D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED

Register to unlock more data on OkredoRegister

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC028072

Incorporation date

29/12/1950

Size

Dormant

Contacts

Registered address

Registered address

Springburn Bond, Carlisle Street, Glasgow G21 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1982)
dot icon13/01/2026
Director's details changed for Ms Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera on 2026-01-13
dot icon02/12/2025
Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on 2025-06-02
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon28/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/04/2022
Appointment of Ms Angela Isabella Bailey as a director on 2022-03-01
dot icon19/04/2022
Termination of appointment of Noriyuki Yamada as a director on 2022-03-01
dot icon21/02/2022
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/06/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon29/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/05/2020
Appointment of Mr Noriyuki Yamada as a director on 2020-02-10
dot icon05/03/2020
Termination of appointment of Nadim Assi as a director on 2020-02-10
dot icon27/01/2020
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 2020-01-27
dot icon30/12/2019
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2019-12-27
dot icon27/12/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-12-27
dot icon27/12/2019
Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 2019-12-27
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Nadim Assi on 2019-06-01
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Termination of appointment of Pryce William David Greenow as a director on 2018-01-01
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/06/2018
Director's details changed for Mr Pryce William David Greenow on 2018-06-01
dot icon06/06/2018
Director's details changed for Nadim Assi on 2018-06-01
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/06/2017
Director's details changed for Pryce William David Greenow on 2017-06-01
dot icon13/06/2017
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2017-06-01
dot icon31/01/2017
Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
dot icon31/01/2017
Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 2016-06-01
dot icon08/06/2016
Director's details changed for Pryce William David Greenow on 2016-06-01
dot icon08/06/2016
Director's details changed for Nadim Assi on 2016-06-01
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Termination of appointment of Lycidas Secretaries Limited as a secretary on 2015-08-28
dot icon29/07/2015
Appointment of Pryce William David Greenow as a director on 2015-07-27
dot icon29/07/2015
Termination of appointment of Albert Baladi as a director on 2015-07-27
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon04/06/2015
Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 2015-06-01
dot icon04/06/2015
Director's details changed for Mr Albert Baladi on 2015-06-01
dot icon04/06/2015
Director's details changed for Nadim Assi on 2015-06-01
dot icon28/01/2015
Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 2015-01-28
dot icon16/01/2015
Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 2015-01-16
dot icon16/01/2015
Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 2015-01-16
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Director's details changed for Nadim Assi on 2014-06-01
dot icon15/10/2013
Appointment of Nadim Assi as a director
dot icon15/10/2013
Termination of appointment of Paul Mckay as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Paul Matthew Mckay on 2013-06-01
dot icon13/06/2013
Director's details changed for Mr Albert Baladi on 2013-06-01
dot icon13/06/2013
Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 2013-06-01
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon11/06/2012
Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 2012-06-01
dot icon11/06/2012
Director's details changed for Mr Paul Matthew Mckay on 2012-06-01
dot icon11/06/2012
Director's details changed for Mr Albert Baladi on 2012-06-01
dot icon30/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr Paul Matthew Mckay on 2011-06-01
dot icon26/05/2011
Second filing of AP01 previously delivered to Companies House
dot icon24/03/2011
Appointment of Mr Albert Baladi as a director
dot icon24/03/2011
Termination of appointment of Donard Gaynor as a director
dot icon05/11/2010
Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director
dot icon05/11/2010
Termination of appointment of Jonathan Stordy as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 2010-07-14
dot icon14/07/2010
Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 2010-07-14
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Paul Matthew Mckay on 2010-06-01
dot icon04/06/2010
Director's details changed for Donard Patrick Thomas Gaynor on 2010-06-01
dot icon03/06/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-06-01
dot icon29/01/2010
Appointment of Mr Paul Matthew Mckay as a director
dot icon05/01/2010
Termination of appointment of Philip Mills as a director
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon03/06/2009
Director's change of particulars / donard gaynor / 01/06/2009
dot icon03/06/2009
Director's change of particulars / philip mills / 01/06/2009
dot icon09/12/2008
Director appointed jonathan grantly stordy
dot icon09/12/2008
Appointment terminated director ronald kapolnek
dot icon30/10/2008
Appointment terminated director thomas flocco
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon12/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Location of register of members
dot icon08/06/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 12/05/06; full list of members
dot icon03/06/2006
New director appointed
dot icon05/04/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon21/02/2006
Registered office changed on 21/02/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon07/12/2005
New director appointed
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon13/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon08/06/2005
Return made up to 12/05/05; full list of members
dot icon03/04/2005
New secretary appointed
dot icon03/04/2005
Secretary resigned
dot icon20/05/2004
Return made up to 12/05/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon23/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
