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(54 years after company formation) |
Appointment Duration | 3 years, 6 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(22 years, 10 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 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1993) |
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(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 10 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(26 years, 7 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 | 31 December 1995(29 years, 3 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(29 years, 3 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(33 years, 6 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(34 years, 10 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 | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(39 years, 7 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(41 years, 5 months 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 |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(42 years 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 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(50 years, 11 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 | pernod-ricard.com |
---|
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Chivas Brothers Pernod Ricard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,622,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
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 Chivas Brothers Pernod Ricard as a person with significant control on 6 April 2016 (2 pages) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (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) |
1 July 2020 | Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 1 July 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 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 (15 pages) |
21 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 (15 pages) |
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) |
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) |
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) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (13 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (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 Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 February 2009 | Memorandum and Articles of Association (8 pages) |
9 February 2009 | Memorandum and Articles of Association (8 pages) |
3 February 2009 | Company name changed pacific shelf 768 LIMITED\certificate issued on 04/02/09 (2 pages) |
3 February 2009 | Company name changed pacific shelf 768 LIMITED\certificate issued on 04/02/09 (2 pages) |
22 October 2008 | Director appointed herve denis michel fetter (2 pages) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Appointment terminated director anthony schofield (1 page) |
22 October 2008 | Director appointed herve denis michel fetter (2 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
10 September 2008 | Return made up to 14/08/08; full list of members (6 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
12 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
12 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (5 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (11 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 August 2004 | Return made up to 14/08/04; full list of members (7 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 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) |
3 October 2000 | Return made up to 14/08/00; full list of members (5 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
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) |
19 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members (7 pages) |
4 August 1998 | Memorandum and Articles of Association (9 pages) |
4 August 1998 | Memorandum and Articles of Association (9 pages) |
13 May 1998 | Company name changed cock, russell & company LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed cock, russell & company LIMITED\certificate issued on 14/05/98 (2 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 | Secretary resigned;new secretary appointed;director resigned;new director appointed (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 | 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) |
7 September 1995 | Return made up to 14/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |