D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 1EQ

Company number SC028072
Status Active
Incorporation Date 29 December 1950
Company Type Private Limited Company
Address SPRINGBURN BOND, CARLISLE STREET, GLASGOW, G21 1EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ; Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED are www.djohnstoncompanylaphroaig.co.uk, and www.d-johnston-company-laphroaig.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. D Johnston Company Laphroaig Limited is a Private Limited Company. The company registration number is SC028072. D Johnston Company Laphroaig Limited has been working since 29 December 1950. The present status of the company is Active. The registered address of D Johnston Company Laphroaig Limited is Springburn Bond Carlisle Street Glasgow G21 1eq. . ASSI, Nadim is a Director of the company. BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, Del Pino, Madame is a Director of the company. GREENOW, Pryce William David is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary ARTIS, Iain Norris James has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HUGHES, Sarah Helen has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary MCKEOWN, Rhona Christine has been resigned. Secretary TOMLINSON, John Michael has been resigned. Secretary WOOTERS, Joseph Michael has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ADAM, John Mason has been resigned. Director ARTIS, Iain Norris James has been resigned. Director BALADI, Albert has been resigned. Director BALDWIN, Duncan James has been resigned. Director BECKERLEG, John Clifton has been resigned. Director BENNETT, Michael Peter has been resigned. Director BROWN, Charles Bennett has been resigned. Director BROWN, Ian Alexander has been resigned. Director BURRELL, Peter Martin has been resigned. Director DERRY, Anthony Edward has been resigned. Director DEWAR-DURIE, Andrew Maule has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director FLOCCO, Thomas Joseph has been resigned. Director GARDNER, Gerald George has been resigned. Director GAYNOR, Donard Patrick Thomas has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HICK, Paul Arney has been resigned. Director HOOPER, John has been resigned. Director HOWARD, Martin John has been resigned. Director KAPOLNEK, Ronald George has been resigned. Director KELLEY, Russell Phelps has been resigned. Director LAWRIE, James Waddell has been resigned. Director LYSTER, Peter John has been resigned. Director MAINS, Thomas Gordon has been resigned. Director MCKAY, Paul Matthew has been resigned. Director MILLS, Philip Edward has been resigned. Director MITCHELL, David Smith has been resigned. Director O'DONNELL, Daniel Joseph has been resigned. Director OSCROFT, Anthony Baxter has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director ROSEWELL, Peter William has been resigned. Director SMITH, Graham Hammond has been resigned. Director STORDY, Jonathan Grantly has been resigned. Director TOMLINSON, John Michael has been resigned. Director WOOD, Peter Adrian Kinnear has been resigned. Director WOOTERS, Joseph Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ASSI, Nadim
Appointed Date: 01 October 2013
57 years old

Director
BERMUDEZ DE LA PUENTE SANCHEZ-AGUILERA, Del Pino, Madame
Appointed Date: 30 October 2010
51 years old

Director
GREENOW, Pryce William David
Appointed Date: 27 July 2015
54 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 27 January 2006
Appointed Date: 23 September 2005

Secretary
ARTIS, Iain Norris James
Resigned: 04 September 1992

Secretary
BROWN, Charles Bennett
Resigned: 22 May 2003
Appointed Date: 04 May 2001

Secretary
GILES, Nicholas David Martin
Resigned: 23 September 2005
Appointed Date: 07 January 2005

Secretary
HUGHES, Sarah Helen
Resigned: 07 January 2005
Appointed Date: 22 May 2003

Secretary
MAINS, Thomas Gordon
Resigned: 04 May 2001
Appointed Date: 08 January 1996

Secretary
MCKEOWN, Rhona Christine
Resigned: 15 August 2006
Appointed Date: 27 January 2006

Secretary
TOMLINSON, John Michael
Resigned: 31 August 1994
Appointed Date: 04 September 1992

Secretary
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 15 August 2006

Director
ADAM, John Mason
Resigned: 30 April 1991
89 years old

Director
ARTIS, Iain Norris James
Resigned: 31 December 1997
Appointed Date: 08 January 1996
70 years old

Director
BALADI, Albert
Resigned: 27 July 2015
Appointed Date: 16 March 2011
60 years old

