Company NameJ & W Hardie Limited
DirectorStephen Bremner
Company StatusActive
Company NumberSC162555
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt

Directors

Director NameMr Stephen Bremner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(14 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameCatherine Davis
NationalityBritish
StatusCurrent
Appointed28 April 2010(14 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2001)
RoleDistiller & Blender
Correspondence AddressPatagonia House
Pembury Road
Tunbridge Wells
Kent
TN2 3DL
Director NameJohn Smith McDonald
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1999)
RoleDistiller
Correspondence AddressAvondale
Tomatin
Inverness Shire
IV13 7NT
Scotland
Secretary NameRobert William Anderson
NationalityBritish
StatusResigned
Appointed25 January 1996(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Culduthel Mains Avenue
Inverness
Inverness-Shire
IV2 6RB
Scotland
Director NameMr John Robert Way
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleExecutive
Correspondence Address61 Portland Road
London
W11 4LJ
Director NameDennis Alfred Eames
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 26 April 2006)
RoleCompany Executive
Correspondence Address11 Lochardil Road
Inverness
Inverness Shire
IV2 4LB
Scotland
Director NameAlexander George Carnie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleSales Executive
Correspondence Address1 Corse Avenue
Kingswells
Aberdeen
Aberdeenshire
AB15 8TL
Scotland
Director NameYoichi Hidaka
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2002)
RoleManager
Correspondence Address13-16 Mitakedai
Aoba-Ku
Yokohama City
Kanagawa
2270047
Director NameKenichi Matsui
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2003)
RoleManager
Correspondence Address25 Distillery Cottages
Tomatin
Invernessshire
IV13 7YT
Scotland
Director NameMr Thomas Rowan McCulloch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2010)
RoleCompany Executive
Country of ResidenceScotland
Correspondence AddressDistillery House Tomatin Distillery
Tomatin
Inverness-Shire
IV13 7YT
Scotland
Director NameKosei Yamamoto
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2002(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2004)
RoleCompany Director
Correspondence Address5 43 10 Seta
Ohtsu City
Shiga Prefecture 520 2134
S20 2134
Director NameKazuhiro Kanauchi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2008)
RoleChief General Manager
Correspondence Address215 Furutaka-Cho
Moriyama City
Shiga
5240044
Director NameRobert William Anderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2015)
RoleExecutive
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameKazuyoshi Ito
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2015)
RoleChief General Manager
Country of ResidenceJapan
Correspondence Address51-10-202 Motoyashiki
Makishima -Cho
Uji
Kyoto
611-0041
Director NameMr George Scotland Grindlay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitetomatin.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Tomatin Distillery Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

9 January 2012Delivered 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 2010Delivered 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

