Company NameThe Knockdhu Distillery Company Limited
Company StatusActive
Company NumberSC113369
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months 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(24 years, 7 months 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(25 years, 5 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(29 years, 2 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(34 years, 3 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 NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDinwoodie House
Hollybush
Ayr
Ayrshire
KA6 6EY
Scotland
Director NameGraeme Cathcart Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Millig
146 Sinclair Street
Helensburgh
G84 9AT
Scotland
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address4 Saint Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Secretary NameAngus John Malise Graham
NationalityBritish
StatusResigned
Appointed22 December 1989(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameWilliam Stuart Robertson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1990)
RoleDistillery Manager
Correspondence Address3 Townhall Lane
Lossiemouth
Morayshire
IV31 6DF
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(13 years, 1 month 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(13 years, 1 month 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 NameAlastair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed30 October 2001(13 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 28 September 2017)
RoleCompany Director
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(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleVice President - Finance, International
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameMr Matthew Kichodhan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed25 April 2013(24 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery
Airdrie
ML6 8PL
Scotland
Director NameMr Martin John Leonard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(29 years 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 September 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 September 1988(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 September 1988(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteinverhouse.com

Location

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

Shareholders

100 at £1Blairmhor 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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

26 June 1995Delivered on: 5 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 November 1988Delivered on: 16 December 1988
Satisfied on: 28 November 1996
Persons entitled: Stegar Finanz a G

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Fully Satisfied
16 November 1988Delivered on: 24 November 1988
Satisfied on: 2 February 1996
Persons entitled: Stegar Finanz a G

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 February 2023Notification of Blairmhor Distillers Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2023Registered office address changed from Moffat Distillery Airdrie ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 16 January 2023 (1 page)
16 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
16 January 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
16 January 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
16 January 2023Cessation of Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 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 Alastair James Graham Stevenson as a secretary 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 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
13 October 2017Termination of appointment of Alastair James Graham Stevenson as a secretary 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 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (6 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)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 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)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(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)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 pages)
20 March 2014Appointment of Mr Man Kong Lee as a director (2 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)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 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)
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)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 July 2012 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 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
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 2012Termination of appointment of Michael Chye as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 4 July 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)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 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)
25 July 2008Return made up to 04/07/08; full list of members (3 pages)
25 July 2008Return made up to 04/07/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (4 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)
6 July 2007Return made up to 04/07/07; full list of members (2 pages)
6 July 2007Return made up to 04/07/07; 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)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
17 July 2006Return made up to 04/07/06; 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)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
13 July 2005Return made up to 04/07/05; 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)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 04/07/03; full list of members (7 pages)
21 July 2003Return made up to 04/07/03; full list of members (7 pages)
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)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
8 July 2002Return made up to 04/07/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (6 pages)
23 May 2002Full accounts made up to 31 December 2001 (6 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
11 January 2002Resolutions
  • RES13 ‐ Resignation of auditor 21/11/01
(1 page)
11 January 2002Resolutions
  • RES13 ‐ Resignation of auditor 21/11/01
(1 page)
13 July 2001Return made up to 04/07/01; full list of members (7 pages)
13 July 2001Return made up to 04/07/01; full list of members (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (6 pages)
8 June 2001Full accounts made up to 31 December 2000 (6 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
19 July 2000Return made up to 04/07/00; full list of members (7 pages)
6 May 2000Full accounts made up to 31 December 1999 (13 pages)
6 May 2000Full accounts made up to 31 December 1999 (13 pages)
20 August 1999Return made up to 04/07/99; full list of members (5 pages)
20 August 1999Return made up to 04/07/99; full list of members (5 pages)
16 June 1999Full accounts made up to 31 December 1998 (14 pages)
16 June 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1998Return made up to 04/07/98; full list of members (6 pages)
9 July 1998Return made up to 04/07/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997Return made up to 04/07/97; full list of members (8 pages)
21 July 1997Return made up to 04/07/97; full list of members (8 pages)
28 November 1996Dec mort/charge * (17 pages)
28 November 1996Dec mort/charge * (17 pages)
9 July 1996Return made up to 04/07/96; full list of members (8 pages)
9 July 1996Return made up to 04/07/96; full list of members (8 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
2 February 1996Dec mort/charge * (4 pages)
2 February 1996Dec mort/charge * (4 pages)
11 July 1995Return made up to 04/07/95; full list of members (12 pages)
11 July 1995Return made up to 04/07/95; full list of members (12 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Partic of mort/charge * (8 pages)
5 July 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 October 1992Memorandum and Articles of Association (7 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 October 1992Memorandum and Articles of Association (7 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)