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(7 years after company formation) |
Appointment Duration | 4 years, 4 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(7 years, 9 months 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 | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111-113 Renfrew Road Paisley PA3 4DY Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 111-113 Renfrew Road Paisley PA3 4DY Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(4 years, 8 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 40 other UK companies use this postal address |
10m at £1 | Chivas Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,735,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
22 December 2020 | Change of details for Chivas Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 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) |
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 Investments Limited as a person with significant control on 1 July 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
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) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
26 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
6 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
6 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
12 December 2012 | Incorporation (38 pages) |
12 December 2012 | Incorporation (38 pages) |