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
14 February 2022Registered 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 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
18 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
22 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 May 2019Director's details changed for Mr Stephen Bremner on 1 May 2019 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 April 2018Statement by Directors (1 page)
6 April 2018Solvency Statement dated 29/03/18 (1 page)
6 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
6 April 2018Statement of capital on 6 April 2018
  • GBP 1
(5 pages)
24 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 January 2017Director's details changed for Stephen Bremner on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Stephen Bremner on 5 January 2017 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 February 2016Termination of appointment of Kazuyoshi Ito as a director on 31 December 2015 (1 page)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,000
(3 pages)
2 February 2016Termination of appointment of Robert William Anderson as a director on 31 December 2015 (1 page)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 250,000
(3 pages)
2 February 2016Termination of appointment of Kazuyoshi Ito as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Robert William Anderson as a director on 31 December 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(5 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(5 pages)
12 January 2015Termination of appointment of George Scotland Grindlay as a director on 22 August 2014 (1 page)
12 January 2015Termination of appointment of George Scotland Grindlay as a director on 22 August 2014 (1 page)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 250,000
(7 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 250,000
(7 pages)
28 May 2013Full accounts made up to 31 December 2012 (17 pages)
28 May 2013Full accounts made up to 31 December 2012 (17 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
15 January 2013Secretary's details changed for Catherine Anne Maclellan on 19 May 2012 (3 pages)
15 January 2013Secretary's details changed for Catherine Anne Maclellan on 19 May 2012 (3 pages)
28 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 May 2012Full accounts made up to 31 December 2011 (17 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (17 pages)
24 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Appointment of Mr George Scotland Grindlay as a director (3 pages)
15 September 2010Termination of appointment of Robert Anderson as a secretary (2 pages)
15 September 2010Appointment of Catherine Anne Maclellan as a secretary (3 pages)
15 September 2010Termination of appointment of Thomas Mcculloch as a director (2 pages)
15 September 2010Termination of appointment of Thomas Mcculloch as a director (2 pages)
15 September 2010Appointment of Mr George Scotland Grindlay as a director (3 pages)
15 September 2010Appointment of Stephen Bremner as a director (3 pages)
15 September 2010Termination of appointment of Robert Anderson as a secretary (2 pages)
15 September 2010Appointment of Catherine Anne Maclellan as a secretary (3 pages)
15 September 2010Appointment of Stephen Bremner as a director (3 pages)
9 September 2010Director's details changed for Robert William Anderson on 31 August 2010 (3 pages)
9 September 2010Director's details changed for Robert William Anderson on 31 August 2010 (3 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
16 February 2009Return made up to 10/01/09; full list of members (4 pages)
16 February 2009Return made up to 10/01/09; full list of members (4 pages)
14 February 2009Appointment terminated director kazuhiro kanauchi (1 page)
14 February 2009Director appointed kazuyoshi ito (2 pages)
14 February 2009Director appointed kazuyoshi ito (2 pages)
14 February 2009Appointment terminated director kazuhiro kanauchi (1 page)
6 May 2008Full accounts made up to 31 December 2007 (20 pages)
6 May 2008Full accounts made up to 31 December 2007 (20 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
7 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 June 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Full accounts made up to 31 December 2006 (18 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
30 January 2007Director resigned (1 page)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
30 January 2007Director resigned (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (19 pages)
25 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
18 January 2006Return made up to 10/01/06; full list of members (8 pages)
18 January 2006Return made up to 10/01/06; full list of members (8 pages)
21 June 2005Full accounts made up to 31 December 2004 (19 pages)
21 June 2005Full accounts made up to 31 December 2004 (19 pages)
1 February 2005Return made up to 10/01/05; full list of members (8 pages)
1 February 2005Return made up to 10/01/05; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
26 March 2004Return made up to 10/01/04; no change of members (5 pages)
26 March 2004Return made up to 10/01/04; no change of members (5 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
18 June 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
30 January 2002Return made up to 10/01/02; full list of members (7 pages)
30 January 2002Return made up to 10/01/02; full list of members (7 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001Return made up to 10/01/01; full list of members (7 pages)
16 March 2001Return made up to 10/01/01; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
19 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 February 1999Return made up to 10/01/99; no change of members (6 pages)
9 February 1999Return made up to 10/01/99; no change of members (6 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
31 March 1998Full accounts made up to 31 December 1997 (13 pages)
31 March 1998Full accounts made up to 31 December 1997 (13 pages)
9 January 1998Return made up to 10/01/98; no change of members (4 pages)
9 January 1998Return made up to 10/01/98; no change of members (4 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
29 January 1997Return made up to 10/01/97; full list of members (6 pages)
29 January 1997Return made up to 10/01/97; full list of members (6 pages)
15 January 1997Ad 12/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Ad 12/12/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
15 January 1997Nc inc already adjusted 12/12/96 (1 page)
15 January 1997Nc inc already adjusted 12/12/96 (1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 August 1996Accounting reference date notified as 31/12 (1 page)
28 August 1996Accounting reference date notified as 31/12 (1 page)
27 March 1996New director appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned (2 pages)
12 February 1996Memorandum and Articles of Association (7 pages)
12 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (7 pages)
12 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 February 1996Company name changed legatronix LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed legatronix LIMITED\certificate issued on 07/02/96 (2 pages)
10 January 1996Incorporation (25 pages)
10 January 1996Incorporation (25 pages)