Allt A' Bhainne Distillery Limited DUMBARTON


Allt A' Bhainne Distillery started in year 2001 as Private Limited Company with registration number SC222300. The Allt A' Bhainne Distillery company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS. Since Tue, 22nd Mar 2016 Allt A' Bhainne Distillery Limited is no longer carrying the name Chivas Brothers (americas).

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 present 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.

Allt A' Bhainne Distillery 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 SC222300
Date of Incorporation Fri, 17th Aug 2001
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th 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

Stuart M.

Position: Director

Appointed: 08 October 2007

Resigned: 15 October 2007

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Christian P.

Position: Director

Appointed: 31 December 2003

Resigned: 28 June 2013

Iain G.

Position: Director

Appointed: 27 March 2002

Resigned: 16 February 2004

Anthony S.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2008

Aziz J.

Position: Director

Appointed: 27 March 2002

Resigned: 27 April 2012

Stuart M.

Position: Secretary

Appointed: 17 January 2002

Resigned: 18 April 2006

Georges N.

Position: Director

Appointed: 17 January 2002

Resigned: 31 December 2003

Andrew D.

Position: Director

Appointed: 11 September 2001

Resigned: 27 March 2002

Laurent L.

Position: Director

Appointed: 11 September 2001

Resigned: 27 March 2002

Gilles C.

Position: Director

Appointed: 11 September 2001

Resigned: 27 March 2002

Richard B.

Position: Director

Appointed: 11 September 2001

Resigned: 17 February 2006

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2001

Resigned: 17 January 2002

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 August 2001

Resigned: 11 September 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Chivas Holdings (Ip) Limited from Dumbarton, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chivas Holdings (Ip) 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 Sc331555
Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chivas Brothers (americas) March 22, 2016
Trading Dollar January 21, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search