Company NameTomintoul Glenlivet Distillery Limited (The)
Company StatusActive
Company NumberSC093694
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAaron Nicholas Hillman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Secretary NameMrs Jean Elizabeth Hillman
NationalityBritish
StatusCurrent
Appointed01 August 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameRobert Fleming
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(15 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleDistillery Director
Country of ResidenceScotland
Correspondence AddressManagers House
Tomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameRobert Henry McCall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address20 Herries Road
Glasgow
Lanarkshire
G41 4DF
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameEric Adam Riddell
NationalityBritish
StatusResigned
Appointed05 January 1989(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 1991)
RoleCompany Director
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 February 1990)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1994)
RoleChairman & Chief Executive
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NamePeter Michael Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed03 January 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2000)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland

Contact

Telephone01807 580201
Telephone regionBallindalloch

Location

Registered AddressTomintoul Distillery
Ballindalloch
Banffshire
AB37 9AQ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

14 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(19 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(19 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(16 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(16 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(16 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(16 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (16 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (16 pages)
29 February 2012Director's details changed for Aaron Nicholas Hillman on 13 January 2011 (3 pages)
29 February 2012Director's details changed for Tania Hillman on 13 January 2011 (3 pages)
29 February 2012Director's details changed for Terence Michael Hillman on 13 January 2011 (3 pages)
29 February 2012Director's details changed for Tania Hillman on 13 January 2011 (3 pages)
29 February 2012Secretary's details changed for Jean Elizabeth Hillman on 13 January 2011 (3 pages)
29 February 2012Secretary's details changed for Jean Elizabeth Hillman on 13 January 2011 (3 pages)
29 February 2012Director's details changed for Terence Michael Hillman on 13 January 2011 (3 pages)
29 February 2012Director's details changed for Aaron Nicholas Hillman on 13 January 2011 (3 pages)
29 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (16 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (16 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (16 pages)
11 February 2009Return made up to 12/01/09; no change of members (5 pages)
11 February 2009Return made up to 12/01/09; no change of members (5 pages)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 February 2008Return made up to 12/01/08; no change of members (8 pages)
21 February 2008Return made up to 12/01/08; no change of members (8 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 January 2006Return made up to 12/01/06; full list of members (8 pages)
30 January 2006Return made up to 12/01/06; full list of members (8 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Return made up to 12/01/05; full list of members (8 pages)
27 January 2005Return made up to 12/01/05; full list of members (8 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 January 2004Return made up to 12/01/04; full list of members (8 pages)
28 January 2004Return made up to 12/01/04; full list of members (8 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 January 2003Return made up to 12/01/03; full list of members (8 pages)
30 January 2003Return made up to 12/01/03; full list of members (8 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 12/01/02; full list of members (7 pages)
21 January 2002Return made up to 12/01/02; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: tomintoul distillery ballindalloch banffshire AB37 9AQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: tomintoul distillery ballindalloch banffshire AB37 9AQ (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Director resigned (1 page)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
5 February 1999Return made up to 12/01/99; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Return made up to 12/01/97; no change of members (4 pages)
27 June 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
27 June 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
24 January 1996Return made up to 12/01/96; full list of members (7 pages)
24 January 1996Return made up to 12/01/96; full list of members (7 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)