CHIVAS HOLDINGS (IP) LIMITED

CHIVAS HOLDINGS (IP) LIMITED

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

    Company NameCHIVAS HOLDINGS (IP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC331555
    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 HOLDINGS (IP) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHIVAS HOLDINGS (IP) LIMITED located?

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

    What were the previous names of CHIVAS HOLDINGS (IP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIVAS HOLDINGSSep 27, 2007Sep 27, 2007

    What are the latest accounts for CHIVAS HOLDINGS (IP) 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 HOLDINGS (IP) LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for CHIVAS HOLDINGS (IP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    33 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    36 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    33 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    33 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    31 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    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

    Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Director's details changed for Catherine Louise Thompson on Jan 10, 2020

    2 pagesCH01

    Who are the officers of CHIVAS HOLDINGS (IP) 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
    258920090001
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAPPLEBECK, Ailsa Mary Robertson
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Secretary
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    176439770001
    WATSON, Shelley Louise
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Secretary
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    168875640001
    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
    HAMILTON-STANLEY, Amanda
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandBritish128721240001
    HAMILTON-STANLEY, Amanda
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    Director
    111-113 Renfrew Road
    Paisley
    PA3 4DY Renfrewshire
    EnglandBritish128721240001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    MACNAB, Stuart
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish77024740001
    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

    Who are the persons with significant control of CHIVAS HOLDINGS (IP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Apr 06, 2016
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    No
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc203488
    Natures of Control
    • 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.
    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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04248641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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