CHIVAS BROTHERS LIMITED

Register to unlock more data on OkredoRegister

CHIVAS BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268758

Incorporation date

03/06/2004

Size

Full

Contacts

Registered address

Registered address

Kilmalid, Stirling Road, Dumbarton G82 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon01/04/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon03/11/2025
Termination of appointment of Edward Fells as a director on 2025-11-01
dot icon03/11/2025
Termination of appointment of Jean-Etienne Gourgues as a director on 2025-11-01
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon03/10/2024
Termination of appointment of William Donegan as a director on 2024-09-30
dot icon03/10/2024
Appointment of Alison Forsyth Thorne as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Thomas Hughes as a director on 2024-09-30
dot icon03/10/2024
Director's details changed for Catherine Louise Thompson on 2024-09-30
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/07/2024
Director's details changed for William Donegan on 2024-07-15
dot icon20/06/2024
Termination of appointment of Stephane Dehlinger as a director on 2024-06-18
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon03/01/2024
Termination of appointment of Gordon William Buist as a director on 2023-12-31
dot icon03/01/2024
Appointment of Brian Alexander William Macaulay as a director on 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon31/03/2022
Appointment of Alexander Hugh Smiley as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a secretary on 2022-03-31
dot icon07/10/2021
Director's details changed for Catherine Louise Thompson on 2021-09-01
dot icon02/08/2021
Termination of appointment of Jean-Christophe Coutures as a director on 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/07/2021
Appointment of Jean-Etienne Gourgues as a director on 2021-07-01
dot icon18/05/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon14/09/2020
Appointment of Stephane Dehlinger as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Scott Livingstone as a director on 2020-08-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon30/07/2020
Change of details for Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 2016-04-06
dot icon02/07/2020
Director's details changed for Scott Livingstone on 2020-07-01
dot icon02/07/2020
Secretary's details changed for Mr Stuart Macnab on 2020-07-01
dot icon02/07/2020
Director's details changed for Mr Gordon William Buist on 2020-07-01
dot icon01/07/2020
Change of details for Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 2020-07-01
dot icon01/07/2020
Registered office address changed from 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 2020-07-01
dot icon12/05/2020
Director's details changed for Catherine Louise Thompson on 2020-01-10
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon10/12/2019
Termination of appointment of Alister Douglas Mcintosh as a director on 2019-11-30
dot icon20/08/2019
Director's details changed for William Donegan on 2019-08-10
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon08/07/2019
Appointment of William Donegan as a director on 2019-07-01
dot icon26/03/2019
Full accounts made up to 2018-06-30
dot icon01/11/2018
Termination of appointment of Sophie Gallois as a director on 2018-10-31
dot icon10/09/2018
Appointment of Catherine Louise Thompson as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Amanda Hamilton-Stanley as a director on 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon02/07/2018
Appointment of Jean-Christophe Coutures as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Laurent Lacassagne as a director on 2018-06-30
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon05/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon03/07/2017
Termination of appointment of Anthony Schofield as a director on 2017-06-30
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/04/2016
Statement by Directors
dot icon25/04/2016
Statement of capital on 2016-04-25
dot icon25/04/2016
Solvency Statement dated 20/04/16
dot icon25/04/2016
Resolutions
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon22/03/2016
Termination of appointment of Stuart Macnab as a director on 2016-03-22
dot icon01/09/2015
Appointment of Sophie Gallois as a director on 2015-09-01
dot icon19/08/2015
Termination of appointment of Eric Jean Charles Benoist as a director on 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon24/02/2015
Appointment of Mr Anthony Schofield as a director on 2015-02-16
dot icon11/09/2014
Termination of appointment of Paul Bernard Scanlon as a director on 2014-09-05
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon15/01/2014
Termination of appointment of Douglas Cruickshank as a director
dot icon06/01/2014
Termination of appointment of Vanessa Wright as a director
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Laurent Lacassagne as a director
dot icon01/07/2013
Termination of appointment of Christian Porta as a director
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Appointment of Mr Stuart Macnab as a director
