Airdrie
Lanarkshire
ML6 8FU
Scotland
Director Name | Mr Man Kong Lee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 17 February 2014(18 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | China |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Secretary Name | Mr Roger Gordon Hall |
---|---|
Status | Current |
Appointed | 03 November 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Director Name | Mr Malcolm Ewan Leask |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Angus John Malise Graham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Ballewan Blanefield Glasgow G63 9AJ Scotland |
Director Name | Mr William Anderson Robison |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dinwoodie House Hollybush Ayr Ayrshire KA6 6EY Scotland |
Director Name | Robert Boyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 4 Saint Andrews Avenue Bothwell Glasgow Lanarkshire G71 8DL Scotland |
Secretary Name | Angus John Malise Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Ballewan Blanefield Glasgow G63 9AJ Scotland |
Director Name | Michael Chye |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2011) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 32 Mount Sinai Avenue Singapore 277173 |
Director Name | Mr Alistair James Graham Stevenson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Secretary Name | Mr Alistair James Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Mr Tee Seeumpornroj |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Vice President - Finance, International |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Matthew Kichodhan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Martin John Leonard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Website | www.interbevgroup.com/group-inver-house.php |
---|
Registered Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
20 August 1996 | Delivered 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 |
---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 February 2023 | Notification of Blairmhor Distillers Limited as a person with significant control on 6 April 2016 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages) |
16 January 2023 | Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page) |
16 January 2023 | Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page) |
16 January 2023 | Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page) |
16 January 2023 | Registered 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 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
13 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
13 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 March 2014 | Appointment of Mr Man Kong Lee as a director (2 pages) |
20 March 2014 | Appointment of Mr Man Kong Lee as a director (2 pages) |
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
10 May 2013 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
18 April 2012 | Appointment of Mr Tee Seeumpornroj as a director (2 pages) |
18 April 2012 | Appointment of Mr Tee Seeumpornroj as a director (2 pages) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
23 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 February 2005 | Return made up to 01/02/05; full list of members
|
1 February 2005 | Return made up to 01/02/05; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members
|
21 February 1997 | Return made up to 01/02/97; full list of members
|
30 August 1996 | Partic of mort/charge * (6 pages) |
30 August 1996 | Partic of mort/charge * (6 pages) |
4 July 1996 | Company name changed macrocom (346) LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed macrocom (346) LIMITED\certificate issued on 05/07/96 (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 152 bath street glasgow strathclyde, G2 4TB (1 page) |
3 May 1996 | New secretary appointed;new director appointed (3 pages) |
3 May 1996 | Director resigned (3 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 152 bath street glasgow strathclyde, G2 4TB (1 page) |
3 May 1996 | Secretary resigned;director resigned (3 pages) |
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
3 May 1996 | Accounting reference date notified as 31/12 (1 page) |
3 May 1996 | Director resigned (3 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New secretary appointed;new director appointed (3 pages) |
3 May 1996 | Secretary resigned;director resigned (3 pages) |
3 May 1996 | New director appointed (1 page) |
1 February 1996 | Incorporation (26 pages) |
1 February 1996 | Incorporation (26 pages) |