UKBizDB.co.uk

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. Johnston & Company (laphroaig) Limited. The company was founded 73 years ago and was given the registration number SC028072. The firm's registered office is in GLASGOW. You can find them at Springburn Bond, Carlisle Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED
Company Number:SC028072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1950
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Springburn Bond, Carlisle Street, Glasgow, Scotland, G21 1EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary27 December 2019Active
Springburn Bond, Carlisle Street, Glasgow, Scotland, G21 1EQ

Director01 March 2022Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director30 October 2010Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Secretary-Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 January 1996Active
Flat2-1, 99 Queens Borough Gardens Hyndland, Glasgow, G12 9RY

Secretary27 January 2006Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary04 September 1992Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Nominee Secretary15 August 2006Active
18 Roman Road, Bearsden, Glasgow, G61 2SL

Director-Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Director08 January 1996Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director01 October 2013Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director16 March 2011Active
13 Spinney Hill, Addlestone, KT15 1AA

Director-Active
27 Bushy Park Gardens, Teddington, TW11 0LQ

Director17 September 1993Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 March 1997Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director17 September 1993Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
Apartment 3 Laleham Abbey, Staines, TW18 1SZ

Director-Active
Finnich Malise, Croftamie, G63 0HA

Director-Active
5 Fielding Road, London, W4 1HP

Director07 September 2005Active
256 Sheridan Road, Winnetka, Usa, 60093

Director01 May 2006Active
Westmount, Auchterarder, PH3 1JJ

Director-Active
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director27 January 2006Active
Mahonia No. 2, 1a Planta, Madrid, Spain, 28043

Director27 July 2015Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director31 August 1999Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director06 August 1996Active
The Grange, Porterfield Road, Kilmacolm, PA13 4NR

Director30 August 1993Active
2 Racecourse View, Hamilton, ML3 0DS

Director-Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Director02 February 1990Active

People with Significant Control

Beam Suntory Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Longwalk Road, Uxbridge, England, UB11 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change corporate secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-27Officers

Appoint corporate secretary company with name date.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.