ALLT A' BHAINNE DISTILLERY LIMITED
RENFREWSHIRE CHIVAS BROTHERS (AMERICAS) LIMITED TRADING DOLLAR LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC222300
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ALLT A' BHAINNE DISTILLERY LIMITED are www.alltabhainnedistillery.co.uk, and www.allt-a-bhainne-distillery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Allt A Bhainne Distillery Limited is a Private Limited Company. The company registration number is SC222300. Allt A Bhainne Distillery Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Allt A Bhainne Distillery Limited is 111 113 Renfrew Road Paisley Renfrewshire Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BURROWS, Richard has been resigned. Director CAMBOURNAC, Gilles has been resigned. Director DAVIE, Andrew has been resigned. Director GRIST, Iain has been resigned. Director JETHA, Aziz has been resigned. Director LACASSAGNE, Laurent has been resigned. Director MACNAB, Stuart has been resigned. Director NECTOUX, Georges has been resigned. Director PORTA, Christian has been resigned. Director SCHOFIELD, Anthony has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 17 January 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 17 August 2001

Director
BURROWS, Richard
Resigned: 17 February 2006
Appointed Date: 11 September 2001
79 years old

Director
CAMBOURNAC, Gilles
Resigned: 27 March 2002
Appointed Date: 11 September 2001
78 years old

Director
DAVIE, Andrew
Resigned: 27 March 2002
Appointed Date: 11 September 2001
63 years old

Director
GRIST, Iain
Resigned: 16 February 2004
Appointed Date: 27 March 2002
71 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 27 March 2002
74 years old

Director
LACASSAGNE, Laurent
Resigned: 27 March 2002
Appointed Date: 11 September 2001
64 years old

Director
MACNAB, Stuart
Resigned: 15 October 2007
Appointed Date: 08 October 2007
61 years old

Director
NECTOUX, Georges
Resigned: 31 December 2003
Appointed Date: 17 January 2002
82 years old

Director
PORTA, Christian
Resigned: 28 June 2013
Appointed Date: 31 December 2003
63 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 27 March 2002
66 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 11 September 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Chivas Holdings (Ip) Limited
Notified on: 10 June 2016
Nature of control: Ownership of shares – 75% or more

ALLT A' BHAINNE DISTILLERY LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Mar 2016
Company name changed chivas brothers (americas) LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22

10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • USD 2

...
... and 79 more events
18 Sep 2001
Registered office changed on 18/09/01 from: 292 st vincent street glasgow G2 5TQ
18 Sep 2001
Director resigned
18 Sep 2001
Accounting reference date shortened from 31/08/02 to 31/12/01
18 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2001
Incorporation

ALLT A' BHAINNE DISTILLERY LIMITED Charges

1 February 2002
Trademark pledge
Delivered: 8 February 2002
Status: Satisfied on 15 September 2004
Persons entitled: Societe Generale
Description: The trademarks listed in the paper apart--royal salute and…
1 February 2002
Trademark security agreement
Delivered: 8 February 2002
Status: Satisfied on 15 September 2004
Persons entitled: Societe Generale
Description: All of the companys right title and interest in to and…