Background WavePink WaveYellow Wave

TORABHAIG DISTILLERY LIMITED (SC457756)

TORABHAIG DISTILLERY LIMITED (SC457756) is an active UK company. incorporated on 28 August 2013. with registered office in Jedburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. TORABHAIG DISTILLERY LIMITED has been registered for 12 years. Current directors include MATHIESON, John Neil Macleod, PAULSEN, Eda Margaret Hilde.

Company Number
SC457756
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
Mossburn House, Jedburgh, TD8 6PJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MATHIESON, John Neil Macleod, PAULSEN, Eda Margaret Hilde
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORABHAIG DISTILLERY LIMITED

TORABHAIG DISTILLERY LIMITED is an active company incorporated on 28 August 2013 with the registered office located in Jedburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. TORABHAIG DISTILLERY LIMITED was registered 12 years ago.(SIC: 11010)

Status

active

Active since 12 years ago

Company No

SC457756

LTD Company

Age

12 Years

Incorporated 28 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ENSCO 426 LIMITED
From: 28 August 2013To: 12 September 2013
Contact
Address

Mossburn House Camptown Jedburgh, TD8 6PJ,

Previous Addresses

Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ
From: 23 September 2014To: 3 November 2014
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 28 August 2013To: 23 September 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Feb 16
Funding Round
Oct 16
Loan Secured
Dec 16
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MATHIESON, John Neil Macleod

Active
Camptown, JedburghTD8 6PJ
Secretary
Appointed 04 Nov 2013

MATHIESON, John Neil Macleod

Active
Camptown, JedburghTD8 6PJ
Born May 1961
Director
Appointed 04 Nov 2013

PAULSEN, Eda Margaret Hilde

Active
Palais Heracles Bloc B, Monaco98000
Born June 1993
Director
Appointed 05 Dec 2025

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 28 Aug 2013
Resigned 04 Nov 2013

ALMOND, Deborah Jane

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1965
Director
Appointed 28 Aug 2013
Resigned 04 Nov 2013

ANNIBALI, Francesco

Resigned
Camptown, JedburghTD8 6PJ
Born November 1966
Director
Appointed 04 Nov 2013
Resigned 04 Apr 2022

NOBLE, Lucilla Charlotte James, Lady

Resigned
Camptown, JedburghTD8 6PJ
Born June 1959
Director
Appointed 04 Nov 2013
Resigned 31 Dec 2019

RODRIGUEZ DE LA RUBIA, Enrique Damian

Resigned
Camptown, JedburghTD8 6PJ
Born July 1977
Director
Appointed 01 Jan 2024
Resigned 04 Dec 2025

RUTHERFORD, Alan Gray, Dr

Resigned
Camptown, JedburghTD8 6PJ
Born October 1942
Director
Appointed 04 Nov 2013
Resigned 31 Dec 2019

SANTIARD, Thibaut

Resigned
Chemin De Dessous Les Murs, Cessy01170
Born October 1973
Director
Appointed 04 Apr 2022
Resigned 31 Dec 2023

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 28 Aug 2013
Resigned 04 Nov 2013

Persons with significant control

1

Camptown, JedburghTD8 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
18 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 September 2013
RESOLUTIONSResolutions
Incorporation Company
28 August 2013
NEWINCIncorporation