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(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Change of details for Chivas Holdings (Ip) Limited as a person with significant control on 14 July 2016 (2 pages) |
1 July 2020 | Change of details for Chivas Holdings (Ip) Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY Scotland to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
12 May 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
10 September 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
22 March 2018 | Amended accounts for a dormant company made up to 30 June 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 July 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|