BLAIRMHOR DISTILLERS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8PL

Company number SC140080
Status Active
Incorporation Date 4 September 1992
Company Type Private Limited Company
Address MOFFAT DISTILLERY, AIRDRIE, ML6 8PL
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Current accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of BLAIRMHOR DISTILLERS LIMITED are www.blairmhordistillers.co.uk, and www.blairmhor-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Blairmhor Distillers Limited is a Private Limited Company. The company registration number is SC140080. Blairmhor Distillers Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of Blairmhor Distillers Limited is Moffat Distillery Airdrie Ml6 8pl. . STEVENSON, Alistair James Graham is a Secretary of the company. CHAIKRIANGKRAI, Sithichai is a Director of the company. SIRIVADHANABHAKDI, Panote is a Director of the company. SIRIVADHANABHAKDI, Thapana is a Director of the company. STEVENSON, Alistair James Graham is a Director of the company. TANTHA-OBHAS, Ueychai is a Director of the company. THONGTHEPPAIROT, Prapakon is a Director of the company. Secretary GRAHAM, Angus John Malise has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BIJANANDA, Atinant has been resigned. Director BORNHOFT, Jorgen has been resigned. Director BOYLE, Robert has been resigned. Director CHYE, Michael has been resigned. Director CHYE, Michael has been resigned. Director GRAHAM, Angus John Malise has been resigned. Director JACKSON, Barrie Mason has been resigned. Director KICHODHAN, Matthew has been resigned. Director LEBRETON, Jean William Charles has been resigned. Director LEE, Tak Meng has been resigned. Director OOI, Boon Aun has been resigned. Director ROBISON, William Anderson has been resigned. Director SEEUMPORNROJ, Tee has been resigned. Director THOMSON, Graeme Cathcart has been resigned. Director VALAISATHIEN, Suvarn has been resigned. Director VISUTTIPORN, Pipat has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
STEVENSON, Alistair James Graham
Appointed Date: 30 October 2001

Director
CHAIKRIANGKRAI, Sithichai
Appointed Date: 29 March 2010
71 years old

Director
SIRIVADHANABHAKDI, Panote
Appointed Date: 30 October 2001
47 years old

Director
SIRIVADHANABHAKDI, Thapana
Appointed Date: 30 October 2001
50 years old

Director
STEVENSON, Alistair James Graham
Appointed Date: 30 October 2001
67 years old

Director
TANTHA-OBHAS, Ueychai
Appointed Date: 08 January 2003
76 years old

Director
THONGTHEPPAIROT, Prapakon
Appointed Date: 25 April 2013
54 years old

Resigned Directors

Secretary
GRAHAM, Angus John Malise
Resigned: 30 October 2001

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 September 1993
Appointed Date: 04 September 1992

Director
BIJANANDA, Atinant
Resigned: 26 March 2010
Appointed Date: 30 October 2001
52 years old

Director
BORNHOFT, Jorgen
Resigned: 29 March 2010
Appointed Date: 29 March 2010
83 years old

Director
BOYLE, Robert
Resigned: 31 December 2002
81 years old

Director
CHYE, Michael
Resigned: 31 December 2011
Appointed Date: 11 November 2003
66 years old

Director
CHYE, Michael
Resigned: 08 January 2003
Appointed Date: 30 October 2001
66 years old

Director
GRAHAM, Angus John Malise
Resigned: 30 October 2001
88 years old

Director
JACKSON, Barrie Mason
Resigned: 31 October 2009
Appointed Date: 28 February 2006
70 years old

Director
KICHODHAN, Matthew
Resigned: 17 February 2014
Appointed Date: 29 March 2010
59 years old

Director
LEBRETON, Jean William Charles
Resigned: 29 March 2010
Appointed Date: 29 March 2010
62 years old

Director
LEE, Tak Meng
Resigned: 08 January 2003
Appointed Date: 30 October 2001
67 years old

Director
OOI, Boon Aun
Resigned: 08 January 2003
Appointed Date: 30 October 2001
67 years old

Director
ROBISON, William Anderson
Resigned: 30 October 2001
87 years old

Director
SEEUMPORNROJ, Tee
Resigned: 28 February 2013
Appointed Date: 31 December 2011
49 years old

Director
THOMSON, Graeme Cathcart
Resigned: 31 January 2009
71 years old

Director
VALAISATHIEN, Suvarn
Resigned: 28 February 2006
Appointed Date: 08 January 2003
80 years old

Director
VISUTTIPORN, Pipat
Resigned: 28 February 2006
Appointed Date: 08 January 2003
70 years old

Nominee Director
VINDEX LIMITED
Resigned: 04 September 1993
Appointed Date: 04 September 1992

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 04 September 1993
Appointed Date: 04 September 1992

Persons With Significant Control

Mr Chareon Sirivadhanabhakdi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Khunying Wanna Sirivadhanabhakdi
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAIRMHOR DISTILLERS LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
26 Aug 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200

...
... and 95 more events
28 Oct 1992
Memorandum and Articles of Association

28 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Oct 1992
Accounting reference date notified as 31/12

28 Oct 1992
Registered office changed on 28/10/92 from: 151 st. Vincent street glasgow strathclyde G2 5NJ

04 Sep 1992
Incorporation

BLAIRMHOR DISTILLERS LIMITED Charges

26 June 1995
Bond & floating charge
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…