Background WavePink WaveYellow Wave

BLAIRMHOR LIMITED (SC099017)

BLAIRMHOR LIMITED (SC099017) is an active UK company. incorporated on 13 May 1986. with registered office in Airdrie. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. BLAIRMHOR LIMITED has been registered for 39 years. Current directors include CHAIKRIANGKRAI, Sithichai, SIRIVADHANABHAKDI, Panote, SIRIVADHANABHAKDI, Thapana and 2 others.

Company Number
SC099017
Status
active
Type
ltd
Incorporated
13 May 1986
Age
39 years
Address
Moffat Distillery, Airdrie, ML6 8FU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CHAIKRIANGKRAI, Sithichai, SIRIVADHANABHAKDI, Panote, SIRIVADHANABHAKDI, Thapana, TANTHA-OBHAS, Ueychai, THONGTHEPPAIROT, Prapakon
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIRMHOR LIMITED

BLAIRMHOR LIMITED is an active company incorporated on 13 May 1986 with the registered office located in Airdrie. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. BLAIRMHOR LIMITED was registered 39 years ago.(SIC: 11010)

Status

active

Active since 39 years ago

Company No

SC099017

LTD Company

Age

39 Years

Incorporated 13 May 1986

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 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ORIALARCH LIMITED
From: 13 May 1986To: 5 November 1986
Contact
Address

Moffat Distillery Roughrigg Road Airdrie, ML6 8FU,

Previous Addresses

Moffat Distillery Airdrie ML6 8PL
From: 13 May 1986To: 11 January 2023
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

HALL, Roger Gordon

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

CHAIKRIANGKRAI, Sithichai

Active
Roughrigg Road, AirdrieML6 8FU
Born July 1954
Director
Appointed 29 Mar 2010

SIRIVADHANABHAKDI, Panote

Active
285 Surawongse Road, Bangkok 10500FOREIGN
Born October 1977
Director
Appointed 30 Oct 2001

SIRIVADHANABHAKDI, Thapana

Active
285 Surawongse Road, Bangkok 10500FOREIGN
Born January 1975
Director
Appointed 30 Oct 2001

TANTHA-OBHAS, Ueychai

Active
1877 Ramkamhaeng Road, Hua Mark, Bangapi10240
Born May 1949
Director
Appointed 08 Jan 2003

THONGTHEPPAIROT, Prapakon

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

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Secretary
Appointed N/A
Resigned 30 Oct 2001

STEVENSON, Alistair James Graham

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

BIJANANDA, Atinant

Resigned
285 Surawongse Road, Bangrak10500
Born October 1972
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

BOYLE, Robert

Resigned
4 Saint Andrews Avenue, GlasgowG71 8DL
Born August 1944
Director
Appointed 08 Sept 1989
Resigned 31 Dec 2002

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2011

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Born February 1937
Director
Appointed N/A
Resigned 30 Oct 2001

IUUL, Michael Christian Stig

Resigned
82 Grange Road, The Colonnade249587
Born January 1943
Director
Appointed 30 Oct 2001
Resigned 11 Nov 2003

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed 28 Feb 2006
Resigned 31 Oct 2009

KICHODHAN, Matthew

Resigned
Moffat DistilleryML6 8PL
Born July 1966
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2014

LEASK, Malcolm Ewan

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

LEE, Tak Meng

Resigned
Block 1f, Pine Grove 05.30
Born September 1958
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

LEONARD, Martin John, Dr

Resigned
Moffat DistilleryML6 8PL
Born October 1961
Director
Appointed 28 Sept 2017
Resigned 15 Dec 2022

OOI, Boon Aun

Resigned
Unit A2, 19/F Block A, Happy Valley
Born March 1958
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

ROBISON, William Anderson

Resigned
Dinwoodie House, AyrKA6 6EY
Born January 1938
Director
Appointed N/A
Resigned 30 Oct 2001

SEEUMPORNROJ, Tee

Resigned
Moffat DistilleryML6 8PL
Born September 1976
Director
Appointed 31 Dec 2011
Resigned 28 Feb 2013

SIRIVADHANABHAKDI, Charoen

Resigned
285 Surawongse Road, Bangrak10500
Born May 1944
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

SIRIVADHANABHAKDI, Wanna

Resigned
285 Surawongse Road, Bangkok 10500FOREIGN
Born August 1943
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

SRISA-AN, Narong

Resigned
72 Paholyothin 32 Road, Lad Yao
Born May 1928
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Born August 1958
Director
Appointed 10 Mar 2000
Resigned 28 Sept 2017

THOMSON, Graeme Cathcart

Resigned
Drum Millig, HelensburghG84 9AT
Born January 1954
Director
Appointed 08 Sept 1989
Resigned 31 Jan 2009

VALAISATHIEN, Suvarn

Resigned
63 Soi Sukhumvit 8, Klongtoey Sub-DistrictFOREIGN
Born July 1945
Director
Appointed 08 Jan 2003
Resigned 28 Feb 2006

VISUTTIPORN, Pipat

Resigned
17a Rutland Street, EdinburghEH1 2AE
Born March 1955
Director
Appointed 08 Jan 2003
Resigned 28 Feb 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Charoen Sirivadhanabhakdi

Ceased
Moffat DistilleryML6 8PL
Born May 1944

Nature of Control

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

Mrs Khunying Wanna Sirivadhanabhakdi

Ceased
Moffat DistilleryML6 8PL
Born August 1943

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

193

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 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
11 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 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
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
1 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
123Notice of Increase in Nominal Capital
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Accounts With Made Up Date
29 March 2007
AAAnnual Accounts
Accounts With Made Up Date
4 August 2006
AAAnnual Accounts
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
288cChange of Particulars
Legacy
19 April 2006
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 2005
AAAnnual Accounts
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
28 October 2002
128(4)128(4)
Memorandum Articles
28 October 2002
MEM/ARTSMEM/ARTS
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
122122
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
169169
Legacy
17 July 2000
169169
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
18 August 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
22 January 1997
MEM/ARTSMEM/ARTS
Resolution
22 January 1997
RESOLUTIONSResolutions
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
122122
Statement Of Affairs
19 December 1996
SASA
Legacy
19 December 1996
88(2)R88(2)R
Legacy
5 December 1996
288cChange of Particulars
Legacy
25 November 1996
88(2)R88(2)R
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Legacy
25 November 1996
122122
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Resolution
25 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Resolution
12 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 July 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
2 December 1994
MEM/ARTSMEM/ARTS
Legacy
24 June 1994
122122
Resolution
17 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 May 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Accounts With Made Up Date
22 September 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1991
AAAnnual Accounts
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
363aAnnual Return
Accounts With Made Up Date
28 June 1990
AAAnnual Accounts
Resolution
28 June 1990
RESOLUTIONSResolutions
Legacy
28 June 1990
363363
Legacy
21 June 1990
287Change of Registered Office
Legacy
25 September 1989
288288
Accounts With Made Up Date
7 September 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
24 January 1989
287Change of Registered Office
Accounts With Made Up Date
19 September 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
4 February 1988
225(1)225(1)
Legacy
31 December 1987
410(Scot)410(Scot)
Memorandum Articles
30 December 1987
MEM/ARTSMEM/ARTS
Resolution
30 December 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Resolution
27 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1986
287Change of Registered Office
Legacy
29 August 1986
288288