CHIVAS 2000

Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland
StatusACTIVE
Company No.SC019258
Category
Incorporated06 Aug 1936
Age87 years, 11 months, 5 days
JurisdictionScotland

SUMMARY

CHIVAS 2000 is an active with number SC019258. It was incorporated 87 years, 11 months, 5 days ago, on 06 August 1936. The company address is Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-19

Officer name: Edward Fells

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Macnab

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Chivas Brothers Pernod Ricard

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Edward Fells

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Fells

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Turpin

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Chivas Brothers Pernod Ricard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: 111/113 Renfrew Road Paisley PA3 4DY

New address: Kilmalid Stirling Road Dumbarton G82 2SS

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Chivas Brothers Pernod Ricard

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr Stuart Macnab

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Andrew Ferrie Mckechnie

Appointment date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Turpin

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herve Denis Michel Fetter

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziz Jetha

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Macnab

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Egan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Statement of companys objects

Date: 22 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed herve denis michel fetter

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stuart macnab

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony schofield

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart macnab

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 30/06/05

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2000

Category: Capital

Type: 122

Description: £ ic 627000000/5000000 08/12/00 £ sr 622000000@1=622000000

Documents

View document PDF

Resolution

Date: 15 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/10/00

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chivas brothers\certificate issued on 02/11/00

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release *****

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 25 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 25 Oct 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 25 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARCHMADEZ CONSULTING SERVICES LIMITED

70 BERRY MAUD LANE,SOLIHULL,B90 1BZ

Number:08925896
Status:ACTIVE
Category:Private Limited Company

DUNCTON HOUSE TENANTS ASSOCIATION LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:00965946
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN DATA RECOVERY SERVICES LIMITED

THE ATTIC 45A BIRCHFIELD LANE,NORWICH,NR14 8AA

Number:07966542
Status:ACTIVE
Category:Private Limited Company

LELABOLA CONSULTANCY LIMITED

41 FERN CLOSE,MANCHESTER,M24 2FZ

Number:11207091
Status:ACTIVE
Category:Private Limited Company

OPS CONSULTING LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06798697
Status:LIQUIDATION
Category:Private Limited Company

SOUTHAMS AUCTION LIMITED

AUCTION CENTRE EASTCOTTS PARK,BEDFORD,MK42 0PE

Number:10714079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source