHERS LIMITED
Overview
| Company Name | CHIVAS BROTHERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC268758 |
| 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 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 Address | No |
What were the previous names of CHIVAS BROTHERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIVAS BROTHERS PERNOD RICARD LIMITED | Jun 03, 2004 | Jun 03, 2004 |
What are the latest accounts for CHIVAS BROTHERS 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 CHIVAS BROTHERS LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for CHIVAS BROTHERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Edward Fells as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean-Etienne Gourgues as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 89 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Appointment of Mr Thomas Hughes as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Alison Forsyth Thorne as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Donegan as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for William Donegan on Jul 15, 2024 | 2 pages | CH01 | ||
Termination of appointment of Stephane Dehlinger as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 76 pages | AA | ||
Appointment of Brian Alexander William Macaulay as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gordon William Buist as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 65 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 63 pages | AA | ||
Appointment of Alexander Hugh Smiley as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stuart Macnab as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jean-Christophe Coutures as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Jean-Etienne Gourgues as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of CHIVAS BROTHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 294265020001 | |||||||
| HUGHES, Thomas | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 272610110001 | |||||
| MACAULAY, Brian Alexander William | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 317628440001 | |||||
| THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | 258897310003 | |||||
| THORNE, Alison Forsyth | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 327814210001 | |||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| MACNAB, Stuart | Secretary | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | British | 77024740001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| BENOIST, Eric Jean Charles | Director | Princes Gate Mews SW7 2PS London 20 England | England | French | 150961220001 | |||||
| BUIST, Gordon William | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 124014610001 | |||||
| COUTURES, Jean-Christophe | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 248003500001 | |||||
| CRUICKSHANK, Douglas | Director | Tighnalinn Glenallachie AB38 9LR Aberlour | Scotland | British | 30497540002 | |||||
| DEHLINGER, Stephane | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 274172300001 | |||||
| DONEGAN, William | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Ireland | Irish | 260252870004 | |||||
| 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 | |||||
| GALLOIS, Sophie | Director | 111-113 Renfrew Road Paisley PA3 4DY Renfrewshire | England | French | 200579220001 | |||||
| GOURGUES, Jean-Etienne | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | England | French | 284935960001 | |||||
| HAMILTON-STANLEY, Amanda | Director | Renfrew Road PA3 4DY Paisley 111-113 Scotland | England | British | 128721240001 | |||||
| JETHA, Aziz | Director | 10 Grove Road HA5 5HW Pinner Middlesex | United Kingdom | British | 1186770001 | |||||
| LACASSAGNE, Laurent | Director | 111-113 Renfrew Road Paisley PA3 4DY Renfrewshire | France | French | 140738310001 | |||||
| LIVINGSTONE, Scott | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 123107120001 | |||||
| MACNAB, Stuart | Director | 111-113 Renfrew Road Paisley PA3 4DY Renfrewshire | United Kingdom | British | 77024740001 | |||||
| MACNAB, Stuart | Director | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | United Kingdom | British | 77024740001 | |||||
| MCINTOSH, Alister Douglas | Director | 111-113 Renfrew Road Paisley PA3 4DY Renfrewshire | Scotland | British | 168807650001 | |||||
| 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 | |||||
| SCANLON, Paul Bernard | Director | 77 Madrid Road SW13 9PQ Barnes | United Kingdom | Irish | 123885850001 | |||||
| SCHOFIELD, Anthony | Director | 111-113 Renfrew Road Paisley PA3 4DY Renfrewshire | United Kingdom | British | 53680030002 | |||||
| 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 | |||||
| WRIGHT, Vanessa Marie | Director | 4 Broomhouse Dock Carnwath Road SW6 3EH London | United Kingdom | British | 123107170001 |
Who are the persons with significant control of CHIVAS BROTHERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq Spirits & Wine 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