Company NameThe Balblair Distillery Company Limited
Company StatusActive
Company NumberSC163039
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 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(17 years, 2 months after company formation)
Appointment Duration10 years, 11 months
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(18 years after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceChina
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Secretary NameMr Roger Gordon Hall
StatusCurrent
Appointed03 November 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 4 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(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoffat Distillery Roughrigg Road
Airdrie
Lanarkshire
ML6 8FU
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameAngus John Malise Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMr William Anderson Robison
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDinwoodie House
Hollybush
Ayr
Ayrshire
KA6 6EY
Scotland
Director NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 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
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressBallewan
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMichael Chye
Date of BirthMay 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 2001(5 years, 9 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(5 years, 9 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(5 years, 9 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
Director NameMr Tee Seeumpornroj
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityThai
StatusResigned
Appointed31 December 2011(15 years, 11 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, 2 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, 8 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

Websitewww.interbevgroup.com/group-inver-house.php

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

20 August 1996Delivered on: 30 August 1996
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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 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)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 January 2023Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages)
16 January 2023Cessation of Khunying Wanna 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 Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page)
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)
22 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
1 February 2018Confirmation statement made on 1 February 2018 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)
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 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 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)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 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)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(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)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(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 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)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 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 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 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 1 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 2012Appointment of Mr Tee Seeumpornroj as a director (2 pages)
18 April 2012Termination of appointment of Michael Chye as a director (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 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)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 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)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 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 01/02/09; full list of members (3 pages)
23 February 2009Return made up to 01/02/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; 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)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004Return made up to 01/02/04; 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)
7 February 2003Return made up to 01/02/03; full list of members (7 pages)
7 February 2003Return made up to 01/02/03; 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 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Return made up to 01/02/02; full list of members (7 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Return made up to 01/02/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new 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)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
8 June 2001Full accounts made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 01/02/01; full list of members (7 pages)
6 February 2001Return made up to 01/02/01; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (7 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)
10 February 1999Return made up to 01/02/99; full list of members (6 pages)
10 February 1999Return made up to 01/02/99; 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 February 1998Return made up to 01/02/98; full list of members (6 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (13 pages)
21 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1996Partic of mort/charge * (6 pages)
30 August 1996Partic of mort/charge * (6 pages)
4 July 1996Company name changed macrocom (346) LIMITED\certificate issued on 05/07/96 (2 pages)
4 July 1996Company name changed macrocom (346) LIMITED\certificate issued on 05/07/96 (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 152 bath street glasgow strathclyde, G2 4TB (1 page)
3 May 1996New secretary appointed;new director appointed (3 pages)
3 May 1996Director resigned (3 pages)
3 May 1996Registered office changed on 03/05/96 from: 152 bath street glasgow strathclyde, G2 4TB (1 page)
3 May 1996Secretary resigned;director resigned (3 pages)
3 May 1996Accounting reference date notified as 31/12 (1 page)
3 May 1996Accounting reference date notified as 31/12 (1 page)
3 May 1996Director resigned (3 pages)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996New director appointed (1 page)
3 May 1996New secretary appointed;new director appointed (3 pages)
3 May 1996Secretary resigned;director resigned (3 pages)
3 May 1996New director appointed (1 page)
1 February 1996Incorporation (26 pages)
1 February 1996Incorporation (26 pages)