Airdrie
Lanarkshire
ML6 8PL
Scotland
Director Name | Mr Man Kong Lee |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 February 2014(95 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | China |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Martin John Leonard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(99 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Secretary Name | Mr Roger Gordon Hall |
---|---|
Status | Current |
Appointed | 03 November 2017(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | John Michael Townsend |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1990) |
Role | Managing Director |
Correspondence Address | 29 Faircross Way St Albans Hertfordshire AL1 4SA |
Director Name | James Elder Milne |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1990) |
Role | Purchasing/Blending Exec |
Correspondence Address | Patagonia House Pembury Road Tunbridge Wells Kent TN2 3DL |
Director Name | Mr Wyndham Carver |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1990) |
Role | Sales Executive |
Country of Residence | Liphook |
Correspondence Address | Rondel Wood House Miland Liphook Hampshire GU30 7LA |
Director Name | Elaine Maria Laws |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1990) |
Role | Marketing Director |
Correspondence Address | 3 Otway Gardens Caldecote Gardens Bushey Heath WD2 3RW |
Director Name | Mr John Quintin Dadd |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1990) |
Role | Secretary |
Correspondence Address | Flat 8 9a Portland Place London W1B 1PR |
Director Name | John Alexander King |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1989) |
Role | Company Director |
Correspondence Address | 1 Hatfield Court Kilmacolm Renfrewshire PA13 4LY Scotland |
Secretary Name | Andrew Ritchie Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(71 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | 5 Huntly Avenue Giffnock Glasgow Lanarkshire G46 6LP Scotland |
Secretary Name | Michael Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(71 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 1990) |
Role | Company Director |
Correspondence Address | 25 Bishop Gardens Hamilton Lanarkshire ML3 7YF Scotland |
Director Name | Angus John Malise Graham |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(72 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2001) |
Role | Managing Director |
Correspondence Address | Ballewan Blanefield Glasgow G63 9AJ Scotland |
Director Name | Robert Boyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(72 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2001) |
Role | Operations Director |
Correspondence Address | 4 Saint Andrews Avenue Bothwell Glasgow Lanarkshire G71 8DL Scotland |
Director Name | Mr William Anderson Robison |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(72 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2001) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Dinwoodie House Hollybush Ayr Ayrshire KA6 6EY Scotland |
Secretary Name | Thomas Nixon Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 1994) |
Role | Financial Controller |
Correspondence Address | 10 Patrick Drive Shieldhill Falkirk Stirlingshire FK1 2DN Scotland |
Director Name | Michael Garwood Delahooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(72 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Claypitts Bardfield Road Thaxted Dunmow Essex CM6 2LW |
Director Name | Graeme Cathcart Thomson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(72 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2001) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drum Millig 146 Sinclair Street Helensburgh G84 9AT Scotland |
Secretary Name | Angus John Malise Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Ballewan Blanefield Glasgow G63 9AJ Scotland |
Director Name | Michael Chye |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 2001(83 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2011) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 32 Mount Sinai Avenue Singapore 277173 |
Director Name | Mr Alistair James Graham Stevenson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(83 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Secretary Name | Mr Alistair James Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(83 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Mr Tee Seeumpornroj |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 2011(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Vice President - Finance, International |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Matthew Kichodhan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 April 2013(95 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Website | inverhouse.com |
---|---|
Telephone | 01236 769377 |
Telephone region | Coatbridge |
Registered Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Inver House Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (5 months from now) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Notification of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
13 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
13 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 March 2014 | Appointment of Mr Man Kong Lee as a director (2 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Mr Man Kong Lee as a director (2 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
10 May 2013 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
18 April 2012 | Appointment of Mr Tee Seeumpornroj as a director (2 pages) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
18 April 2012 | Appointment of Mr Tee Seeumpornroj as a director (2 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members
|
2 March 2004 | Return made up to 15/02/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: knockdhu distillery knock by huntly aberdeenshire AB54 7LJ (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: knockdhu distillery knock by huntly aberdeenshire AB54 7LJ (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
6 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 April 1998 | Resolutions
|
18 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 July 1991 | Resolutions
|
3 July 1991 | Resolutions
|