JOHNSTON PRESS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHNSTON PRESS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC015382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHNSTON PRESS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JOHNSTON PRESS PLC located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHNSTON PRESS PLC?

    Previous Company Names
    Company NameFromUntil
    F. JOHNSTON & COMPANY LIMITEDDec 31, 1928Dec 31, 1928

    What are the latest accounts for JOHNSTON PRESS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for JOHNSTON PRESS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    6 pagesWU01(Scot)

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    34 pagesAM23(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Termination of appointment of Peter Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Kjell Aamot as a director on Jan 01, 2019

    1 pagesTM01

    Termination of appointment of William James Buchan as a director on Mar 19, 2019

    1 pagesTM01

    Termination of appointment of Michael Guy Butterworth as a director on Feb 19, 2019

    1 pagesTM01

    Termination of appointment of Camilla Alexandra Rhodes as a director on Jan 09, 2019

    1 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on Dec 06, 2018

    2 pagesAD01

    Statement of administrator's proposal

    119 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    12 pages2.15B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Genera meeting of company called not less 14 clear days notice 05/06/2018
    RES13

    Who are the officers of JOHNSTON PRESS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Secretary
    21 Braid Farm Road
    EH10 6LE Edinburgh
    British474360001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    MCCALL, Peter
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Secretary
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    146630180001
    AAMOT, Kjell
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    NorwayNorwegianDirector153114510002
    BELL, Iain William
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    Director
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    BritishNewspaper Director35563110001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishNewspaper Director37521870002
    BUCHAN, William James
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishDirector232628330001
    BUTTERWORTH, Michael Guy
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritishChartered Accountant76600500002
    CAMMIADE, Danny
    Crathorne 4 Grange Park
    Ferring
    BN12 5LS Worthing
    West Sussex
    Director
    Crathorne 4 Grange Park
    Ferring
    BN12 5LS Worthing
    West Sussex
    EnglandBritishChief Operating Officer251394160001
    CAWDRON, Peter Edward Blackburn
    The Old Bakery
    Rectory Road
    OX44 7JG Great Haseley
    Oxfordshire
    Director
    The Old Bakery
    Rectory Road
    OX44 7JG Great Haseley
    Oxfordshire
    EnglandBritishDirector166325310001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritishNewspaper Director474360001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    DUNN, Hugh John Ramsay
    Yate House
    Oxenhope
    BD22 9HL Keighley
    W Yorks
    Director
    Yate House
    Oxenhope
    BD22 9HL Keighley
    W Yorks
    BritishBookbinder328340001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishDirector136914890001
    HALE, Matthew Joseph Hovey
    Stortford Little Drove
    Little Drove
    BN44 3PP Steyning
    West Sussex
    Director
    Stortford Little Drove
    Little Drove
    BN44 3PP Steyning
    West Sussex
    BritishSolicitor7129870001
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    HINTON, Leslie Frank
    1 Virginia Street
    E98 1XY London
    Director
    1 Virginia Street
    E98 1XY London
    BritishExecutive Chairman104267650003
    IDDISON, Geoff
    Holyrood Road
    EH8 8AS Edinburgh
    108
    United Kingdom
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    United Kingdom
    United KingdomBritishCompany Director148074460002
    JOHNSTON, Frederick Patrick Mair
    39 Broad Street
    SY8 1NL Ludlow
    Shropshire
    Director
    39 Broad Street
    SY8 1NL Ludlow
    Shropshire
    BritishNewspaper Director328390002
    JOHNSTON, Henry Charles Marriott
    Invereil House
    By Dirleton
    EH39 5DH North Berwick
    East Lothian
    Director
    Invereil House
    By Dirleton
    EH39 5DH North Berwick
    East Lothian
    BritishNewspaper Director474380004
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    KING, Martina Ann
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishDirector107699510001
    MARSHALL, Augustus Ralph
    Impian Bukit Tunku
    No. 8 Jalan Tunku
    Kuala Lumpur
    Unit 17
    50480
    Malaysia
    Director
    Impian Bukit Tunku
    No. 8 Jalan Tunku
    Kuala Lumpur
    Unit 17
    50480
    Malaysia
    MalaysiaMalaysianDirector16432070011
    MERRILLS, Austin
    The East Wing
    Tyninghame House
    EH42 1XW Dunbar
    East Lothian
    Director
    The East Wing
    Tyninghame House
    EH42 1XW Dunbar
    East Lothian
    BritishCompany Director529310002
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PAIN, Mark Andrew
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishDirector122498680001
    PARRY, Roger George
    27 Edwardes Square
    W8 6HH London
    Director
    27 Edwardes Square
    W8 6HH London
    United KingdomBritishCompany Director41614380002
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PATTERSON, Gavin Echlin
    Newgate Street
    EC1A 7AJ London
    Bt Centre 81
    Director
    Newgate Street
    EC1A 7AJ London
    Bt Centre 81
    BritishCeo131233950001
    RHODES, Camilla Alexandra
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    BritishDirector139644420001
    ROCHE, Henry John, Sir
    242 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    242 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    BritishCompany Chairman53613320001
    RUDD-JONES, Nicholas
    20 Saint Georges Square
    PE9 2BN Stamford
    Lincolnshire
    Director
    20 Saint Georges Square
    PE9 2BN Stamford
    Lincolnshire
    BritishDirector77152150002
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritishDirector38783050003
    THE LORD GORDON OF STRATHBLANE
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    Director
    Deil's Craig
    Old Mugdock Road,Strathblane
    G63 9ET Glasgow
    BritishCompany Director312680002
    VAN ROOYEN, Stephen John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    EnglandBritishNon-Executive Director178722710001

    Does JOHNSTON PRESS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Brief description
    All material real property owned by the chargor on the date of the security agreement see form for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 23, 2014
    Delivered On Jul 04, 2014
    Outstanding
    Brief description
    The extent that title to the real property in northern ireland freehold tenure see form for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch for Itself and as Security Agent
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    Security agreement
    Created On Sep 25, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Oct 12, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Supplemantal legal mortgage
    Created On Sep 25, 2009
    Delivered On Oct 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kings road, bury st edmonds, suffolk P212269 SK200901; 10/11 union street, wisbech, cambridgeshire; 46 high street, grantham, lincolnshire LL85306; oundle road, woodston ind est, peterborough CB233925.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 28, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Oct 12, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Deposit agreement and cash deposit pledge
    Created On Aug 09, 2005
    Delivered On Aug 23, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with clause 5.2.2. under the credit agreement
    Short particulars
    The company pledges and assigns the deposit account and the deposit and all the present and future rights, titles and benefit of the company in the deposit account and the deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 23, 2005Registration of a charge (410)
    • Jun 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 12, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2002Registration of a charge (410)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (419a)
    • Sep 12, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 25, 1999
    Delivered On Jul 06, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 1999Registration of a charge (410)
    • Jun 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 01, 1996
    Delivered On Jul 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC for