TORMORE DISTILLERY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

12/04/2412 April 2024 Statement of capital on 2024-04-12

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

09/04/249 April 2024 Statement of capital on 2024-04-09

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024 Resolutions

View Document

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Change of details for Elixir Distillers Limited as a person with significant control on 2023-03-22

View Document

25/03/2425 March 2024 Director's details changed for Mr Rajbir Singh Sawhney on 2023-03-22

View Document

25/03/2425 March 2024 Director's details changed for Mr Sukhinder Singh Sawhney on 2023-03-22

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

29/03/2329 March 2023 Registered office address changed from Kilmalid Stirling Road Dumbarton G82 2SS Scotland to Tormore Distillery Richardson Road Advie Grantown-on-Spey PH26 3LR on 2023-03-29

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

23/12/2223 December 2022 Notification of Elixir Distillers Limited as a person with significant control on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Catherine Louise Thompson as a director on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Mr Sukhinder Singh Sawhney as a director on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Mr Rajbir Singh Sawhney as a director on 2022-12-20

View Document

22/12/2222 December 2022 Cessation of Chivas Brothers Limited as a person with significant control on 2022-12-20

View Document

17/05/2217 May 2022 Cessation of Allied Domecq Spirits & Wine Limited as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Chivas Brothers Limited as a person with significant control on 2022-05-17

View Document

28/04/2228 April 2022 Notification of Allied Domecq Spirits & Wine Limited as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Change of details for Chivas Brothers Limited as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/10/217 October 2021 Director's details changed for Catherine Louise Thompson on 2021-09-01

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/2112 February 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company