dot icon17/12/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/05/2012
Appointment of Alister Douglas Mcintosh as a director
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon14/12/2011
Resolutions
dot icon08/12/2011
Change of share class name or designation
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon17/01/2011
Appointment of Amanda Hamilton-Stanley as a director
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Director's details changed for Scott Livingstone on 2010-07-23
dot icon26/07/2010
Director's details changed for Paul Bernard Scanlon on 2010-07-23
dot icon26/07/2010
Director's details changed for Douglas Cruickshank on 2010-07-23
dot icon26/07/2010
Director's details changed for Gordon William Buist on 2010-07-23
dot icon22/07/2010
Statement of company's objects
dot icon04/06/2010
Director's details changed for Eric Jean Charles Benoist on 2009-12-01
dot icon03/06/2010
Resolutions
dot icon23/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon15/02/2010
Resolutions
dot icon07/10/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2009
Return made up to 23/07/09; full list of members
dot icon10/07/2009
Ad 30/06/09\gbp si 5400000@1=5400000\gbp ic 5180105/10580105\
dot icon10/07/2009
Ad 25/06/09\gbp si 10000@1=10000\gbp ic 5170105/5180105\
dot icon09/07/2009
Memorandum and Articles of Association
dot icon09/07/2009
Resolutions
dot icon11/05/2009
Director appointed eric jean charles benoist
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon05/02/2009
Appointment terminated director martin riley
dot icon21/10/2008
Director appointed herve denis michel fetter
dot icon21/10/2008
Appointment terminated director anthony schofield
dot icon18/08/2008
Return made up to 23/07/08; full list of members
dot icon17/03/2008
Secretary appointed stuart macnab
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2007-06-30
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Us$ nc 100000000/0 12/10/07
dot icon12/11/2007
Ad 12/10/07--------- £ si 4170100@1=4170100 £ ic 1000005/5170105
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Yen ic 1187815/0 12/10/07 us$ sr 5133298@1=5133298 us$ ic 5133298/0 eur sr 2385310@1=2385310 eur ic 2385310/0 yen sr 1187815@1=1187815
dot icon12/11/2007
Ad 11/10/07--------- £ si 1@1=1 £ ic 1000004/1000005
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Yen nc 100000000/0 12/10/07
dot icon12/11/2007
Eur nc 100000000/0 12/10/07
dot icon24/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon03/08/2007
Return made up to 23/07/07; no change of members
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 03/06/06; full list of members
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon11/01/2006
Full accounts made up to 2005-06-30
dot icon11/08/2005
Auditor's resignation
dot icon22/07/2005
Return made up to 03/06/05; full list of members
dot icon11/07/2005
New director appointed
dot icon12/08/2004
Miscellaneous
dot icon12/08/2004
Miscellaneous
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- yen si 165498@1=165498 yen ic 1022317/1187815
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- yen si 22317@1=22317 yen ic 1000000/1022317
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- eur si 1327770@1=1327770 eur ic 1057540/2385310
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- eur si 57540@1=57540 eur ic 1000000/1057540
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- us$ si 3897689@1=3897689 us$ ic 1235609/5133298
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- us$ si 235609@1=235609 us$ ic 1000000/1235609
dot icon02/07/2004
Statement of affairs
dot icon02/07/2004
Ad 01/07/04--------- £ si 1000000@1=1000000 £ ic 4/1000004
dot icon02/07/2004
Ad 01/07/04--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 eur si 1000000@1=1000000 eur ic 0/1000000 yen si 1000000@1=1000000 yen ic 0/1000000
dot icon01/07/2004
Certificate of change of name
dot icon30/06/2004
Ad 25/06/04--------- £ si 3@1=3 £ ic 1/4
dot icon30/06/2004
Nc inc already adjusted 25/06/04
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon30/06/2004
Resolutions
dot icon03/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
16/02/2015 - 30/06/2017
166
Schofield, Anthony
Director
03/06/2004 - 30/09/2008
166
Hughes, Thomas
Director
30/09/2024 - Present
4
Fells, Edward
Director
01/10/2020 - 01/11/2025
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIVAS BROTHERS LIMITED

CHIVAS BROTHERS LIMITED is an(a) Active company incorporated on 03/06/2004 with the registered office located at Kilmalid, Stirling Road, Dumbarton G82 2SS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHIVAS BROTHERS LIMITED?

toggle

CHIVAS BROTHERS LIMITED is currently Active. It was registered on 03/06/2004 .

Where is CHIVAS BROTHERS LIMITED located?

toggle

CHIVAS BROTHERS LIMITED is registered at Kilmalid, Stirling Road, Dumbarton G82 2SS.

What does CHIVAS BROTHERS LIMITED do?

toggle

CHIVAS BROTHERS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CHIVAS BROTHERS LIMITED?

toggle

The latest filing was on 01/04/2026: Full accounts made up to 2025-06-30.