SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED
LANARKSHIRE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8PL

Company number SC134834
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address MOFFAT DISTILLERY, AIRDRIE, LANARKSHIRE, ML6 8PL
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 November 2016 with updates; Current accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED are www.speyburnglenlivetdistilleryco.co.uk, and www.speyburn-glenlivet-distillery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Speyburn Glenlivet Distillery Co Limited is a Private Limited Company. The company registration number is SC134834. Speyburn Glenlivet Distillery Co Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Speyburn Glenlivet Distillery Co Limited is Moffat Distillery Airdrie Lanarkshire Ml6 8pl. . STEVENSON, Alistair James Graham is a Secretary of the company. LEE, Man Kong is a Director of the company. STEVENSON, Alistair James Graham 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 BOYLE, Robert has been resigned. Director CHYE, Michael has been resigned. Director GRAHAM, Angus John Malise has been resigned. Director KICHODHAN, Matthew has been resigned. Director ROBERTSON, William Stuart has been resigned. Director ROBISON, William Anderson has been resigned. Director SEEUMPORNROJ, Tee has been resigned. Director THOMSON, Graeme Cathcart 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
LEE, Man Kong
Appointed Date: 17 February 2014
56 years old

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

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

Resigned Directors

Secretary
GRAHAM, Angus John Malise
Resigned: 30 October 2001
Appointed Date: 04 November 1991

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 November 1991
Appointed Date: 04 November 1991

Director
BOYLE, Robert
Resigned: 31 October 2001
Appointed Date: 04 November 1991
81 years old

Director
CHYE, Michael
Resigned: 31 December 2011
Appointed Date: 30 October 2001
66 years old

Director
GRAHAM, Angus John Malise
Resigned: 30 October 2001
Appointed Date: 04 November 1991
88 years old

Director
KICHODHAN, Matthew
Resigned: 17 February 2014
Appointed Date: 25 April 2013
59 years old

Director
ROBERTSON, William Stuart
Resigned: 27 February 1998
Appointed Date: 04 November 1991
89 years old

Director
ROBISON, William Anderson
Resigned: 30 October 2001
Appointed Date: 04 November 1991
87 years old

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

Director
THOMSON, Graeme Cathcart
Resigned: 31 October 2001
Appointed Date: 04 November 1991
71 years old

Nominee Director
VINDEX LIMITED
Resigned: 04 November 1991
Appointed Date: 04 November 1991

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 04 November 1991
Appointed Date: 04 November 1991

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%

Mrs 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%

SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 31 December 2015
15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
26 Aug 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
28 Nov 1991
New secretary appointed;director resigned;new director appointed

28 Nov 1991
Secretary resigned;new director appointed

28 Nov 1991
New director appointed

28 Nov 1991
Director resigned;new director appointed

04 Nov 1991
Incorporation

SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED Charges

16 December 1991
Floating charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…