JAMES CATTO & COMPANY LIMITED

Moffat Distillery Moffat Distillery, Airdrie, ML6 8FU, Lanarkshire, Scotland
StatusACTIVE
Company No.SC010032
CategoryPrivate Limited Company
Incorporated01 Apr 1918
Age106 years, 1 month, 15 days
JurisdictionScotland

SUMMARY

JAMES CATTO & COMPANY LIMITED is an active private limited company with number SC010032. It was incorporated 106 years, 1 month, 15 days ago, on 01 April 1918. The company address is Moffat Distillery Moffat Distillery, Airdrie, ML6 8FU, Lanarkshire, Scotland.



People

HALL, Roger Gordon

Secretary

ACTIVE

Assigned on 03 Nov 2017

Current time on role 6 years, 6 months, 13 days

LEASK, Malcolm Ewan

Director

Director

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 1 day

LEE, Man Kong

Director

Accountant

ACTIVE

Assigned on 17 Feb 2014

Current time on role 10 years, 2 months, 27 days

THONGTHEPPAIROT, Prapakon

Director

Director

ACTIVE

Assigned on 25 Apr 2013

Current time on role 11 years, 21 days

ARCHIBALD, Michael

Secretary

RESIGNED

Assigned on 31 Jul 1989

Resigned on 11 Jun 1990

Time on role 10 months, 11 days

ARTHUR, Thomas Nixon

Secretary

Financial Controller

RESIGNED

Assigned on 11 Jun 1990

Resigned on 14 Feb 1994

Time on role 3 years, 8 months, 3 days

GRAHAM, Angus John Malise

Secretary

Company Director

RESIGNED

Assigned on 14 Feb 1994

Resigned on 30 Oct 2001

Time on role 7 years, 8 months, 16 days

JOHNSTON, Andrew Ritchie

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1989

Time on role 34 years, 9 months, 15 days

STEVENSON, Alistair James Graham

Secretary

RESIGNED

Assigned on 30 Oct 2001

Resigned on 28 Sep 2017

Time on role 15 years, 10 months, 29 days

BOYLE, Robert

Director

Operations Director

RESIGNED

Assigned on 11 Jun 1990

Resigned on 30 Oct 2001

Time on role 11 years, 4 months, 19 days

CARVER, Wyndham Houssemayne

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 11 Jun 1990

Time on role 33 years, 11 months, 5 days

CHYE, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Oct 2001

Resigned on 31 Dec 2011

Time on role 10 years, 2 months, 1 day

DADD, John Quintin

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 11 Jun 1990

Time on role 33 years, 11 months, 5 days

DELAHOOKE, Michael Garwood

Director

RESIGNED

Assigned on 31 Dec 1990

Resigned on 01 Aug 1991

Time on role 7 months, 1 day

GRAHAM, Angus John Malise

Director

Managing Director

RESIGNED

Assigned on 11 Jun 1990

Resigned on 30 Oct 2001

Time on role 11 years, 4 months, 19 days

KICHODHAN, Matthew

Director

Director

RESIGNED

Assigned on 25 Apr 2013

Resigned on 17 Feb 2014

Time on role 9 months, 22 days

KING, John Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1989

Time on role 35 years, 16 days

LAWS, Elaine Maria

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 11 Jun 1990

Time on role 33 years, 11 months, 5 days

LEONARD, Martin John

Director

Managing Director

RESIGNED

Assigned on 28 Sep 2017

Resigned on 15 Dec 2022

Time on role 5 years, 2 months, 17 days

MILNE, James Elder

Director

Purchasing/Blending Exec

RESIGNED

Assigned on

Resigned on 11 Jun 1990

Time on role 33 years, 11 months, 5 days

ROBISON, William Anderson

Director

Chairman

RESIGNED

Assigned on 11 Jun 1990

Resigned on 30 Oct 2001

Time on role 11 years, 4 months, 19 days

SEEUMPORNROJ, Tee

Director

Vice President - Finance, International

RESIGNED

Assigned on 31 Dec 2011

Resigned on 28 Feb 2013

Time on role 1 year, 1 month, 28 days

STEVENSON, Alistair James Graham

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 28 Sep 2017

Time on role 15 years, 10 months, 29 days

THOMSON, Graeme Cathcart

Director

Sales & Marketing Director

RESIGNED

Assigned on 21 Jan 1991

Resigned on 30 Oct 2001

Time on role 10 years, 9 months, 9 days

TOWNSEND, John Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 11 Jun 1990

Time on role 33 years, 11 months, 5 days


Some Companies

22 GLOUCESTER DRIVE RTM COMPANY LIMITED

C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF

Number:11608595
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D. IAN JONES & COMPANY LIMITED

8 CROWN STREET HAWK GREEN,STOCKPORT,SK6 7JH

Number:01446406
Status:ACTIVE
Category:Private Limited Company

HARPER FORBES LIMITED

THE MEDIA CENTRE FIRST FLOOR,LONDON,W1W 7LT

Number:07153152
Status:ACTIVE
Category:Private Limited Company

LOGRA LIMITED

11 STREAMFIELD GATE,GLASGOW,G33 1SJ

Number:SC581091
Status:ACTIVE
Category:Private Limited Company

NASLADA SELECTION LTD

60 MAIN AVENUE,ENFIELD,EN1 1DH

Number:10299857
Status:ACTIVE
Category:Private Limited Company

PQS SURVEY LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:06283890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source