Company NameWee Beastie Ltd.
Company StatusActive
Company NumberSC155167
CategoryPrivate Limited Company
Incorporation Date28 December 1994(29 years, 4 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
Appointed17 February 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Secretary NameMr Roger Gordon Hall
StatusCurrent
Appointed03 November 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
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
Appointed15 December 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceHong Kong
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(27 years, 11 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 NameSusan Ford
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 2002)
RoleRetired
Correspondence Address22 Langside Gate
260 Camphill Avenue
Langside
Glasgow
G41 3AS
Scotland
Director NameAnne Hempstock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2002)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressEast Auchensheen
Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4QW
Scotland
Secretary NameAnne Hempstock
NationalityBritish
StatusResigned
Appointed26 January 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2002)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressEast Auchensheen
Colvend
Dalbeattie
Kirkcudbrightshire
DG5 4QW
Scotland
Director NameJohn Hempstock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2002)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressEast Auchensheen
Colvend
Dalbeattie
DG5 4QW
Scotland
Director NameMr Roger Gordon Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 15 December 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address81 Woodend Drive
Jordanhill
Glasgow
G13 1QF
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2011)
RoleGroup Chief Financial Officer
Country of ResidenceSingapore
Correspondence Address32 Mount Sinai Avenue
Singapore
277173
Director NameGraeme Cathcart Thomson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2009)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDrum Millig
146 Sinclair Street
Helensburgh
G84 9AT
Scotland
Director NameMr Alistair James Graham Stevenson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration15 years (resigned 28 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMr Nial James Mackinlay
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 March 2020)
RoleUk Sales Director
Country of ResidenceScotland
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Secretary NameMr Alistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 8 months after company formation)
Appointment Duration15 years (resigned 28 September 2017)
RoleManaging 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(17 years 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(18 years, 4 months 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(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMoffat Distillery
Airdrie
Lanarkshire
ML6 8PL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinterbevgroup.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 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 Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

7 September 1998Delivered on: 9 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
8 September 1995Delivered on: 15 September 1995
Satisfied on: 9 February 2000
Persons entitled: Kellock Limited

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

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 February 2023Notification of Blairmhor Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2023Appointment of Mr Man Kong Lee as a director on 15 December 2022 (2 pages)
11 January 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
11 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
11 January 2023Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
11 January 2023Registered office address changed from Moffat Distillery Airdrie Lanarkshire ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 11 January 2023 (1 page)
11 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
11 January 2023Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
11 January 2023Termination of appointment of Roger Gordon Hall as a director on 15 December 2022 (1 page)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
20 July 2020Termination of appointment of Nial James Mackinlay as a director on 26 March 2020 (1 page)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
7 June 2018Director's details changed for Mr Nial James Mackinlay on 7 June 2018 (2 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 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)
12 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
12 October 2017Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page)
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)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 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)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(7 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(7 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)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 March 2014Appointment of Mr Prapakon Thongtheppairot as a director (2 pages)
20 March 2014Appointment of Mr Prapakon Thongtheppairot 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)
3 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
3 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (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)
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)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Mr Tee Seeumpronroj on 20 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Tee Seeumpronroj on 20 January 2013 (2 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 Seeumpronroj as a director (2 pages)
18 April 2012Appointment of Mr Tee Seeumpronroj 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)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Roger Hall on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Roger Hall on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Roger Hall on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
27 May 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Appointment terminated director graeme thomson (1 page)
1 April 2009Appointment terminated director graeme thomson (1 page)
20 February 2009Return made up to 28/12/08; full list of members (4 pages)
20 February 2009Return made up to 28/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2007Full accounts made up to 31 December 2006 (12 pages)
29 March 2007Full accounts made up to 31 December 2006 (12 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 August 2006Full accounts made up to 31 December 2005 (12 pages)
4 August 2006Full accounts made up to 31 December 2005 (12 pages)
17 February 2006Return made up to 28/12/05; full list of members (3 pages)
17 February 2006Return made up to 28/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: moffat distillery towers road airdrie ML6 8PL (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Registered office changed on 15/02/06 from: moffat distillery towers road airdrie ML6 8PL (1 page)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 January 2005Return made up to 28/12/04; full list of members (3 pages)
17 January 2005Return made up to 28/12/04; full list of members (3 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 March 2003Return made up to 28/12/02; full list of members (8 pages)
3 March 2003Return made up to 28/12/02; full list of members (8 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
24 September 2002Auditor's resignation (1 page)
24 September 2002Auditor's resignation (1 page)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 33 castle street dumfries dumfries & galloway DG1 1DL (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
20 September 2002Registered office changed on 20/09/02 from: 33 castle street dumfries dumfries & galloway DG1 1DL (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 28/12/01; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 November 2001Company name changed macb marketing LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed macb marketing LIMITED\certificate issued on 26/11/01 (2 pages)
16 January 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 28/12/99; full list of members (7 pages)
21 March 2000Return made up to 28/12/99; full list of members (7 pages)
9 February 2000Dec mort/charge * (4 pages)
9 February 2000Dec mort/charge * (4 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
5 January 1999Return made up to 28/12/98; no change of members (4 pages)
9 September 1998Partic of mort/charge * (5 pages)
9 September 1998Partic of mort/charge * (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
19 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
2 November 1997Return made up to 28/12/96; full list of members (6 pages)
2 November 1997Return made up to 28/12/96; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 June 1997Memorandum and Articles of Association (14 pages)
13 June 1997Memorandum and Articles of Association (14 pages)
22 May 1997Registered office changed on 22/05/97 from: 63 king street castle douglas DG7 1AG (1 page)
22 May 1997Registered office changed on 22/05/97 from: 63 king street castle douglas DG7 1AG (1 page)
19 May 1997Company name changed macb spritzers LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed macb spritzers LIMITED\certificate issued on 20/05/97 (2 pages)
5 February 1997Accounts for a small company made up to 28 February 1996 (4 pages)
5 February 1997Accounts for a small company made up to 28 February 1996 (4 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (4 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (4 pages)
31 December 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
31 December 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
18 April 1996Accounting reference date shortened from 31/12 to 28/02 (1 page)
18 April 1996Accounting reference date shortened from 31/12 to 28/02 (1 page)
15 September 1995Partic of mort/charge * (6 pages)
15 September 1995Partic of mort/charge * (6 pages)
28 December 1994Incorporation (13 pages)
28 December 1994Incorporation (13 pages)