Chivas Brothers Pernod Ricard DUMBARTON


Founded in 2000, Chivas Brothers Pernod Ricard, classified under reg no. SC203488 is an active company. Currently registered at Kilmalid G82 2SS, Dumbarton the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 1st Jul 2004 Chivas Brothers Pernod Ricard 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 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.

Chivas Brothers Pernod Ricard 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 SC203488
Date of Incorporation Tue, 1st Feb 2000
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th June
Company age 24 years old
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

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

Phillipe C.

Position: Director

Appointed: 01 September 2006

Resigned: 30 September 2009

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Christian P.

Position: Director

Appointed: 31 December 2003

Resigned: 30 September 2009

Aziz J.

Position: Director

Appointed: 27 March 2002

Resigned: 27 April 2012

Patrick R.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2009

Pierre P.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2009

Rafael G.

Position: Director

Appointed: 21 December 2001

Resigned: 15 November 2004

Nicolas K.

Position: Director

Appointed: 21 December 2001

Resigned: 27 March 2002

Georges N.

Position: Director

Appointed: 21 December 2001

Resigned: 31 December 2003

Bruno R.

Position: Director

Appointed: 21 December 2001

Resigned: 01 September 2006

Richard B.

Position: Director

Appointed: 21 December 2001

Resigned: 17 February 2006

Gilles C.

Position: Director

Appointed: 21 December 2001

Resigned: 27 March 2002

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Anthony S.

Position: Director

Appointed: 23 July 2001

Resigned: 30 September 2008

Alfred B.

Position: Director

Appointed: 13 October 2000

Resigned: 31 December 2000

Emanuele B.

Position: Director

Appointed: 13 October 2000

Resigned: 08 February 2002

Joanne M.

Position: Secretary

Appointed: 13 October 2000

Resigned: 23 July 2001

Joanne M.

Position: Director

Appointed: 13 October 2000

Resigned: 23 July 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Chivas Brothers (Holdings) Limited from London, England. 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 (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04248641
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 July 1, 2004
Chivas 2000 November 2, 2000
Yearweb October 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (25 pages)

Company search