D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED
Overview
| Company Name | D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC028072 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED located?
| Registered Office Address | Springburn Bond Carlisle Street G21 1EQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera on Jan 13, 2026 | 2 pages | CH01 | ||
Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Noriyuki Yamada as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Noriyuki Yamada as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nadim Assi as a director on Feb 10, 2020 | 1 pages | TM01 | ||
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on Jan 27, 2020 | 1 pages | AD01 | ||
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on Dec 27, 2019 | 2 pages | CH01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 27, 2019 | 2 pages | AP04 | ||
Who are the officers of D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BAILEY, Angela Isabella | Director | Carlisle Street G21 1EQ Glasgow Springburn Bond Scotland | Scotland | British | 162799370002 | |||||||||
| DE LA PUENTE SANCHEZ-AGUILERA, Maria Del Pino Bermudez | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Spanish | 155448820022 | |||||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||||||
| ARTIS, Iain Norris James | Secretary | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||||||
| HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||||||
| MCKEOWN, Rhona Christine | Secretary | Flat2-1 99 Queens Borough Gardens Hyndland G12 9RY Glasgow | British | 109601160001 | ||||||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
| ADAM, John Mason | Director | 18 Roman Road Bearsden G61 2SL Glasgow Lanarkshire | British | 537230001 | ||||||||||
| ARTIS, Iain Norris James | Director | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||||||
| ASSI, Nadim | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Canadian | 182101320016 | |||||||||
| BALADI, Albert | Director | c/o Beam Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | Spanish | 158803760002 | |||||||||
| BALDWIN, Duncan James | Director | 13 Spinney Hill KT15 1AA Addlestone Surrey | British | 537250001 | ||||||||||
| BECKERLEG, John Clifton | Director | 27 Bushy Park Gardens TW11 0LQ Teddington Middlesex | British | 13642030002 | ||||||||||
| BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | 86546430001 | |||||||||
| BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
| BROWN, Ian Alexander | Director | 10 Calderwood Road KA13 7DR Kilwinning Ayrshire | British | 657450001 | ||||||||||
| BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | 1970490001 | ||||||||||
| DERRY, Anthony Edward | Director | Apartment 3 Laleham Abbey TW18 1SZ Staines Middlesex | British | 537240001 | ||||||||||
| DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | 73128130001 | |||||||||
| FITZSIMONS, Ian Terence | Director | 5 Fielding Road W4 1HP London | United Kingdom | British | 116030190003 | |||||||||
| FLOCCO, Thomas Joseph | Director | 256 Sheridan Road 60093 Winnetka Illinois 60093 Usa | American | 111775770001 | ||||||||||
| GARDNER, Gerald George | Director | Westmount PH3 1JJ Auchterarder Perthshire | British | 537260001 | ||||||||||
| GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | 107540910001 | |||||||||
| GREENOW, Pryce William David | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia No. 2 Spain | Spain | British | 199765360002 | |||||||||
| HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | 49219850001 | ||||||||||
| HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | 49219850001 | ||||||||||
| HICK, Paul Arney | Director | The Grange Porterfield Road PA13 4NR Kilmacolm Renfrewshire | British | 47699120003 | ||||||||||
| HOOPER, John | Director | 2 Racecourse View ML3 0DS Hamilton Lanarkshire | British | 404010001 |
Who are the persons with significant control of D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beam Suntory Uk Holdings Limited | Apr 06, 2016 | Uk House, 2 Great Titchfield Street W1D 1NN London Part Second Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0