Background WavePink WaveYellow Wave

CHANG BEER UK LIMITED (SC642831)

CHANG BEER UK LIMITED (SC642831) is an active UK company. incorporated on 26 September 2019. with registered office in Airdrie. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CHANG BEER UK LIMITED has been registered for 6 years. Current directors include CHYE, Michael Hin Fah, LEE, Man Kong, TIRRELL, Geoffrey Lee.

Company Number
SC642831
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Moffat Distillery, Airdrie, ML6 8FU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CHYE, Michael Hin Fah, LEE, Man Kong, TIRRELL, Geoffrey Lee
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANG BEER UK LIMITED

CHANG BEER UK LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Airdrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CHANG BEER UK LIMITED was registered 6 years ago.(SIC: 46342)

Status

active

Active since 6 years ago

Company No

SC642831

LTD Company

Age

6 Years

Incorporated 26 September 2019

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Moffat Distillery Roughrigg Road Airdrie, ML6 8FU,

Previous Addresses

Moffat Distillery Towers Road Airdrie ML6 8PL Scotland
From: 28 October 2019To: 16 January 2023
6th Floor, 1 George Square Glasgow G2 1AL Scotland
From: 26 September 2019To: 28 October 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HALL, Roger Gordon

Active
Towers Road, AirdrieML6 8PL
Secretary
Appointed 26 Sept 2019

CHYE, Michael Hin Fah

Active
Towers Road, AirdrieML6 8PL
Born May 1959
Director
Appointed 26 Sept 2019

LEE, Man Kong

Active
Towers Road, AirdrieML6 8PL
Born December 1968
Director
Appointed 26 Sept 2019

TIRRELL, Geoffrey Lee

Active
Roughrigg Road, AirdrieML6 8FU
Born January 1976
Director
Appointed 15 Dec 2022

HALL, Roger Gordon

Resigned
Towers Road, AirdrieML6 8PL
Born July 1967
Director
Appointed 26 Sept 2019
Resigned 15 Dec 2022

LEASK, Malcolm Ewan

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

LEONARD, Martin John, Dr

Resigned
Towers Road, AirdrieML6 8PL
Born October 1961
Director
Appointed 26 Sept 2019
Resigned 15 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Charoen Sirivadhanabhakdi

Ceased
Towers Road, AirdrieML6 8PL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2019
Ceased 15 Dec 2022

Khunying Wanna Sirivadhanabhakdi

Ceased
Towers Road, AirdrieML6 8PL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2019
Ceased 15 Dec 2022

International Beverage Holdings (Uk) Limited

Active
Towers Road, AirdrieML6 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination 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
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Incorporation Company
26 September 2019
NEWINCIncorporation