Company NameMoffat & Towers Limited
Company StatusActive
Company NumberSC160991
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Previous NameBlairmhor Blenders Limited

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(18 years, 4 months 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 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(27 years, 2 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 Man Kong Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed15 December 2022(27 years, 2 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 NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Saint Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
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
Appointed12 October 1995(same day as company formation)
RoleCompany Director
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
Appointed12 October 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Secretary NameMr Alistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(6 years 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 Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(16 years, 2 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(17 years, 6 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(21 years, 11 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

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

1 at £1Blairmhor LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 8 October 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 2023Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page)
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 2023Appointment of Mr Man Kong Lee as a director on 15 December 2022 (2 pages)
11 January 2023Cessation of Chareon Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
11 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
11 October 2018Confirmation statement made on 8 October 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)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 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 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)
12 October 2017Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page)
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)
3 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (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 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(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)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(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 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)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
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 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)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 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)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 12 October 2011 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)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 12 October 2010 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)
15 October 2009Director's details changed for Michael Chye on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair James Graham Stevenson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Michael Chye on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair James Graham Stevenson on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 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)
15 October 2008Return made up to 12/10/08; full list of members (3 pages)
15 October 2008Return made up to 12/10/08; 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)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: inver house distillers LTD moffat distillery airdrie lanarkshire ML6 8PL (1 page)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: inver house distillers LTD moffat distillery airdrie lanarkshire ML6 8PL (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
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)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
10 October 2005Company name changed blairmhor blenders LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed blairmhor blenders LIMITED\certificate issued on 10/10/05 (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)
26 October 2004Return made up to 12/10/04; full list of members (2 pages)
26 October 2004Return made up to 12/10/04; 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)
13 October 2003Return made up to 12/10/03; full list of members (7 pages)
13 October 2003Return made up to 12/10/03; 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)
13 November 2002Return made up to 12/10/02; full list of members (7 pages)
13 November 2002Return made up to 12/10/02; 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)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
19 October 2001Return made up to 12/10/01; full list of members (7 pages)
19 October 2001Return made up to 12/10/01; full list of members (7 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(7 pages)
20 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(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)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(7 pages)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(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)
15 October 1998Return made up to 12/10/98; no change of members (8 pages)
15 October 1998Return made up to 12/10/98; no change of members (8 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)
16 October 1997Return made up to 12/10/97; full list of members (8 pages)
16 October 1997Return made up to 12/10/97; full list of members (8 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)
17 October 1996Return made up to 12/10/96; full list of members (10 pages)
17 October 1996Return made up to 12/10/96; full list of members (10 pages)
17 October 1995Accounting reference date notified as 31/12 (1 page)
17 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995Incorporation (33 pages)
12 October 1995Incorporation (33 pages)