Caperdonich Distillery Company Limited DUMBARTON


Caperdonich Distillery Company started in year 1964 as Private Limited Company with registration number SC040951. The Caperdonich Distillery Company company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caperdonich Distillery Company Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC040951
Date of Incorporation Mon, 14th Sep 1964
Industry Non-trading company
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 23 July 2001

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Anthony S.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2008

Joanne M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 23 July 2001

Joanne M.

Position: Director

Appointed: 01 September 1994

Resigned: 23 July 2001

Ian J.

Position: Secretary

Appointed: 31 December 1993

Resigned: 31 December 1995

Ian J.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 1995

Alan M.

Position: Director

Appointed: 01 July 1993

Resigned: 07 April 2000

Alistair C.

Position: Director

Appointed: 04 August 1989

Resigned: 31 December 1993

Ivan S.

Position: Director

Appointed: 04 August 1989

Resigned: 30 June 1993

Ernest S.

Position: Director

Appointed: 04 August 1989

Resigned: 31 March 1990

Michael T.

Position: Secretary

Appointed: 04 August 1989

Resigned: 31 December 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Chivas Brothers Limited from Dumbarton, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chivas Brothers Limited

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc268758
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search