Director
BALDWIN, Duncan James
Resigned: 12 May 1990
75 years old

Director
BECKERLEG, John Clifton
Resigned: 12 June 1995
Appointed Date: 17 September 1993
72 years old

Director
BENNETT, Michael Peter
Resigned: 31 August 1999
Appointed Date: 10 March 1997
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 22 May 2003
58 years old

Director
BROWN, Ian Alexander
Resigned: 31 August 2000
Appointed Date: 17 September 1993
81 years old

Director
BURRELL, Peter Martin
Resigned: 04 May 2001
Appointed Date: 27 April 2000
78 years old

Director
DERRY, Anthony Edward
Resigned: 21 January 1991
92 years old

Director
DEWAR-DURIE, Andrew Maule
Resigned: 30 November 1999
85 years old

Director
FITZSIMONS, Ian Terence
Resigned: 27 January 2006
Appointed Date: 07 September 2005
61 years old

Director
FLOCCO, Thomas Joseph
Resigned: 24 October 2008
Appointed Date: 01 May 2006
62 years old

Director
GARDNER, Gerald George
Resigned: 04 March 1991
91 years old

Director
GAYNOR, Donard Patrick Thomas
Resigned: 16 March 2011
Appointed Date: 27 January 2006
69 years old

Director
HETHERINGTON, Graham Charles
Resigned: 04 May 2001
Appointed Date: 31 August 1999
66 years old

Director
HETHERINGTON, Graham Charles
Resigned: 31 January 1997
Appointed Date: 06 August 1996
66 years old

Director
HICK, Paul Arney
Resigned: 31 March 1996
Appointed Date: 30 August 1993
71 years old

Director
HOOPER, John
Resigned: 31 October 1991
82 years old

Director
HOWARD, Martin John
Resigned: 17 January 1991
Appointed Date: 02 February 1990
83 years old

Director
KAPOLNEK, Ronald George
Resigned: 19 November 2008
Appointed Date: 27 January 2006
67 years old

Director
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 04 May 2001
75 years old

Director
LAWRIE, James Waddell
Resigned: 30 June 1995
Appointed Date: 17 September 1993
90 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 04 May 2001
73 years old

Director
MAINS, Thomas Gordon
Resigned: 27 January 2006
Appointed Date: 08 January 1996
74 years old

Director
MCKAY, Paul Matthew
Resigned: 01 October 2013
Appointed Date: 01 January 2010
57 years old

Director
MILLS, Philip Edward
Resigned: 31 December 2009
Appointed Date: 27 January 2006
66 years old

Director
MITCHELL, David Smith
Resigned: 27 April 2000
Appointed Date: 10 March 1997
88 years old

Director
O'DONNELL, Daniel Joseph
Resigned: 26 November 1991
Appointed Date: 01 August 1989
77 years old

Director
OSCROFT, Anthony Baxter
Resigned: 26 November 1991
Appointed Date: 26 April 1989
86 years old

Director
QUARANTO, Leonard Anthony
Resigned: 22 May 2003
Appointed Date: 28 August 2001
78 years old

Director
ROSEWELL, Peter William
Resigned: 14 March 1995
Appointed Date: 02 February 1990
84 years old

Director
SMITH, Graham Hammond
Resigned: 30 November 1995
Appointed Date: 05 February 1993
77 years old

Director
STORDY, Jonathan Grantly
Resigned: 30 October 2010
Appointed Date: 25 November 2008
62 years old

Director
TOMLINSON, John Michael
Resigned: 31 August 1994
Appointed Date: 17 January 1991
91 years old

Director
WOOD, Peter Adrian Kinnear
Resigned: 30 June 1997
Appointed Date: 14 March 1995
89 years old

Director
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994
81 years old

D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Events

31 Jan 2017
Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
31 Jan 2017
Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000

08 Jun 2016
Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016
...
... and 193 more events
14 Aug 1986
Director resigned;new director appointed

14 Aug 1986
Secretary resigned;new secretary appointed

27 May 1986
Accounts for a dormant company made up to 1 March 1986

27 May 1986
Return made up to 07/04/86; full list of members

12 Jul 1982
Accounts made up to 27 February 1982