Company NameChivas Brothers International Limited
Company StatusActive
Company NumberSC646563
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 5 months ago)
Previous NameChivas Brothers International (Scotland) Limited

Business Activity

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

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2019(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameStuart Andrew Ferrie McKechnie
StatusCurrent
Appointed31 March 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameNicolas Blacknell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years
RoleChivas Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameStephane Dehlinger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2020(9 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameSebastien Borda
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameLouisa Humm
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJean-Etienne Gourgues
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJayne Murphy
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director Malts
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NamePaul-Andre Vacheron
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(4 years after company formation)
Appointment Duration4 months, 3 weeks
RoleMarketing Director, Ballantine's & Prestige
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJennie Louise Norrish
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2021)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Jean-Christophe Coutures
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2021)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameScott Livingstone
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 August 2020)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameGlen Brasington
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2020)
RoleMarketing Director Innovation Strategy Portfolio
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMiriam Eceolaza Zabalza
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMathieu Deslandes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameRichard John Black
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2020(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 June 2020)
RoleGlobal Marketing Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Location

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

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 Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Glen Brasington as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Sebastien Borda as a director on 1 December 2020 (2 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)
14 September 2020Appointment of Stephane Dehlinger as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Richard John Black as a director on 30 June 2020 (1 page)
1 September 2020Appointment of Nicolas Blacknell as a director on 1 April 2020 (2 pages)
1 September 2020Termination of appointment of Scott Livingstone as a director on 31 August 2020 (1 page)
12 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
22 April 2020Cessation of Chivas Holdings (Ip) Limited as a person with significant control on 27 January 2020 (1 page)
22 April 2020Change of details for Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 27 January 2020 (2 pages)
6 April 2020Termination of appointment of Stuart Andrew Ferrie Mckechnie as a director on 31 March 2020 (1 page)
6 April 2020Appointment of Stuart Andrew Ferrie Mckechnie as a secretary on 31 March 2020 (2 pages)
3 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,000,001
(3 pages)
28 January 2020Appointment of Mathieu Deslandes as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Miriam Eceolaza Zabalza as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Jennie Louise Norrish as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Glen Brasington as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Richard John Black as a director on 27 January 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Appointment of Scott Livingstone as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Mr Jean-Christophe Coutures as a director on 27 January 2020 (2 pages)
28 January 2020Appointment of Vincent Turpin as a director on 27 January 2020 (2 pages)
28 January 2020Notification of Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 27 January 2020 (2 pages)
18 December 2019Registered 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 2019Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)