Dumbarton
G82 2SS
Scotland
Secretary Name | Stuart Andrew Ferrie McKechnie |
---|---|
Status | Current |
Appointed | 31 March 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Nicolas Blacknell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Chivas Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Stephane Dehlinger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2020(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | HR Director |
Country of Residence | England |
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(10 months, 4 weeks 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 | Sebastien Borda |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2020(1 year after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Louisa Humm |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Jean-Etienne Gourgues |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Jayne Murphy |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 June 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Marketing Director Malts |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Paul-Andre Vacheron |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Marketing Director, Ballantine's & Prestige |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Jennie Louise Norrish |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2021) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Jean-Christophe Coutures |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2021) |
Role | Chairman And Ceo |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Scott Livingstone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 August 2020) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Glen Brasington |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2020) |
Role | Marketing Director Innovation Strategy Portfolio |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Miriam Eceolaza Zabalza |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mathieu Deslandes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Richard John Black |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 2020) |
Role | Global Marketing Director |
Country of Residence | England |
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 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
11 January 2021 | Termination of appointment of Glen Brasington as a director on 31 December 2020 (1 page) |
21 December 2020 | Appointment of Sebastien Borda as a director on 1 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) |
14 September 2020 | Appointment of Stephane Dehlinger as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard John Black as a director on 30 June 2020 (1 page) |
1 September 2020 | Appointment of Nicolas Blacknell as a director on 1 April 2020 (2 pages) |
1 September 2020 | Termination of appointment of Scott Livingstone as a director on 31 August 2020 (1 page) |
12 May 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
22 April 2020 | Cessation of Chivas Holdings (Ip) Limited as a person with significant control on 27 January 2020 (1 page) |
22 April 2020 | Change of details for Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 27 January 2020 (2 pages) |
6 April 2020 | Termination of appointment of Stuart Andrew Ferrie Mckechnie as a director on 31 March 2020 (1 page) |
6 April 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a secretary on 31 March 2020 (2 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
28 January 2020 | Appointment of Mathieu Deslandes as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Miriam Eceolaza Zabalza as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Jennie Louise Norrish as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Glen Brasington as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Richard John Black as a director on 27 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Appointment of Scott Livingstone as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Jean-Christophe Coutures as a director on 27 January 2020 (2 pages) |
28 January 2020 | Appointment of Vincent Turpin as a director on 27 January 2020 (2 pages) |
28 January 2020 | Notification of Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 27 January 2020 (2 pages) |
18 December 2019 | Registered office address changed from 111-113 Renfrew Road Paisley PA3 4DY Scotland to Kilmalid Stirling Road Dumbarton G82 2SS on 18 December 2019 (1 page) |
2 December 2019 | Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
27 November 2019 | Resolutions
|
18 November 2019 | Resolutions
|
7 November 2019 | Incorporation Statement of capital on 2019-11-07
|