BLAIRMHOR LIMITED

Register to unlock more data on OkredoRegister

BLAIRMHOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC099017

Incorporation date

13/05/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire ML6 8FUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon14/10/2025
Termination of appointment of Malcolm Ewan Leask as a director on 2025-09-30
dot icon12/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon05/02/2023
Notification of International Beverage Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 2022-12-15
dot icon11/01/2023
Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 2022-12-15
dot icon11/01/2023
Termination of appointment of Martin John Leonard as a director on 2022-12-15
dot icon11/01/2023
Registered office address changed from Moffat Distillery Airdrie ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 2023-01-11
dot icon11/01/2023
Appointment of Mr Malcolm Ewan Leask as a director on 2022-12-15
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Full accounts made up to 2019-09-30
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon20/11/2017
Appointment of Mr Roger Gordon Hall as a secretary on 2017-11-03
dot icon12/10/2017
Appointment of Dr Martin John Leonard as a director on 2017-09-28
dot icon11/10/2017
Termination of appointment of Alistair James Graham Stevenson as a secretary on 2017-09-28
dot icon11/10/2017
Termination of appointment of Alistair James Graham Stevenson as a director on 2017-09-28
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon09/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Matthew Kichodhan as a director
dot icon09/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon10/05/2013
Appointment of Mr Prapakon Thongtheppairot as a director
dot icon06/05/2013
Termination of appointment of Tee Seeumpornroj as a director
dot icon24/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Tee Seeumpornroj as a director
dot icon18/04/2012
Termination of appointment of Michael Chye as a director
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/10/2010
Accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon03/05/2010
Director's details changed for Ueychai Tantha-Obhas on 2010-04-15
dot icon03/05/2010
Director's details changed for Thapana Sirivadhanabhakdi on 2010-04-15
dot icon03/05/2010
Director's details changed for Panote Sirivadhanabhakdi on 2010-04-15
dot icon03/05/2010
Appointment of Mr Sithichai Chaikriangkrai as a director
dot icon03/05/2010
Appointment of Mr Matthew Kichodhan as a director
dot icon30/03/2010
Termination of appointment of Narong Srisa-An as a director
dot icon30/03/2010
Termination of appointment of Wanna Sirivadhanabhakdi as a director
dot icon30/03/2010
Termination of appointment of Charoen Sirivadhanabhakdi as a director
dot icon30/03/2010
Termination of appointment of Atinant Bijananda as a director
dot icon09/02/2010
Termination of appointment of Barrie Jackson as a director
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon01/04/2009
Appointment terminated director graeme thomson
dot icon01/05/2008
Accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 15/04/08; full list of members
dot icon17/04/2007
Ad 22/02/07--------- £ si [email protected]
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Nc inc already adjusted 22/02/07
dot icon16/04/2007
Return made up to 15/04/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon29/03/2007
Accounts made up to 2006-12-31
dot icon04/08/2006
Accounts made up to 2005-12-31
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Return made up to 15/04/06; full list of members
dot icon03/03/2006
New director appointed
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Director's particulars changed
dot icon27/04/2005
Secretary's particulars changed;director's particulars changed
dot icon27/04/2005
Return made up to 15/04/05; full list of members
dot icon05/08/2004
Accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 15/04/04; full list of members
dot icon05/02/2004
Director resigned
dot icon05/02/2004
New director appointed
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 15/04/03; full list of members
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon28/10/2002
Notice of assignment of name or new name to shares
dot icon28/10/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Recon 14/09/02
dot icon23/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 15/04/02; full list of members
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon08/06/2001
