CHIVAS BROTHERS PERNOD RICARD

Register to unlock more data on OkredoRegister

CHIVAS BROTHERS PERNOD RICARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203488

Incorporation date

01/02/2000

Size

Full

Contacts

Registered address

Registered address

Kilmalid, Stirling Road, Dumbarton G82 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon25/03/2026
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 icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon20/03/2025
Full accounts made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon06/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/11/2020
Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 2016-04-06
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 icon01/07/2020
Change of details for Chivas Brothers (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 icon13/05/2020
Director's details changed for Mr Stuart Macnab on 2020-05-13
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Resolutions
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/04/2015
Resolutions
dot icon25/03/2015
Full accounts made up to 2014-06-30
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/06/2013
Memorandum and Articles of Association
dot icon20/06/2013
Resolutions
dot icon20/06/2013
Allotment of a new class of shares by an unlimited company
dot icon20/06/2013
Resolutions
dot icon22/03/2013
Full accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Aziz Jetha as a director
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon16/03/2012
Memorandum and Articles of Association
dot icon16/03/2012
Resolutions
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon22/02/2011
Full accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon22/07/2010
Statement of company's objects
dot icon17/03/2010
Memorandum and Articles of Association
dot icon17/03/2010
Resolutions
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/02/2010
Resolutions
dot icon01/10/2009
Appointment terminated director phillipe coutin
dot icon01/10/2009
Appointment terminated director christian porta
dot icon01/10/2009
Appointment terminated director pierre pringuet
dot icon01/10/2009
Appointment terminated director patrick ricard
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 01/02/09; full list of members
dot icon22/10/2008
Director and secretary appointed herve denis michel fetter
dot icon21/10/2008
Director appointed stuart macnab
dot icon21/10/2008
Appointment terminated director anthony schofield
dot icon01/07/2008
Miscellaneous
dot icon03/04/2008
Re-registration of Memorandum and Articles
dot icon03/04/2008
Declaration of assent for reregistration to UNLTD
dot icon03/04/2008
Application for reregistration from LTD to UNLTD
dot icon03/04/2008
Members' assent for rereg from LTD to UNLTD
dot icon03/04/2008
Certificate of re-registration from Limited to Unlimited
dot icon03/04/2008
Resolutions
dot icon17/03/2008
Secretary appointed stuart macnab
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon03/01/2008
Ad 20/12/07--------- eur si 280000000@1=280000000 eur ic 0/280000000
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Eur nc 0/1000000000 18/12/07
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 icon10/09/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 01/02/07; full list of members
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon08/03/2006
Return made up to 01/02/06; full list of members
dot icon28/02/2006
Director resigned
dot icon11/01/2006
Full accounts made up to 2005-06-30
dot icon15/09/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon11/03/2005
Return made up to 01/02/05; full list of members
dot icon03/02/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Dec mort/charge *
dot icon15/09/2004
Dec mort/charge *
dot icon01/07/2004
Certificate of change of name
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon10/01/2004
Director resigned
dot icon10/01/2004
New director appointed
dot icon29/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/07/2003
Director's particulars changed
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon20/12/2002
Certificate of reduction of issued capital
dot icon20/12/2002
Reduction of iss capital and minute (oc)
dot icon26/11/2002
Auditor's resignation
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon17/05/2002
Resolutions
dot icon06/03/2002
Return made up to 01/02/02; full list of members
dot icon21/02/2002
Director's particulars changed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon08/02/2002
Partic of mort/charge *
dot icon08/02/2002
Partic of mort/charge *
dot icon31/01/2002
Resolutions
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon24/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon08/01/2002
Memorandum and Articles of Association
dot icon08/01/2002
Resolutions
dot icon30/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon24/07/2001
New director appointed
dot icon09/02/2001
Return made up to 01/02/01; full list of members
dot icon21/12/2000
Ad 27/10/00--------- £ si 17000000@1=17000000 £ ic 1700002/18700002
dot icon20/12/2000
Director resigned
dot icon02/11/2000
Certificate of change of name
dot icon01/11/2000
Statement of affairs
dot icon01/11/2000
Ad 24/10/00--------- £ si 1700000@1=1700000 £ ic 2/1700002
dot icon26/10/2000
Memorandum and Articles of Association
dot icon25/10/2000
Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon18/10/2000
£ nc 1000/3000999 13/10/00
dot icon18/10/2000
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Certificate of change of name
dot icon01/02/2000
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
02/11/2026
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
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

5
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
23/07/2001 - 30/09/2008
167
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
28/11/2025 - Present
123

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 PERNOD RICARD

CHIVAS BROTHERS PERNOD RICARD is an(a) Active company incorporated on 01/02/2000 with the registered office located at Kilmalid, Stirling Road, Dumbarton G82 2SS. There are currently 3 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 PERNOD RICARD?

toggle

CHIVAS BROTHERS PERNOD RICARD is currently Active. It was registered on 01/02/2000 .

Where is CHIVAS BROTHERS PERNOD RICARD located?

toggle

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

What does CHIVAS BROTHERS PERNOD RICARD do?

toggle

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

What is the latest filing for CHIVAS BROTHERS PERNOD RICARD?

toggle

The latest filing was on 25/03/2026: Full accounts made up to 2025-06-30.