Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director Name | Miss Tania Hillman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
Director Name | Mr Terence Michael Hillman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
Secretary Name | Mrs Jean Elizabeth Hillman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
Director Name | Robert Fleming |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Distillery Director |
Country of Residence | Scotland |
Correspondence Address | Managers House Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
Director Name | Robert Henry McCall |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Herries Road Glasgow Lanarkshire G41 4DF Scotland |
Director Name | Eric Adam Riddell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Secretary Name | Eric Adam Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | George Alfred Walker |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1989(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1990) |
Role | Company Director |
Correspondence Address | 68 Pallmall London SW1Y 5NG |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Anthony Derwent Househam |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX |
Director Name | Peter Michael Wilson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 191 Sycamore Road Farnborough Hampshire GU14 6RQ |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2000) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Telephone | 01807 580201 |
---|---|
Telephone region | Ballindalloch |
Registered Address | Tomintoul Distillery Ballindalloch Banffshire AB37 9AQ Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
14 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (16 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (16 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (16 pages) |
29 February 2012 | Director's details changed for Aaron Nicholas Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Director's details changed for Tania Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Director's details changed for Terence Michael Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Director's details changed for Tania Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Secretary's details changed for Jean Elizabeth Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Secretary's details changed for Jean Elizabeth Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Director's details changed for Terence Michael Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Director's details changed for Aaron Nicholas Hillman on 13 January 2011 (3 pages) |
29 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (16 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (16 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (16 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (16 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (16 pages) |
11 February 2009 | Return made up to 12/01/09; no change of members (5 pages) |
11 February 2009 | Return made up to 12/01/09; no change of members (5 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 February 2008 | Return made up to 12/01/08; no change of members (8 pages) |
21 February 2008 | Return made up to 12/01/08; no change of members (8 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: tomintoul distillery ballindalloch banffshire AB37 9AQ (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: tomintoul distillery ballindalloch banffshire AB37 9AQ (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 12/01/01; full list of members
|
28 February 2001 | Return made up to 12/01/01; full list of members
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
24 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |