About

Registered Number: SC126369
Date of Incorporation: 19/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Kilmalid, Stirling Road, Dumbarton, G82 2SS,

 

Chivas Investments Ltd was founded on 19 July 1990 and are based in Dumbarton, it's status is listed as "Active". We don't know the number of employees at this business. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLS, Edward 01 October 2020 - 1
COCKBURN, Andrew Scott 19 July 1990 13 December 1990 1
Secretary Name Appointed Resigned Total Appointments
SMILEY, Alexander Hugh 22 May 2019 - 1
DAVIDSON, Karen 19 July 1990 13 December 1990 1
MAPPLEBECK, Ailsa Mary Robertson 07 March 2013 22 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 30 July 2020
PSC05 - N/A 30 July 2020
CH01 - Change of particulars for director 02 July 2020
AD01 - Change of registered office address 01 July 2020
PSC05 - N/A 01 July 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 22 July 2019
AP03 - Appointment of secretary 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
AA - Annual Accounts 20 March 2019
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 26 March 2018
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 24 March 2016
SH01 - Return of Allotment of shares 02 March 2016
SH01 - Return of Allotment of shares 04 February 2016
AR01 - Annual Return 05 August 2015
SH01 - Return of Allotment of shares 02 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 August 2014
RESOLUTIONS - N/A 02 June 2014
RESOLUTIONS - N/A 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2014
SH19 - Statement of capital 02 June 2014
CAP-SS - N/A 02 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AP03 - Appointment of secretary 07 March 2013
SH01 - Return of Allotment of shares 15 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
AA - Annual Accounts 22 February 2011
RESOLUTIONS - N/A 28 October 2010
AP01 - Appointment of director 28 October 2010
CERTNM - Change of name certificate 26 August 2010
RESOLUTIONS - N/A 26 August 2010
RESOLUTIONS - N/A 25 August 2010
CC04 - Statement of companies objects 25 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 August 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 01 May 2002
225 - Change of Accounting Reference Date 17 January 2002
363a - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 07 November 2000
363a - Annual Return 24 July 2000
363(353) - N/A 24 July 2000
363(190) - N/A 24 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 14 January 2000
363a - Annual Return 22 July 1999
AA - Annual Accounts 04 February 1999
363a - Annual Return 22 July 1998
AA - Annual Accounts 17 April 1998
363a - Annual Return 29 July 1997
AA - Annual Accounts 15 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
363a - Annual Return 25 July 1996
288 - N/A 13 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 10 October 1995
363x - Annual Return 28 July 1995
AA - Annual Accounts 22 November 1994
288 - N/A 24 October 1994
288 - N/A 14 September 1994
363x - Annual Return 14 July 1994
288 - N/A 14 January 1994
AA - Annual Accounts 12 September 1993
288 - N/A 06 August 1993
363x - Annual Return 04 August 1993
288 - N/A 19 May 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 07 September 1992
RESOLUTIONS - N/A 07 September 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 10 August 1992
RESOLUTIONS - N/A 22 January 1992
AA - Annual Accounts 11 September 1991
363 - Annual Return 12 August 1991
353 - Register of members 11 May 1991
MEM/ARTS - N/A 03 March 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1991
CERTNM - Change of name certificate 29 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
288 - N/A 14 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1991
288 - N/A 13 January 1991
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.