Company NameJames Catto & Company Limited
Company StatusActive
Company NumberSC010032
CategoryPrivate Limited Company
Incorporation Date1 April 1918(106 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Prapakon Thongtheppairot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityThai
StatusCurrent
Appointed25 April 2013(95 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Director NameMr Man Kong Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed17 February 2014(95 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceChina
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Secretary NameMr Roger Gordon Hall
StatusCurrent
Appointed03 November 2017(99 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Director NameMr Malcolm Ewan Leask
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(104 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Director NameJohn Alexander King
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1989)
RoleCompany Director
Correspondence Address1 Hatfield Court
Kilmacolm
Renfrewshire
PA13 4LY
Scotland
Director NameJohn Michael Townsend
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1990)
RoleManaging Director
Correspondence Address29 Faircross Way
St Albans
Hertfordshire
AL1 4SA
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1990)
RolePurchasing/Blending Exec
Correspondence AddressPatagonia House
Pembury Road
Tunbridge Wells
Kent
TN2 3DL
Director NameElaine Maria Laws
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1990)
RoleMarketing Director
Correspondence Address3 Otway Gardens
Caldecote Gardens
Bushey Heath
WD2 3RW
Director NameMr John Quintin Dadd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1990)
RoleSecretary
Correspondence AddressFlat 8
9a Portland Place
London
W1B 1PR
Director NameMr Wyndham Carver
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1990)
RoleSales Executive
Country of ResidenceLiphook
Correspondence AddressRondel Wood House
Miland
Liphook
Hampshire
GU30 7LA
Secretary NameAndrew Ritchie Johnston
NationalityBritish
StatusResigned
Appointed21 March 1989(71 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1989)
RoleCompany Director
Correspondence Address5 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LP
Scotland
Secretary NameMichael Archibald
NationalityBritish
StatusResigned
Appointed31 July 1989(71 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 1990)
RoleCompany Director
Correspondence Address25 Bishop Gardens
Hamilton
Lanarkshire
ML3 7YF
Scotland
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(72 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2001)
RoleManaging Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(72 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2001)
RoleOperations Director
Correspondence Address4 Saint Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(72 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2001)
RoleChairman
Country of ResidenceScotland
Correspondence AddressDinwoodie House
Hollybush
Ayr
Ayrshire
KA6 6EY
Scotland
Secretary NameThomas Nixon Arthur
NationalityBritish
StatusResigned
Appointed11 June 1990(72 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 1994)
RoleFinancial Controller
Correspondence Address10 Patrick Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2DN
Scotland
Director NameMichael Garwood Delahooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(72 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressClaypitts
Bardfield Road Thaxted
Dunmow
Essex
CM6 2LW
Director NameGraeme Cathcart Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(72 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2001)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Millig
146 Sinclair Street
Helensburgh
G84 9AT
Scotland
Secretary NameAngus John Malise Graham
NationalityBritish
StatusResigned
Appointed14 February 1994(75 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(83 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameMr Alistair James Graham Stevenson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(83 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Secretary NameMr Alistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2001(83 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(93 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President - Finance, International
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Matthew Kichodhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed25 April 2013(95 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameMr Martin John Leonard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(99 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland

Contact

Websiteinverhouse.com
Telephone01236 769377
Telephone regionCoatbridge

Location

Registered AddressMoffat Distillery
Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Inver House Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 February 2023Notification of Inver House Distillers Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2023Registered office address changed from Moffat Distillery Airdrie Lanarkshire ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 16 January 2023 (1 page)
16 January 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
16 January 2023Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
16 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
16 January 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Notification of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
20 November 2017Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages)
13 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
13 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
13 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
13 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
13 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
13 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(5 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 50,000
(5 pages)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
11 March 2014Termination of appointment of Matthew Kichodhan as a director (1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
10 May 2013Appointment of Mr Matthew Kichodhan as a director (2 pages)
10 May 2013Appointment of Mr Matthew Kichodhan as a director (2 pages)
10 May 2013Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
6 May 2013Termination of appointment of Tee Seeumpornroj as a director (1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
18 April 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 15/02/05; full list of members (2 pages)
15 February 2005Return made up to 15/02/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Registered office changed on 02/03/04 from: knockdhu distillery knock by huntly aberdeenshire AB54 7LJ (1 page)
2 March 2004Registered office changed on 02/03/04 from: knockdhu distillery knock by huntly aberdeenshire AB54 7LJ (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 February 2003Return made up to 15/02/03; full list of members (7 pages)
18 February 2003Return made up to 15/02/03; full list of members (7 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Return made up to 15/02/02; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 15/02/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 15/02/01; full list of members (7 pages)
26 February 2001Return made up to 15/02/01; full list of members (7 pages)
6 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 March 2000Return made up to 15/02/00; full list of members (7 pages)
3 March 2000Return made up to 15/02/00; full list of members (7 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (6 pages)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 15/02/97; full list of members (6 pages)
10 March 1997Return made up to 15/02/97; full list of members (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Full accounts made up to 31 December 1995 (11 pages)
27 February 1996Return made up to 19/02/96; no change of members (4 pages)
27 February 1996Return made up to 19/02/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)