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 December 2019(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
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(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
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(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Alistair Greig Cameron |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 28 Cramond Road North Edinburgh Midlothian EH4 6JE Scotland |
Director Name | Angus Ross Gunn |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh Midlothian EH4 8ED Scotland |
Director Name | Angus Ross Gunn |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 22 Cammo Road Edinburgh Midlothian EH4 8ED Scotland |
Director Name | Derek Arthur Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 8 Sunnywood Drive Haywards Heath West Sussex RH16 4PF |
Secretary Name | Michael Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 536 Queensferry Road Edinburgh Midlothian EH4 6AS Scotland |
Director Name | Ian David Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 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 1993(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 April 2000) |
Role | Finance Director |
Correspondence Address | 8 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Secretary Name | Ian David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(54 years, 11 months after company formation) |
Appointment Duration | 2 years (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 | 31 December 1995(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 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 | 31 December 1995(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 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(61 years, 2 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 |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(62 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(67 years, 2 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 |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA 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(69 years, 8 months 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 | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(78 years, 7 months 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 |
Website | chivas.com |
---|
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 |
100 at £1 | Hill Thomson & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (11 months, 1 week from now) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
---|---|
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
23 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) |
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) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
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 (4 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 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 (4 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed herve denis michel fetter (2 pages) |
20 August 2008 | Return made up to 14/08/08; full list of members (6 pages) |
17 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
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 (4 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
9 July 2003 | Director's particulars changed (1 page) |
23 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 January 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 October 2000 | Return made up to 14/08/00; full list of members (5 pages) |
11 July 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
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) |
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) |
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) |
23 April 1997 | Director resigned (1 page) |
15 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page) |
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) |
23 January 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
23 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
16 February 1939 | Certificate of incorporation (1 page) |