Background WavePink WaveYellow Wave

CHIVAS 2000 (SC019258)

CHIVAS 2000 (SC019258) is an active UK company. incorporated on 6 August 1936. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHIVAS 2000 has been registered for 89 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC019258
Status
active
Type
private-unlimited
Incorporated
6 August 1936
Age
89 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIVAS 2000

CHIVAS 2000 is an active company incorporated on 6 August 1936 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHIVAS 2000 was registered 89 years ago.(SIC: 74990)

Status

active

Active since 89 years ago

Company No

SC019258

PRIVATE-UNLIMITED Company

Age

89 Years

Incorporated 6 August 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

CHIVAS BROTHERS
From: 6 August 1936To: 2 November 2000
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 6 August 1936To: 1 July 2020
Timeline

11 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Aug 36
Director Left
Apr 12
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 18 Apr 2006
Resigned 14 Feb 2011

JACKSON, Ian David

Resigned
40 Bruce Road, BishoptonPA7 5EY
Secretary
Appointed N/A
Resigned 24 Nov 1994

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 23 Jul 2001
Resigned 18 Apr 2006

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Secretary
Appointed 24 Nov 1994
Resigned 23 Jul 2001

ASHWELL, Kneale Holland

Resigned
6 Clarence Crescent, WindsorSL4 5DT
Born December 1941
Director
Appointed 27 Jan 1998
Resigned 30 Jun 2000

ASHWORTH, John Brian

Resigned
Woodside Upper Colquhoun Street, Helensburgh
Born September 1936
Director
Appointed N/A
Resigned 31 Aug 1996

BALL, Peter Frank, Mr

Resigned
Flat 7 Lavinia Court, BromleyBR1 3SJ
Born November 1932
Director
Appointed N/A
Resigned 29 Feb 1992

BASCETTA, Emanuele

Resigned
Abbanoy House, KilbarchanPA10 2PW
Born October 1956
Director
Appointed 01 Dec 1999
Resigned 08 Feb 2002

BAYVEL, Alfred Forsyth

Resigned
Templetonburn House, KilmarnockKA3 6HP
Born November 1946
Director
Appointed N/A
Resigned 31 Dec 2000

BRONFMAN, Edgar Miles

Resigned
375 Park Avenue, New York10152
Born June 1929
Director
Appointed N/A
Resigned 12 Oct 2000

CONSTANDIS, Constantine

Resigned
18 Holst Mansions, LondonSW13 8AJ
Born September 1957
Director
Appointed 27 Oct 1998
Resigned 01 Dec 1999

EASSON, John Eric

Resigned
29 Alston Gardens, GlasgowG61 4RZ
Born November 1944
Director
Appointed N/A
Resigned 31 Jul 1999

ESPEY, James Stuart

Resigned
17 Somerset Road, LondonSW19 5JZ
Born May 1943
Director
Appointed 30 Apr 1993
Resigned 27 Jan 1998

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

GOWARD, Robert James

Resigned
6 Court Hill, South CroydonCR2 9NA
Born September 1950
Director
Appointed 30 Apr 1993
Resigned 24 May 1999

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 01 Dec 2003
Resigned 27 Apr 2012

JONES, Malcolm Daniel

Resigned
St. Kilda, HelensburghG84 8NW
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1992

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MALCOLM, Joanne Elizabeth

Resigned
9 Admiralty Gardens, GlasgowG60 5HU
Born May 1956
Director
Appointed 01 Dec 1999
Resigned 23 Jul 2001

MCWATTERS, Alan William

Resigned
8 Libo Avenue, GlasgowG78 4AL
Born March 1955
Director
Appointed 30 Apr 1993
Resigned 07 Apr 2000

NECTOUX, Georges

Resigned
Flat C, LondonSW1X 0DE
Born February 1943
Director
Appointed 16 Jan 2002
Resigned 31 Dec 2003

PALADINO, Daniel Ralph

Resigned
454 West 20th Street, New York10011
Born June 1943
Director
Appointed N/A
Resigned 12 Oct 2000

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 23 Jul 2001
Resigned 30 Sept 2008

SHECTER, Jay Eric

Resigned
43 St Georges Court, LondonSW7 4RA
Born October 1943
Director
Appointed 30 Apr 1993
Resigned 27 Oct 1998

STRAKER, Ivan Charles

Resigned
33 Cluny Drive, EdinburghEH10 6DT
Born June 1928
Director
Appointed N/A
Resigned 30 Jun 1993

TREGONING, William Ronald

Resigned
Greyways Beech Avenue, LeatherheadKT24 5PJ
Born April 1937
Director
Appointed N/A
Resigned 31 Aug 1991

TURPIN, Vincent

Resigned
Stirling Road, DumbartonG82 2SS
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

WARK, James Binning

Resigned
39 The Paddock, IrvineKA11 2AZ
Born April 1929
Director
Appointed N/A
Resigned 30 Apr 1993

Persons with significant control

1

Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Statement Of Companys Objects
22 July 2010
CC04CC04
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Auditors Resignation Company
26 November 2002
AUDAUD
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
17 December 2000
122122
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2000
419b(Scot)419b(Scot)
Certificate Re Registration Limited To Unlimited
25 October 2000
CERT3CERT3
Legacy
25 October 2000
49(8)(b)49(8)(b)
Legacy
25 October 2000
49(8)(a)49(8)(a)
Re Registration Memorandum Articles
25 October 2000
MARMAR
Legacy
25 October 2000
49(1)49(1)
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Legacy
3 October 2000
363aAnnual Return
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363aAnnual Return
Legacy
8 September 1999
363(353)363(353)
Legacy
8 September 1999
363(190)363(190)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Auditors Resignation Company
17 July 1998
AUDAUD
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
4 July 1997
88(2)R88(2)R
Legacy
4 July 1997
123Notice of Increase in Nominal Capital
Resolution
4 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
25 September 1996
288288
Legacy
26 August 1996
363aAnnual Return
Legacy
26 August 1996
363(353)363(353)
Legacy
26 August 1996
363(190)363(190)
Legacy
13 March 1996
288288
Legacy
23 January 1996
225(1)225(1)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
7 September 1995
363x363x
Memorandum Articles
10 August 1995
MEM/ARTSMEM/ARTS
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
123Notice of Increase in Nominal Capital
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Resolution
30 June 1994
RESOLUTIONSResolutions
Legacy
30 June 1994
88(2)R88(2)R
Legacy
30 June 1994
123Notice of Increase in Nominal Capital
Legacy
24 June 1994
288288
Legacy
19 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363x363x
Legacy
6 August 1993
288288
Legacy
18 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
12 January 1993
288288
Memorandum Articles
17 November 1992
MEM/ARTSMEM/ARTS
Resolution
17 November 1992
RESOLUTIONSResolutions
Miscellaneous
9 September 1992
MISCMISC
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
29 July 1992
88(2)R88(2)R
Legacy
24 July 1992
123Notice of Increase in Nominal Capital
Resolution
24 July 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
288288
Legacy
2 March 1992
88(2)R88(2)R
Miscellaneous
11 December 1991
MISCMISC
Legacy
4 December 1991
288288
Legacy
26 November 1991
88(2)R88(2)R
Legacy
9 October 1991
88(2)R88(2)R
Legacy
9 October 1991
123Notice of Increase in Nominal Capital
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
288288
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
8 August 1990
88(2)R88(2)R
Legacy
8 February 1990
88(2)R88(2)R
Memorandum Articles
26 October 1989
MEM/ARTSMEM/ARTS
Miscellaneous
26 October 1989
MISCMISC
Resolution
26 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
18 May 1989
288288
Legacy
22 March 1989
288288
Legacy
8 February 1989
288288
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
6 April 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
14 October 1987
288288
Legacy
13 March 1987
288288
Legacy
13 March 1987
288288
Legacy
13 March 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Accounts With Made Up Date
13 November 1985
AAAnnual Accounts
Accounts With Made Up Date
8 November 1984
AAAnnual Accounts
Accounts With Made Up Date
9 October 1984
AAAnnual Accounts
Accounts With Made Up Date
4 August 1983
AAAnnual Accounts
Accounts With Made Up Date
1 June 1982
AAAnnual Accounts
Incorporation Company
6 August 1936
NEWINCIncorporation
Miscellaneous
6 August 1936
MISCMISC