Company NameWarehouse Investment Holding Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC438692
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 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 NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(7 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
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

10m at £1Chivas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,735,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

22 December 2020Change of details for Chivas Investments Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Director's details changed for Mr Stuart Macnab 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)
1 July 2020Change of details for Chivas Investments Limited as a person with significant control on 1 July 2020 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (19 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
6 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
21 March 2019Full accounts made up to 30 June 2018 (18 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (17 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
24 March 2016Full accounts made up to 30 June 2015 (14 pages)
24 March 2016Full accounts made up to 30 June 2015 (14 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10,194,801
(5 pages)
2 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10,194,801
(5 pages)
4 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 9,982,401
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 9,982,401
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9,981,901
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 9,981,901
(5 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,981,901
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,981,901
(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)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,981,901
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,981,901
(5 pages)
7 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 9,981,901.00
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 9,981,901.00
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 501
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 501
(4 pages)
12 December 2012Incorporation (38 pages)
12 December 2012Incorporation (38 pages)