New secretary appointed
dot icon16/05/2003
Return made up to 12/05/03; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-08-31
dot icon01/10/2002
Secretary's particulars changed
dot icon26/06/2002
Return made up to 12/05/02; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon19/06/2001
Return made up to 12/05/01; full list of members
dot icon18/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon08/06/2001
Director resigned
dot icon02/02/2001
Accounts for a dormant company made up to 2000-08-31
dot icon10/10/2000
Director resigned
dot icon30/05/2000
Return made up to 12/05/00; full list of members
dot icon24/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon01/03/2000
Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND
dot icon05/01/2000
Accounts for a dormant company made up to 1999-08-31
dot icon30/11/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon30/06/1999
Return made up to 12/05/99; full list of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon04/07/1998
Return made up to 12/05/98; full list of members
dot icon04/07/1998
Location of register of members address changed
dot icon04/07/1998
Location of debenture register address changed
dot icon25/02/1998
Accounts for a dormant company made up to 1997-08-31
dot icon21/01/1998
Director resigned
dot icon10/07/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon23/05/1997
Return made up to 12/05/97; full list of members
dot icon14/02/1997
Director resigned
dot icon11/02/1997
Accounts for a dormant company made up to 1996-08-31
dot icon04/09/1996
New director appointed
dot icon30/07/1996
Secretary resigned;director resigned
dot icon29/05/1996
Return made up to 12/05/96; full list of members
dot icon15/04/1996
Director resigned
dot icon26/03/1996
Director's particulars changed
dot icon30/01/1996
New secretary appointed;new director appointed
dot icon30/01/1996
New director appointed
dot icon05/01/1996
Director resigned
dot icon05/10/1995
Accounts for a dormant company made up to 1995-08-31
dot icon08/09/1995
Director resigned
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Resolutions
dot icon06/07/1995
Director resigned
dot icon29/06/1995
Director's particulars changed
dot icon23/05/1995
Return made up to 12/05/95; full list of members
dot icon17/05/1995
Director resigned;new director appointed
dot icon20/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon21/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1994
Return made up to 12/05/94; full list of members
dot icon14/03/1994
Accounts for a dormant company made up to 1994-02-28
dot icon22/11/1993
Director's particulars changed
dot icon21/10/1993
New director appointed
dot icon12/10/1993
New director appointed
dot icon12/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon20/05/1993
Return made up to 12/05/93; full list of members
dot icon26/03/1993
Accounts for a dormant company made up to 1993-02-28
dot icon11/02/1993
New director appointed
dot icon03/11/1992
Director's particulars changed
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Secretary's particulars changed
dot icon13/05/1992
Return made up to 12/05/92; full list of members
dot icon08/05/1992
Accounts for a dormant company made up to 1992-02-29
dot icon08/05/1992
Registered office changed on 08/05/92 from: 1780 london road glasgow G32 8XA
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon26/11/1991
Director resigned
dot icon12/09/1991
Director's particulars changed
dot icon30/07/1991
Accounts for a dormant company made up to 1991-02-28
dot icon07/06/1991
Return made up to 12/05/91; full list of members
dot icon06/06/1991
Director resigned
dot icon20/03/1991
Director resigned
dot icon21/02/1991
Director resigned;new director appointed
dot icon11/02/1991
Director resigned
dot icon12/11/1990
Accounting reference date extended from 02/02 to 01/03
dot icon14/08/1990
Accounts for a dormant company made up to 1990-02-02
dot icon14/08/1990
Return made up to 12/05/90; full list of members
dot icon13/03/1990
New director appointed
dot icon22/02/1990
Accounting reference date shortened from 01/03 to 02/02
dot icon17/08/1989
New director appointed
dot icon11/07/1989
Director's particulars changed
dot icon28/06/1989
Return made up to 11/04/89; full list of members
dot icon28/06/1989
Accounts for a dormant company made up to 1989-02-25
dot icon08/06/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon04/10/1988
New director appointed
dot icon12/04/1988
Return made up to 07/04/88; full list of members
dot icon12/04/1988
Accounts made up to 1988-02-27
dot icon03/03/1988
Accounts for a dormant company made up to 1987-02-28
dot icon03/03/1988
Resolutions
dot icon25/02/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
Secretary's particulars changed;director's particulars changed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 123-157 bothwell street glasgow G2 7AY
dot icon30/06/1987
New director appointed
dot icon05/06/1987
Return made up to 09/04/87; full list of members
dot icon14/05/1987
Director resigned
dot icon14/08/1986
Director resigned;new director appointed
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon27/05/1986
Accounts for a dormant company made up to 1986-03-01
dot icon27/05/1986
Return made up to 07/04/86; full list of members
dot icon12/07/1982
Accounts made up to 1982-02-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1978
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
27/12/2019 - 27/08/2025
580
Bailey, Angela Isabella
Director
01/03/2022 - Present
27
De La Ruente Sanchez-Aguilera, Maria Del Pino Bermudez
Director
30/10/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED is an(a) Active company incorporated on 29/12/1950 with the registered office located at Springburn Bond, Carlisle Street, Glasgow G21 1EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?

toggle

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED is currently Active. It was registered on 29/12/1950 .

Where is D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED located?

toggle

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED is registered at Springburn Bond, Carlisle Street, Glasgow G21 1EQ.

What does D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED do?

toggle

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Ms Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera on 2026-01-13.