Chivas 2000 DUMBARTON


Chivas 2000 started in year 1936 as Private Unlimited Company with registration number SC019258. The Chivas 2000 company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS. Since 2nd November 2000 Chivas 2000 is no longer carrying the name Chivas Brothers.

The firm 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 the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chivas 2000 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 SC019258
Date of Incorporation Thu, 6th Aug 1936
Industry Non-trading company
End of financial Year 30th June
Company age 88 years old
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: Director

Appointed: 01 October 2008

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Aziz J.

Position: Director

Appointed: 01 December 2003

Resigned: 27 April 2012

Georges N.

Position: Director

Appointed: 16 January 2002

Resigned: 31 December 2003

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Anthony S.

Position: Director

Appointed: 23 July 2001

Resigned: 30 September 2008

Emanuele B.

Position: Director

Appointed: 01 December 1999

Resigned: 08 February 2002

Joanne M.

Position: Director

Appointed: 01 December 1999

Resigned: 23 July 2001

Constantine C.

Position: Director

Appointed: 27 October 1998

Resigned: 01 December 1999

Kneale A.

Position: Director

Appointed: 27 January 1998

Resigned: 30 June 2000

Joanne M.

Position: Secretary

Appointed: 24 November 1994

Resigned: 23 July 2001

James E.

Position: Director

Appointed: 30 April 1993

Resigned: 27 January 1998

Jay S.

Position: Director

Appointed: 30 April 1993

Resigned: 27 October 1998

Robert G.

Position: Director

Appointed: 30 April 1993

Resigned: 24 May 1999

Alan M.

Position: Director

Appointed: 30 April 1993

Resigned: 07 April 2000

William T.

Position: Director

Appointed: 07 August 1989

Resigned: 31 August 1991

Ian J.

Position: Secretary

Appointed: 07 August 1989

Resigned: 24 November 1994

Daniel P.

Position: Director

Appointed: 07 August 1989

Resigned: 12 October 2000

James W.

Position: Director

Appointed: 07 August 1989

Resigned: 30 April 1993

Ivan S.

Position: Director

Appointed: 07 August 1989

Resigned: 30 June 1993

Alfred B.

Position: Director

Appointed: 07 August 1989

Resigned: 31 December 2000

Edgar B.

Position: Director

Appointed: 07 August 1989

Resigned: 12 October 2000

John A.

Position: Director

Appointed: 07 August 1989

Resigned: 31 August 1996

Malcolm J.

Position: Director

Appointed: 07 August 1989

Resigned: 31 December 1992

Peter B.

Position: Director

Appointed: 07 August 1989

Resigned: 29 February 1992

John E.

Position: Director

Appointed: 07 August 1989

Resigned: 31 July 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Chivas Brothers Pernod Ricard from Dumbarton, Scotland. The abovementioned PSC is categorised as "an unlimited with 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 Pernod Ricard

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Unlimited With Shares
Country registered Scotland
Place registered Companies House
Registration number Sc203488
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chivas Brothers November 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 8th, April 2024
Free Download (2 pages)

Company search