CHIVAS BROTHERS LIMITED
RENFREWSHIRE CHIVAS BROTHERS PERNOD RICARD LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC268758
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 111-113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Statement by Directors. The most likely internet sites of CHIVAS BROTHERS LIMITED are www.chivasbrothers.co.uk, and www.chivas-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Chivas Brothers Limited is a Private Limited Company. The company registration number is SC268758. Chivas Brothers Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of Chivas Brothers Limited is 111 113 Renfrew Road Paisley Renfrewshire Pa3 4dy. . MACNAB, Stuart is a Secretary of the company. BUIST, Gordon William is a Director of the company. FETTER, Herve Denis Michel is a Director of the company. GALLOIS, Sophie is a Director of the company. HAMILTON-STANLEY, Amanda is a Director of the company. LACASSAGNE, Laurent is a Director of the company. LIVINGSTONE, Scott is a Director of the company. MCINTOSH, Alister Douglas is a Director of the company. SCHOFIELD, Anthony is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary MACNAB, Stuart has been resigned. Director BENOIST, Eric Jean Charles has been resigned. Director CRUICKSHANK, Douglas has been resigned. Director JETHA, Aziz has been resigned. Director MACNAB, Stuart has been resigned. Director MACNAB, Stuart has been resigned. Director PORTA, Christian has been resigned. Director RILEY, Martin Stanley has been resigned. Director SCANLON, Paul Bernard has been resigned. Director SCHOFIELD, Anthony has been resigned. Director WRIGHT, Vanessa Marie has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
MACNAB, Stuart
Appointed Date: 27 February 2008

Director
BUIST, Gordon William
Appointed Date: 01 August 2007
61 years old

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

Director
GALLOIS, Sophie
Appointed Date: 01 September 2015
61 years old

Director
HAMILTON-STANLEY, Amanda
Appointed Date: 01 January 2011
57 years old

Director
LACASSAGNE, Laurent
Appointed Date: 01 July 2013
64 years old

Director
LIVINGSTONE, Scott
Appointed Date: 13 June 2007
57 years old

Director
MCINTOSH, Alister Douglas
Appointed Date: 01 May 2012
63 years old

Director
SCHOFIELD, Anthony
Appointed Date: 16 February 2015
66 years old

Resigned Directors

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

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 03 June 2004

Director
BENOIST, Eric Jean Charles
Resigned: 31 July 2015
Appointed Date: 01 February 2009
62 years old

Director
CRUICKSHANK, Douglas
Resigned: 14 January 2014
Appointed Date: 13 June 2007
74 years old

Director
JETHA, Aziz
Resigned: 27 April 2012
Appointed Date: 03 June 2004
74 years old

Director
MACNAB, Stuart
Resigned: 22 March 2016
Appointed Date: 20 December 2012
61 years old

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

Director
PORTA, Christian
Resigned: 28 June 2013
Appointed Date: 25 June 2004
63 years old

Director
RILEY, Martin Stanley
Resigned: 01 February 2009
Appointed Date: 13 June 2007
70 years old

Director
SCANLON, Paul Bernard
Resigned: 05 September 2014
Appointed Date: 01 August 2007
57 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 03 June 2004
66 years old

Director
WRIGHT, Vanessa Marie
Resigned: 31 December 2013
Appointed Date: 13 June 2007
57 years old

Persons With Significant Control

Allied Domecq Spirits & Wine Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIVAS BROTHERS LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
25 Apr 2016
Statement by Directors
25 Apr 2016
Statement of capital on 25 April 2016
  • GBP 10,580,106

25 Apr 2016
Solvency Statement dated 20/04/16
...
... and 106 more events
30 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jun 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

30 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jun 2004
Incorporation

CHIVAS BROTHERS LIMITED Charges

6 August 2009
Standard security
Delivered: 27 August 2009
Status: Satisfied on 23 March 2010
Persons entitled: Forsyths Limited
Description: Caperdonich distillery rothes.