Full group accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 15/04/01; full list of members
dot icon30/04/2001
£ ic 9632/9407 06/04/01 £ sr [email protected]=225
dot icon17/07/2000
£ ic 10000/9632 30/06/00 £ sr [email protected]=368
dot icon17/07/2000
Nc inc already adjusted 30/06/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon08/05/2000
Return made up to 15/04/00; full list of members
dot icon06/05/2000
Full group accounts made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon21/04/1999
Return made up to 15/04/99; full list of members
dot icon17/06/1998
Full group accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 15/04/98; full list of members
dot icon25/11/1997
Resolutions
dot icon25/11/1997
£ nc 10000/12000 31/10/97
dot icon18/08/1997
Full group accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 15/04/97; bulk list available separately
dot icon22/01/1997
Memorandum and Articles of Association
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Recon 09/01/97
dot icon19/12/1996
Statement of affairs
dot icon19/12/1996
Ad 04/11/96--------- £ si [email protected]=100 £ ic 9900/10000
dot icon05/12/1996
Director's particulars changed
dot icon25/11/1996
Ad 04/11/96--------- £ si [email protected]=9800 £ ic 100/9900
dot icon25/11/1996
Nc inc already adjusted 04/11/96
dot icon25/11/1996
S-div 04/11/96
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon30/05/1996
Full group accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 15/04/96; change of members
dot icon12/07/1995
Memorandum and Articles of Association
dot icon12/07/1995
Resolutions
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Memorandum and Articles of Association
dot icon24/06/1994
S-div 12/06/94
dot icon17/06/1994
Resolutions
dot icon03/05/1994
Full group accounts made up to 1993-12-31
dot icon22/04/1994
Return made up to 15/04/94; no change of members
dot icon30/04/1993
Full group accounts made up to 1992-12-31
dot icon23/04/1993
Return made up to 15/04/93; no change of members
dot icon31/01/1993
Director's particulars changed
dot icon22/09/1992
Accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 15/04/92; full list of members
dot icon03/07/1991
Accounts made up to 1990-12-31
dot icon03/07/1991
Resolutions
dot icon01/05/1991
Return made up to 15/04/91; no change of members
dot icon28/06/1990
Accounts made up to 1989-12-31
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Return made up to 23/04/90; full list of members
dot icon21/06/1990
Registered office changed on 21/06/90 from: c/o inver house distillers, towers road, airdrie, ML6 8PL
dot icon25/09/1989
New director appointed
dot icon07/09/1989
Accounts made up to 1988-12-31
dot icon25/01/1989
Return made up to 17/01/89; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: george house, 36 north hanover street, glasgow, G1 2AD
dot icon19/09/1988
Accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon04/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1987
Partic of mort/charge 12037
dot icon30/12/1987
Memorandum and Articles of Association
dot icon30/12/1987
Resolutions
dot icon07/12/1987
Accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 20/11/87; full list of members
dot icon27/11/1987
Resolutions
dot icon05/11/1986
Certificate of change of name
dot icon29/08/1986
Registered office changed on 29/08/86 from: 24 castle street, edinburgh, EH2 3JQ
dot icon29/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.05M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sirivadhanabhakdi, Panote
Director
30/10/2001 - Present
7
Leask, Malcolm Ewan
Director
15/12/2022 - 30/09/2025
20
Thongtheppairot, Prapakon
Director
25/04/2013 - Present
16
Leonard, Martin John, Dr
Director
28/09/2017 - 15/12/2022
18
Tantha-Obhas, Ueychai
Director
08/01/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIRMHOR LIMITED

BLAIRMHOR LIMITED is an(a) Active company incorporated on 13/05/1986 with the registered office located at Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire ML6 8FU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIRMHOR LIMITED?

toggle

BLAIRMHOR LIMITED is currently Active. It was registered on 13/05/1986 .

Where is BLAIRMHOR LIMITED located?

toggle

BLAIRMHOR LIMITED is registered at Moffat Distillery, Roughrigg Road, Airdrie, Lanarkshire ML6 8FU.

What does BLAIRMHOR LIMITED do?

toggle

BLAIRMHOR LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BLAIRMHOR LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Malcolm Ewan Leask as a director on 2025-09-30.