Advanced company searchLink opens in new window

CHIVAS HOLDINGS (IP) LIMITED

Company number SC331555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Full accounts made up to 30 June 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
31 Mar 2023 AA Full accounts made up to 30 June 2022
19 Oct 2022 CH01 Director's details changed for Edward Fells on 19 October 2022
04 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
07 Oct 2021 CH01 Director's details changed for Catherine Louise Thompson on 1 September 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
07 Apr 2021 AA Full accounts made up to 30 June 2020
23 Feb 2021 CH01 Director's details changed for Edward Fells on 7 December 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2020 AP01 Appointment of Edward Fells as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Turpin as a director on 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
01 Jul 2020 PSC05 Change of details for Chivas Brothers (Holdings) Limited as a person with significant control on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020
01 Jul 2020 PSC05 Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 1 July 2020
13 May 2020 CH01 Director's details changed for Mr Stuart Macnab on 13 May 2020
12 May 2020 CH01 Director's details changed for Catherine Louise Thompson on 10 January 2020
22 Apr 2020 PSC02 Notification of Chivas Brothers (Holdings) Limited as a person with significant control on 6 April 2016
22 Apr 2020 PSC05 Change of details for Chivas Brothers Pernod Ricard as a person with significant control on 6 April 2016
17 Mar 2020 AA Full accounts made up to 30 June 2019
06 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates