CompanyTrack
1

100 PIPERS (WHISKY) LIMITED

Active Dumbarton

Wholesale of wine, beer, spirits and other alcoholic beverages

0 employees Website
Wholesale of wine, beer, spirits and other alcoholic beverages
1

100 PIPERS (WHISKY) LIMITED

Wholesale of wine, beer, spirits and other alcoholic beverages

Founded 17 Aug 2001 Active Dumbarton, Scotland 0 employees theglenallachie.com
Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kilmalid Stirling Road Dumbarton G82 2SS Scotland

Office (Aberlour)

Glenallachie, Aberlour AB38 9LR

Telephone

0134 087 2547

Credit Report

Discover 100 PIPERS (WHISKY) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 18 resigned
Status
Edward FellsDirectorBritishUnited Kingdom571 Oct 2020Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (1)

Chivas Holdings (ip) Limited
100.0%
1,000,00129 Aug 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Chivas Holdings (ip) Limited

United Kingdom

Active
Notified 10 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CHIVAS HOLDINGS (IP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS PERNOD RICARD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD UK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
100 PIPERS (WHISKY) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersAppointment of Catherine Louise Thompson as director on 2025-11-28View(2 pages)
1 Dec 2025OfficersTermination of Edward Fells as director on 2025-11-28View(1 page)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-17 with no updatesView(3 pages)
19 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(1 page)
26 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-17 with no updatesView(3 pages)
1 Dec 2025 Officers

Appointment of Catherine Louise Thompson as director on 2025-11-28

1 Dec 2025 Officers

Termination of Edward Fells as director on 2025-11-28

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-17 with no updates

19 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

26 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-17 with no updates

Recent Activity

Latest Activity

Appointment of Catherine Louise Thompson as director on 2025-11-28

2 months ago on 1 Dec 2025

Termination of Edward Fells as director on 2025-11-28

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-08-17 with no updates

6 months ago on 18 Aug 2025

Annual accounts made up to 2024-06-30

11 months ago on 19 Mar 2025

Confirmation statement made on 2024-08-17 with no updates

1 years ago on 26 Aug 2024