Dumbarton
G82 2SS
Scotland
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(84 years after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | James Binning Wark |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 1994) |
Role | Company Director |
Correspondence Address | 39 The Paddock Perceton Irvine Ayrshire KA11 2AZ Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(53 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Alan William McWatters |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Ian David Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 40 Bruce Road Bishopton PA7 5EY Scotland |
Director Name | Joanne Elizabeth Malcolm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Secretary Name | Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2001) |
Role | Group Company Secretary |
Correspondence Address | 9 Admiralty Gardens Old Kilpatrick Glasgow G60 5HU Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(64 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Emmanuel Andre Marie Babeau |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2002(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 7 Rue Paul Chatrousse 92200 Neuilly Sur Seine France |
Director Name | Michel Bord |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2002(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 3 Pheasant Drive Rye New York 10580 United States |
Director Name | Christian Barre |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2002(66 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 February 2015) |
Role | Gm Pernod Ricard Mexico |
Country of Residence | Mexico |
Correspondence Address | Explandada 1304 Lomas De Chapultepec Delegacion Miguel Hidalgo Cp 11000 |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(73 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(75 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(82 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Telephone | 020 82501801 |
---|---|
Telephone region | London |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Pernod Ricard North America 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (11 months from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 August 2020 | Change of details for Pernod Ricard Sa as a person with significant control on 6 April 2016 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
17 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 September 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Christian Barre as a director on 9 February 2015 (1 page) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
15 August 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
9 May 2011 | Appointment of Stuart Mcnab as a director (5 pages) |
9 May 2011 | Appointment of Stuart Mcnab as a director (5 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Termination of appointment of Michel Bord as a director (1 page) |
30 July 2010 | Termination of appointment of Michel Bord as a director (1 page) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
9 July 2009 | Appointment terminated director emmanuel babeau (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (7 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
19 October 2001 | Return made up to 14/08/01; full list of members; amend (6 pages) |
19 October 2001 | Return made up to 14/08/01; full list of members; amend (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
3 October 2000 | Return made up to 14/08/00; full list of members (5 pages) |
3 October 2000 | Return made up to 14/08/00; full list of members (5 pages) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
8 February 2000 | Statement of affairs (1 page) |
8 February 2000 | Statement of affairs (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Resolutions
|
14 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
4 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (7 pages) |
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
26 August 1996 | Return made up to 14/08/96; full list of members (9 pages) |
26 August 1996 | Return made up to 14/08/96; full list of members (9 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
30 March 1995 | Company name changed\certificate issued on 30/03/95 (2 pages) |
30 March 1995 | Company name changed\certificate issued on 30/03/95 (2 pages) |
27 March 1952 | Articles of association (7 pages) |
27 March 1952 | Articles of association (7 pages) |