Background WavePink WaveYellow Wave

JAMES CATTO & COMPANY LIMITED (SC010032)

JAMES CATTO & COMPANY LIMITED (SC010032) is an active UK company. incorporated on 1 April 1918. with registered office in Airdrie. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. JAMES CATTO & COMPANY LIMITED has been registered for 107 years. Current directors include LEE, Man Kong, THONGTHEPPAIROT, Prapakon.

Company Number
SC010032
Status
active
Type
ltd
Incorporated
1 April 1918
Age
107 years
Address
Moffat Distillery, Airdrie, ML6 8FU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
LEE, Man Kong, THONGTHEPPAIROT, Prapakon
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES CATTO & COMPANY LIMITED

JAMES CATTO & COMPANY LIMITED is an active company incorporated on 1 April 1918 with the registered office located in Airdrie. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. JAMES CATTO & COMPANY LIMITED was registered 107 years ago.(SIC: 11010)

Status

active

Active since 107 years ago

Company No

SC010032

LTD Company

Age

107 Years

Incorporated 1 April 1918

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Moffat Distillery Roughrigg Road Airdrie, ML6 8FU,

Previous Addresses

Moffat Distillery Airdrie Lanarkshire ML6 8PL
From: 1 April 1918To: 16 January 2023
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Oct 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HALL, Roger Gordon

Active
Roughrigg Road, AirdrieML6 8FU
Secretary
Appointed 03 Nov 2017

LEE, Man Kong

Active
Roughrigg Road, AirdrieML6 8FU
Born December 1968
Director
Appointed 17 Feb 2014

THONGTHEPPAIROT, Prapakon

Active
Roughrigg Road, AirdrieML6 8FU
Born March 1971
Director
Appointed 25 Apr 2013

ARCHIBALD, Michael

Resigned
25 Bishop Gardens, HamiltonML3 7YF
Secretary
Appointed 31 Jul 1989
Resigned 11 Jun 1990

ARTHUR, Thomas Nixon

Resigned
10 Patrick Drive, FalkirkFK1 2DN
Secretary
Appointed 11 Jun 1990
Resigned 14 Feb 1994

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Secretary
Appointed 14 Feb 1994
Resigned 30 Oct 2001

JOHNSTON, Andrew Ritchie

Resigned
5 Huntly Avenue, GlasgowG46 6LP
Secretary
Appointed N/A
Resigned 31 Jul 1989

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Secretary
Appointed 30 Oct 2001
Resigned 28 Sept 2017

BOYLE, Robert

Resigned
4 Saint Andrews Avenue, GlasgowG71 8DL
Born August 1944
Director
Appointed 11 Jun 1990
Resigned 30 Oct 2001

CARVER, Wyndham Houssemayne

Resigned
Rondel Wood House, LiphookGU30 7LA
Born May 1943
Director
Appointed N/A
Resigned 11 Jun 1990

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 30 Oct 2001
Resigned 31 Dec 2011

DADD, John Quintin

Resigned
Flat 8, LondonW1B 1PR
Born February 1943
Director
Appointed N/A
Resigned 11 Jun 1990

DELAHOOKE, Michael Garwood

Resigned
Claypitts, DunmowCM6 2LW
Born September 1935
Director
Appointed 31 Dec 1990
Resigned 01 Aug 1991

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Born February 1937
Director
Appointed 11 Jun 1990
Resigned 30 Oct 2001

KICHODHAN, Matthew

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born July 1966
Director
Appointed 25 Apr 2013
Resigned 17 Feb 2014

KING, John Alexander

Resigned
1 Hatfield Court, KilmacolmPA13 4LY
Born August 1930
Director
Appointed N/A
Resigned 30 Apr 1989

LAWS, Elaine Maria

Resigned
3 Otway Gardens, Bushey HeathWD2 3RW
Born August 1953
Director
Appointed N/A
Resigned 11 Jun 1990

LEASK, Malcolm Ewan

Resigned
Roughrigg Road, AirdrieML6 8FU
Born August 1967
Director
Appointed 15 Dec 2022
Resigned 30 Sept 2025

LEONARD, Martin John, Dr

Resigned
Roughrigg Road, AirdrieML6 8FU
Born October 1961
Director
Appointed 28 Sept 2017
Resigned 15 Dec 2022

MILNE, James Elder

Resigned
Patagonia House, Tunbridge WellsTN2 3DL
Born January 1939
Director
Appointed N/A
Resigned 11 Jun 1990

ROBISON, William Anderson

Resigned
Dinwoodie House, AyrKA6 6EY
Born January 1938
Director
Appointed 11 Jun 1990
Resigned 30 Oct 2001

SEEUMPORNROJ, Tee

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born September 1976
Director
Appointed 31 Dec 2011
Resigned 28 Feb 2013

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Born August 1958
Director
Appointed 30 Oct 2001
Resigned 28 Sept 2017

THOMSON, Graeme Cathcart

Resigned
Drum Millig, HelensburghG84 9AT
Born January 1954
Director
Appointed 21 Jan 1991
Resigned 30 Oct 2001

TOWNSEND, John Michael

Resigned
29 Faircross Way, St AlbansAL1 4SA
Born October 1942
Director
Appointed N/A
Resigned 11 Jun 1990

Persons with significant control

3

1 Active
2 Ceased

Khunying Wanna Sirivadhanabhakdi

Ceased
Surawongse Road, Si Phraya Sub-District,, Bangkok 10500

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022

Mr Charoen Sirivadhanabhakdi

Ceased
Roughrigg Road, AirdrieML6 8FU
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022
Roughrigg Road, AirdrieML6 8FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
23 August 1991
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
363aAnnual Return
Legacy
12 February 1991
288288
Legacy
22 January 1991
288288
Resolution
17 October 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
288288
Legacy
25 June 1990
287Change of Registered Office
Legacy
25 June 1990
225(1)225(1)
Legacy
21 June 1990
288288
Legacy
11 June 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
19 September 1989
288288
Legacy
6 September 1989
288288
Legacy
11 August 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
11 May 1988
288288
Legacy
25 April 1988
363363
Accounts With Accounts Type Dormant
25 April 1988
AAAnnual Accounts
Resolution
25 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 1987
AAAnnual Accounts
Legacy
29 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
363363
Legacy
20 June 1986
288288
Accounts With Accounts Type Dormant
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
288288