BLAIRMHOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/02/236 February 2023 Notification of International Beverage Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

11/01/2311 January 2023 Appointment of Mr Malcolm Ewan Leask as a director on 2022-12-15

View Document

11/01/2311 January 2023 Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 2022-12-15

View Document

11/01/2311 January 2023 Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 2022-12-15

View Document

11/01/2311 January 2023 Registered office address changed from Moffat Distillery Airdrie ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Martin John Leonard as a director on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR ROGER GORDON HALL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED DR MARTIN JOHN LEONARD

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR STEVENSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEVENSON

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

09/06/169 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KICHODHAN

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR PRAPAKON THONGTHEPPAIROT

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR TEE SEEUMPORNROJ

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR TEE SEEUMPORNROJ

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHYE

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THAPANA SIRIVADHANABHAKDI / 15/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANOTE SIRIVADHANABHAKDI / 15/04/2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / UEYCHAI TANTHA-OBHAS / 15/04/2010

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR SITHICHAI CHAIKRIANGKRAI

View Document

03/05/103 May 2010 DIRECTOR APPOINTED MR MATTHEW KICHODHAN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHAROEN SIRIVADHANABHAKDI

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR WANNA SIRIVADHANABHAKDI

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR NARONG SRISA-AN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ATINANT BIJANANDA

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE JACKSON

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME THOMSON

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 REDESIGNATION OF SHARES 14/09/02

View Document

28/10/0228 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0228 October 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/10/0228 October 2002 RECON 14/09/02

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 £ IC 9632/9407 06/04/01 £ SR [email protected]=225

View Document

17/07/0017 July 2000 £ IC 10000/9632 30/06/00 £ SR [email protected]=368

View Document

17/07/0017 July 2000 RE-APPOINT AUDITORS 30/06/00

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

17/07/0017 July 2000 £ NC 12000/15000 30/06/

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 31/10/97

View Document

25/11/9725 November 1997 £ NC 10000/12000 31/10/97

View Document

18/08/9718 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9722 January 1997 RECON 09/01/97

View Document

22/01/9722 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9722 January 1997 ADOPT MEM AND ARTS 09/01/97

View Document

22/01/9722 January 1997 RECLAS SHRS 09/01/97

View Document

19/12/9619 December 1996 SHARES AGREEMENT OTC

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 £ NC 100/10000 04/11/

View Document

25/11/9625 November 1996 SUBDIVISION 04/11/96

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96

View Document

25/11/9625 November 1996 S-DIV 04/11/96

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 04/11/96

View Document

30/05/9630 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 15/04/96; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 ADOPT MEM AND ARTS 12/06/95

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9424 June 1994 S-DIV 12/06/94

View Document

17/06/9417 June 1994 SUBDIVISION OF SHARES 14/06/94

View Document

03/05/943 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ALTER MEM AND ARTS 11/06/91

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 EXEMPTION FROM APPOINTING AUDITORS 23/04/90

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: C/O INVER HOUSE DISTILLERS TOWERS ROAD AIRDRIE ML6 8PL

View Document

21/06/9021 June 1990

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD

View Document

24/01/8924 January 1989

View Document

19/09/8819 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/8731 December 1987 PARTIC OF MORT/CHARGE 12037

View Document

30/12/8730 December 1987 ALTER MEM AND ARTS 161287

View Document

30/12/8730 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/877 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 EXEMPTION FROM APPOINTING AUDITORS 111187

View Document

05/11/865 November 1986 COMPANY NAME CHANGED ORIALARCH LIMITED CERTIFICATE ISSUED ON 05/11/86

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

29/08/8629 August 1986

View Document

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company