CHIVAS HOLDINGS (IP) LIMITED: Filings
Overview
| Company Name | CHIVAS HOLDINGS (IP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC331555 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CHIVAS HOLDINGS (IP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 33 pages | AA | ||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 33 pages | AA | ||||||||||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 31 pages | AA | ||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Chivas Brothers (Holdings) 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 | ||||||||||
Change of details for Chivas Brothers Pernod Ricard as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||||||||||
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