58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary Name | Catherine Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2010(14 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | James Elder Milne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2001) |
Role | Distiller & Blender |
Correspondence Address | Patagonia House Pembury Road Tunbridge Wells Kent TN2 3DL |
Director Name | John Smith McDonald |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1999) |
Role | Distiller |
Correspondence Address | Avondale Tomatin Inverness Shire IV13 7NT Scotland |
Secretary Name | Robert William Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Culduthel Mains Avenue Inverness Inverness-Shire IV2 6RB Scotland |
Director Name | Mr John Robert Way |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Executive |
Correspondence Address | 61 Portland Road London W11 4LJ |
Director Name | Dennis Alfred Eames |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2006) |
Role | Company Executive |
Correspondence Address | 11 Lochardil Road Inverness Inverness Shire IV2 4LB Scotland |
Director Name | Alexander George Carnie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2006) |
Role | Sales Executive |
Correspondence Address | 1 Corse Avenue Kingswells Aberdeen Aberdeenshire AB15 8TL Scotland |
Director Name | Yoichi Hidaka |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2002) |
Role | Manager |
Correspondence Address | 13-16 Mitakedai Aoba-Ku Yokohama City Kanagawa 2270047 |
Director Name | Kenichi Matsui |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2003) |
Role | Manager |
Correspondence Address | 25 Distillery Cottages Tomatin Invernessshire IV13 7YT Scotland |
Director Name | Mr Thomas Rowan McCulloch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2010) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | Distillery House Tomatin Distillery Tomatin Inverness-Shire IV13 7YT Scotland |
Director Name | Kosei Yamamoto |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 5 43 10 Seta Ohtsu City Shiga Prefecture 520 2134 S20 2134 |
Director Name | Kazuhiro Kanauchi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2008) |
Role | Chief General Manager |
Correspondence Address | 215 Furutaka-Cho Moriyama City Shiga 5240044 |
Director Name | Robert William Anderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2015) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Kazuyoshi Ito |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 April 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2015) |
Role | Chief General Manager |
Country of Residence | Japan |
Correspondence Address | 51-10-202 Motoyashiki Makishima -Cho Uji Kyoto 611-0041 |
Director Name | Mr George Scotland Grindlay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | tomatin.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | Tomatin Distillery Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
9 January 2012 | Delivered on: 18 January 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 September 2010 | Delivered on: 18 September 2010 Satisfied on: 25 August 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
14 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022 (1 page) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
18 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
14 May 2019 | Director's details changed for Mr Stephen Bremner on 1 May 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with updates (5 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 April 2018 | Statement by Directors (1 page) |
6 April 2018 | Solvency Statement dated 29/03/18 (1 page) |
6 April 2018 | Resolutions
|
6 April 2018 | Statement of capital on 6 April 2018
|
24 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Stephen Bremner on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Stephen Bremner on 5 January 2017 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 February 2016 | Termination of appointment of Kazuyoshi Ito as a director on 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of Robert William Anderson as a director on 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Termination of appointment of Kazuyoshi Ito as a director on 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Robert William Anderson as a director on 31 December 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 January 2015 | Termination of appointment of George Scotland Grindlay as a director on 22 August 2014 (1 page) |
12 January 2015 | Termination of appointment of George Scotland Grindlay as a director on 22 August 2014 (1 page) |
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Secretary's details changed for Catherine Anne Maclellan on 19 May 2012 (3 pages) |
15 January 2013 | Secretary's details changed for Catherine Anne Maclellan on 19 May 2012 (3 pages) |
28 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Appointment of Mr George Scotland Grindlay as a director (3 pages) |
15 September 2010 | Termination of appointment of Robert Anderson as a secretary (2 pages) |
15 September 2010 | Appointment of Catherine Anne Maclellan as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Thomas Mcculloch as a director (2 pages) |
15 September 2010 | Termination of appointment of Thomas Mcculloch as a director (2 pages) |
15 September 2010 | Appointment of Mr George Scotland Grindlay as a director (3 pages) |
15 September 2010 | Appointment of Stephen Bremner as a director (3 pages) |
15 September 2010 | Termination of appointment of Robert Anderson as a secretary (2 pages) |
15 September 2010 | Appointment of Catherine Anne Maclellan as a secretary (3 pages) |
15 September 2010 | Appointment of Stephen Bremner as a director (3 pages) |
9 September 2010 | Director's details changed for Robert William Anderson on 31 August 2010 (3 pages) |
9 September 2010 | Director's details changed for Robert William Anderson on 31 August 2010 (3 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 February 2009 | Appointment terminated director kazuhiro kanauchi (1 page) |
14 February 2009 | Director appointed kazuyoshi ito (2 pages) |
14 February 2009 | Director appointed kazuyoshi ito (2 pages) |
14 February 2009 | Appointment terminated director kazuhiro kanauchi (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
30 January 2007 | Director resigned (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 March 2004 | Return made up to 10/01/04; no change of members (5 pages) |
26 March 2004 | Return made up to 10/01/04; no change of members (5 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 March 2001 | Return made up to 10/01/01; full list of members (7 pages) |
16 March 2001 | Return made up to 10/01/01; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members
|
19 January 2000 | Return made up to 10/01/00; full list of members
|
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 February 1999 | Return made up to 10/01/99; no change of members (6 pages) |
9 February 1999 | Return made up to 10/01/99; no change of members (6 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
15 January 1997 | Ad 12/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Ad 12/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
15 January 1997 | Nc inc already adjusted 12/12/96 (1 page) |
15 January 1997 | Nc inc already adjusted 12/12/96 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
28 August 1996 | Accounting reference date notified as 31/12 (1 page) |
28 August 1996 | Accounting reference date notified as 31/12 (1 page) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | New secretary appointed (1 page) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | New director appointed (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned (2 pages) |
12 February 1996 | Memorandum and Articles of Association (7 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (7 pages) |
12 February 1996 | Resolutions
|
6 February 1996 | Company name changed legatronix LIMITED\certificate issued on 07/02/96 (2 pages) |
6 February 1996 | Company name changed legatronix LIMITED\certificate issued on 07/02/96 (2 pages) |
10 January 1996 | Incorporation (25 pages) |
10 January 1996 | Incorporation (25 pages) |