Company NameWarehouse Asset Management Limited
DirectorsWilliam Donegan and Brian Alexander William Macaulay
Company StatusActive
Company NumberSC438452
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed24 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameWilliam Donegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector Of Manufacturing
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameBrian Alexander William Macaulay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(11 years after company formation)
Appointment Duration3 months, 3 weeks
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameDouglas Cruickshank
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameAlister Douglas McIntosh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleManufacturing Director
Country of ResidenceScotland
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameMr Gordon William Buist
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland

Contact

Websitechivas.com

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

101 at £1Chivas Brothers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 December 2020Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2020Director's details changed for Mr Gordon William Buist on 1 July 2020 (2 pages)
1 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered 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 2020Full accounts made up to 30 June 2019 (19 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Alister Douglas Mcintosh as a director on 30 November 2019 (1 page)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 August 2019Director's details changed for William Donegan on 10 August 2019 (2 pages)
8 July 2019Appointment of William Donegan as a director on 1 July 2019 (2 pages)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 24 May 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (18 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (18 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 30 June 2016 (17 pages)
22 March 2017Full accounts made up to 30 June 2016 (17 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
24 March 2016Full accounts made up to 30 June 2015 (13 pages)
24 March 2016Full accounts made up to 30 June 2015 (13 pages)
4 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 201
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 201
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101
(5 pages)
25 March 2015Full accounts made up to 30 June 2014 (13 pages)
25 March 2015Full accounts made up to 30 June 2014 (13 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 101
(5 pages)
26 March 2014Full accounts made up to 30 June 2013 (12 pages)
26 March 2014Full accounts made up to 30 June 2013 (12 pages)
6 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
6 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
15 January 2014Termination of appointment of Douglas Cruickshank as a director (1 page)
15 January 2014Termination of appointment of Douglas Cruickshank as a director (1 page)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 101
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 101
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 101
(6 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 101
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 101
(4 pages)
7 December 2012Incorporation (39 pages)
7 December 2012Incorporation (39 pages)