Background WavePink WaveYellow Wave

WEE BEASTIE LTD. (SC155167)

WEE BEASTIE LTD. (SC155167) is an active UK company. incorporated on 28 December 1994. with registered office in Airdrie. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. WEE BEASTIE LTD. has been registered for 31 years. Current directors include LEE, Man Kong, THONGTHEPPAIROT, Prapakon.

Company Number
SC155167
Status
active
Type
ltd
Incorporated
28 December 1994
Age
31 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
W

WEE BEASTIE LTD.

WEE BEASTIE LTD. is an active company incorporated on 28 December 1994 with the registered office located in Airdrie. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. WEE BEASTIE LTD. was registered 31 years ago.(SIC: 11010)

Status

active

Active since 31 years ago

Company No

SC155167

LTD Company

Age

31 Years

Incorporated 28 December 1994

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 21 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

MACB MARKETING LIMITED
From: 20 May 1997To: 26 November 2001
MACB SPRITZERS LIMITED
From: 9 February 1995To: 20 May 1997
MAPLERAIN LIMITED
From: 28 December 1994To: 9 February 1995
Contact
Address

Moffat Distillery Roughrigg Road Airdrie, ML6 8FU,

Previous Addresses

Moffat Distillery Airdrie Lanarkshire ML6 8PL
From: 28 December 1994To: 11 January 2023
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 15 Dec 2022

THONGTHEPPAIROT, Prapakon

Active
Roughrigg Road, AirdrieML6 8FU
Born March 1971
Director
Appointed 17 Feb 2014

HEMPSTOCK, Anne

Resigned
East Auchensheen, DalbeattieDG5 4QW
Secretary
Appointed 26 Jan 1995
Resigned 17 Sept 2002

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Secretary
Appointed 17 Sept 2002
Resigned 28 Sept 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Dec 1994
Resigned 26 Jan 1995

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 17 Sept 2002
Resigned 31 Dec 2011

FORD, Susan

Resigned
22 Langside Gate, LangsideG41 3AS
Born March 1929
Director
Appointed 26 Jan 1995
Resigned 07 Jan 2002

HALL, Roger Gordon

Resigned
81 Woodend Drive, GlasgowG13 1QF
Born July 1967
Director
Appointed 17 Sept 2002
Resigned 15 Dec 2022

HEMPSTOCK, Anne

Resigned
East Auchensheen, DalbeattieDG5 4QW
Born December 1955
Director
Appointed 26 Jan 1995
Resigned 17 Sept 2002

HEMPSTOCK, John

Resigned
East Auchensheen, DalbeattieDG5 4QW
Born June 1931
Director
Appointed 20 Oct 1997
Resigned 17 Sept 2002

KICHODHAN, Matthew

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

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
Moffat Distillery, LanarkshireML6 8PL
Born October 1961
Director
Appointed 28 Sept 2017
Resigned 15 Dec 2022

MACKINLAY, Nial James

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born July 1962
Director
Appointed 17 Sept 2002
Resigned 26 Mar 2020

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 17 Sept 2002
Resigned 28 Sept 2017

THOMSON, Graeme Cathcart

Resigned
Drum Millig, HelensburghG84 9AT
Born January 1954
Director
Appointed 17 Sept 2002
Resigned 31 Jan 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Dec 1994
Resigned 26 Jan 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Charoen Sirivadhanabhakdi

Ceased
Moffat Distillery, LanarkshireML6 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 Distillery, LanarkshireML6 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

119

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 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 Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 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
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
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
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
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
30 January 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Resolution
17 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 2002
AUDAUD
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
31 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Memorandum Articles
13 June 1997
MEM/ARTSMEM/ARTS
Legacy
22 May 1997
287Change of Registered Office
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
31 December 1996
225(1)225(1)
Legacy
18 April 1996
225(1)225(1)
Legacy
15 September 1995
410(Scot)410(Scot)
Memorandum Articles
10 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
288288
Legacy
2 February 1995
287Change of Registered Office
Legacy
2 February 1995
288288
Incorporation Company
28 December 1994
NEWINCIncorporation