UKBizDB.co.uk

CHIVAS BROTHERS PERNOD RICARD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chivas Brothers Pernod Ricard. The company was founded 24 years ago and was given the registration number SC203488. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:CHIVAS BROTHERS PERNOD RICARD
Company Number:SC203488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary23 July 2001Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Secretary13 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 February 2000Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director13 October 2000Active
Templetonburn House, Crookedholm, Kilmarnock, KA3 6HP

Director13 October 2000Active
Dunseverick, Coast Road, Portmarnock, Ireland, IRISH

Director21 December 2001Active
8 Cornwall Mews South, London, SW7 4RZ

Director21 December 2001Active
Pedro Romero 8, 28043 Madrid, Spain, FOREIGN

Director01 September 2006Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Capitan Haya 35 8, 28020, Spain, FOREIGN

Director21 December 2001Active
10 Grove Road, Pinner, HA5 5HW

Director27 March 2002Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director21 December 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Director08 October 2007Active
9 Admiralty Gardens, Old Kilpatrick, Glasgow, G60 5HU

Director13 October 2000Active
Flat C, 23 Lennox Gardens, London, SW1X 0DE

Director21 December 2001Active
4 Onslow Mews East, London, SW7 3AA

Director31 December 2003Active
15 Avenue Robert Schuman, Paris, France, 75007

Director27 March 2002Active
Calle Pedro Romero No 8, 28043 Madrid, Spain, FOREIGN

Director21 December 2001Active
17 Rue Cassette, 75006, France, FOREIGN

Director27 March 2002Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director23 July 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 February 2000Active

People with Significant Control

Chivas Brothers (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.