Background WavePink WaveYellow Wave

TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) (SC093694)

TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) (SC093694) is an active UK company. incorporated on 7 June 1985. with registered office in Banffshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) has been registered for 40 years. Current directors include FLEMING, Robert, HILLMAN, Aaron Nicholas, HILLMAN, Tania and 1 others.

Company Number
SC093694
Status
active
Type
ltd
Incorporated
7 June 1985
Age
40 years
Address
Tomintoul Distillery, Banffshire, AB37 9AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLEMING, Robert, HILLMAN, Aaron Nicholas, HILLMAN, Tania, HILLMAN, Terence Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE)

TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) is an active company incorporated on 7 June 1985 with the registered office located in Banffshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOMINTOUL GLENLIVET DISTILLERY LIMITED (THE) was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

SC093694

LTD Company

Age

40 Years

Incorporated 7 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ST. VINCENT STREET (106) LIMITED
From: 7 June 1985To: 30 July 1985
Contact
Address

Tomintoul Distillery Ballindalloch Banffshire, AB37 9AQ,

Timeline

No significant events found

Capital Table
People

Officers

16

5 Active
11 Resigned

HILLMAN, Jean Elizabeth

Active
BallindallochAB37 9AQ
Secretary
Appointed 01 Aug 2000

FLEMING, Robert

Active
Managers House, BallindallochAB37 9AQ
Born March 1955
Director
Appointed 08 Feb 2001

HILLMAN, Aaron Nicholas

Active
BallindallochAB37 9AQ
Born July 1964
Director
Appointed 01 Aug 2000

HILLMAN, Tania

Active
BallindallochAB37 9AQ
Born May 1962
Director
Appointed 01 Aug 2000

HILLMAN, Terence Michael

Active
BallindallochAB37 9AQ
Born June 1933
Director
Appointed 01 Aug 2000

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 03 Jan 1991
Resigned 01 Aug 2000

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Secretary
Appointed N/A
Resigned 03 Jan 1991

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 29 Feb 1996
Resigned 01 Aug 2000

HITCHCOCK, Kenneth Walter

Resigned
The Grange Porterfield Road, KilmacolmPA13 4PD
Born March 1942
Director
Appointed 10 Jul 1995
Resigned 24 Jun 1999

HOUSEHAM, Anthony Derwent

Resigned
The Borrowers 29a The Avenue, EsherKT10 0RX
Born June 1932
Director
Appointed 20 Feb 1990
Resigned 31 Jan 1994

LUNN, George Michael

Resigned
Fairmount, Bearsden GlasgowG61 4AB
Born July 1942
Director
Appointed N/A
Resigned 26 Jun 1995

MCCALL, Robert Henry

Resigned
20 Herries Road, GlasgowG41 4DF
Born November 1931
Director
Appointed N/A
Resigned 29 Feb 1996

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 29 Feb 1996
Resigned 01 Aug 2000

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1936
Director
Appointed N/A
Resigned 29 Feb 1996

WALKER, George Alfred

Resigned
68 Pallmall, LondonSW1Y 5NG
Born April 1929
Director
Appointed 07 Feb 1989
Resigned 20 Feb 1990

WILSON, Peter Michael

Resigned
191 Sycamore Road, FarnboroughGU14 6RQ
Born June 1941
Director
Appointed 20 Feb 1990
Resigned 29 Feb 1996

Persons with significant control

2

Mr Aaron Nicholas Hillman

Active
Tomintoul Distillery, BanffshireAB37 9AQ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tania Hillman

Active
Tomintoul Distillery, BanffshireAB37 9AQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
22 March 2001
287Change of Registered Office
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
19 March 1996
225(1)225(1)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
5 September 1995
288288
Legacy
24 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Accounts With Accounts Type Dormant
1 July 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1992
AAAnnual Accounts
Legacy
21 April 1992
287Change of Registered Office
Legacy
31 March 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
24 January 1991
288288
Legacy
12 November 1990
225(1)225(1)
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
21 February 1990
363363
Legacy
5 December 1989
288288
Legacy
26 April 1989
225(1)225(1)
Legacy
6 April 1989
288288
Legacy
6 February 1989
363363
Accounts With Accounts Type Dormant
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 1988
AAAnnual Accounts
Resolution
9 March 1988
RESOLUTIONSResolutions
Legacy
11 February 1988
363363
Legacy
10 February 1988
225(2)225(2)
Accounts With Accounts Type Dormant
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87