Company NameD. Johnston & Company (Laphroaig) Limited
Company StatusActive
Company NumberSC028072
CategoryPrivate Limited Company
Incorporation Date29 December 1950(73 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2010(59 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Noriyuki Yamada
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed10 February 2020(69 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleVp International Cfo
Country of ResidenceJapan
Correspondence AddressMahonia Str.2
Madrid
28043
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(71 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed27 December 2019(69 years after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameAnthony Edward Derry
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1991)
RoleCompany Director
Correspondence AddressApartment 3 Laleham Abbey
Staines
Middlesex
TW18 1SZ
Director NameJohn Hooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address2 Racecourse View
Hamilton
Lanarkshire
ML3 0DS
Scotland
Director NameGerald George Gardner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1991)
RoleCompany Director
Correspondence AddressWestmount
Auchterarder
Perthshire
PH3 1JJ
Scotland
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameDuncan James Baldwin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1990)
RoleCompany Director
Correspondence Address13 Spinney Hill
Addlestone
Surrey
KT15 1AA
Director NameJohn Mason Adam
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1991)
RoleCompany Director
Correspondence Address18 Roman Road
Bearsden
Glasgow
Lanarkshire
G61 2SL
Scotland
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed11 April 1989(38 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(39 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 1991)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed04 September 1992(41 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NamePaul Arney Hick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Director NameMr John Clifton Beckerleg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(42 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address27 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameIan Alexander Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(43 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(45 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(45 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 January 1997)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(46 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(50 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(52 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(52 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(54 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(54 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2006)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(54 years, 9 months after company formation)
Appointment Duration4 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameDonard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2006(55 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2011)
RoleSenior Vp Managing Director, Intern
Country of ResidenceUnited States
Correspondence Address7 Swans Mill Lane
Scotch Plains
New Jersey
07076
Foreign
Secretary NameRhona Christine McKeown
NationalityBritish
StatusResigned
Appointed27 January 2006(55 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressFlat2-1
99 Queens Borough Gardens Hyndland
Glasgow
G12 9RY
Scotland
Director NameThomas Joseph Flocco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2006(55 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2008)
RolePresident Chief Executive
Correspondence Address256 Sheridan Road
Winnetka
Illinois 60093
60093
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2011(60 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2015)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameNadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2013(62 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 2020)
RoleVp, Cfo International & Md South/Central America
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(64 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2018)
RolePresident International
Country of ResidenceSpain
Correspondence AddressMahonia No. 2 1a Planta
Madrid
28043
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(55 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone01749 343300
Telephone regionShepton Mallet

Location

Registered AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Beam Inc Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
14 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages)
5 March 2020Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page)
27 January 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page)
30 December 2019Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019 (2 pages)
27 December 2019Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019 (1 page)
27 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 June 2019Director's details changed for Nadim Assi on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 September 2018Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Nadim Assi on 1 June 2018 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Nadim Assi on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(5 pages)
8 June 2016Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page)
29 July 2015Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Nadim Assi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(6 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages)
28 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 28 January 2015 (1 page)
16 January 2015Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG to Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 16 January 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(6 pages)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(6 pages)
3 June 2014Director's details changed for Nadim Assi on 1 June 2014 (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Appointment of Nadim Assi as a director (2 pages)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
15 October 2013Termination of appointment of Paul Mckay as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
26 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
24 March 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 March 2011Termination of appointment of Donard Gaynor as a director (1 page)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages)
5 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5RG on 14 July 2010 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
3 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(3 pages)
29 January 2010Appointment of Mr Paul Matthew Mckay as a director
  • ANNOTATION A second filed AP01 was registered on 26/05/2011
(3 pages)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
5 January 2010Termination of appointment of Philip Mills as a director (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Director's change of particulars / philip mills / 01/06/2009 (1 page)
3 June 2009Director's change of particulars / donard gaynor / 01/06/2009 (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
9 December 2008Appointment terminated director ronald kapolnek (1 page)
9 December 2008Director appointed jonathan grantly stordy (1 page)
30 October 2008Appointment terminated director thomas flocco (1 page)
30 October 2008Appointment terminated director thomas flocco (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
27 November 2006Return made up to 01/11/06; full list of members (3 pages)
27 November 2006Return made up to 01/11/06; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 12/05/06; full list of members (3 pages)
7 June 2006Return made up to 12/05/06; full list of members (3 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
21 February 2006Registered office changed on 21/02/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 June 2005Return made up to 12/05/05; full list of members (6 pages)
8 June 2005Return made up to 12/05/05; full list of members (6 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
16 May 2003Return made up to 12/05/03; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
26 June 2002Return made up to 12/05/02; full list of members (3 pages)
26 June 2002Return made up to 12/05/02; full list of members (3 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 June 2001Return made up to 12/05/01; full list of members (4 pages)
19 June 2001Return made up to 12/05/01; full list of members (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
30 May 2000Return made up to 12/05/00; full list of members (9 pages)
30 May 2000Return made up to 12/05/00; full list of members (9 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
30 June 1999Return made up to 12/05/99; full list of members (12 pages)
30 June 1999Return made up to 12/05/99; full list of members (12 pages)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 July 1998Return made up to 12/05/98; full list of members (12 pages)
4 July 1998Return made up to 12/05/98; full list of members (12 pages)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
23 May 1997Return made up to 12/05/97; full list of members (11 pages)
23 May 1997Return made up to 12/05/97; full list of members (11 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996Secretary resigned;director resigned (1 page)
29 May 1996Return made up to 12/05/96; full list of members (13 pages)
29 May 1996Return made up to 12/05/96; full list of members (13 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
23 May 1995Return made up to 12/05/95; full list of members (18 pages)
23 May 1995Return made up to 12/05/95; full list of members (18 pages)
12 July 1982Accounts made up to 27 February 1982 (3 pages)
12 July 1982Accounts made up to 27 February 1982 (3 pages)