Background WavePink WaveYellow Wave

TORMORE DISTILLERY LIMITED (SC688989)

TORMORE DISTILLERY LIMITED (SC688989) is an active UK company. incorporated on 12 February 2021. with registered office in Grantown-On-Spey. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. TORMORE DISTILLERY LIMITED has been registered for 5 years. Current directors include SINGH SAWHNEY, Rajbir, SINGH SAWHNEY, Sukhinder.

Company Number
SC688989
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Tormore Distillery Richardson Road, Grantown-On-Spey, PH26 3LR
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SINGH SAWHNEY, Rajbir, SINGH SAWHNEY, Sukhinder
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORMORE DISTILLERY LIMITED

TORMORE DISTILLERY LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Grantown-On-Spey. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. TORMORE DISTILLERY LIMITED was registered 5 years ago.(SIC: 11010, 46342)

Status

active

Active since 5 years ago

Company No

SC688989

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

PR NEWCO 2021 LIMITED
From: 12 February 2021To: 11 March 2022
Contact
Address

Tormore Distillery Richardson Road Advie Grantown-On-Spey, PH26 3LR,

Previous Addresses

Kilmalid Stirling Road Dumbarton G82 2SS Scotland
From: 12 February 2021To: 29 March 2023
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 22
Funding Round
Apr 22
Owner Exit
May 22
Funding Round
Jun 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Mar 24
Capital Update
Apr 24
Capital Update
Apr 24
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGH SAWHNEY, Rajbir

Active
Park Royal Road, Park RoyalNW10 7LQ
Born December 1971
Director
Appointed 20 Dec 2022

SINGH SAWHNEY, Sukhinder

Active
Park Royal Road, Park RoyalNW10 7LQ
Born March 1968
Director
Appointed 20 Dec 2022

THOMPSON, Catherine Louise

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 12 Feb 2021
Resigned 20 Dec 2022

Persons with significant control

4

1 Active
3 Ceased

Elixir Distillers Limited

Active
Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 17 May 2022
Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 20 Dec 2022
Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 April 2024
SH19Statement of Capital
Legacy
12 April 2024
SH20SH20
Legacy
12 April 2024
CAP-SSCAP-SS
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Legacy
4 April 2024
SH20SH20
Legacy
4 April 2024
CAP-SSCAP-SS
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Certificate Change Of Name Company
11 March 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2021
NEWINCIncorporation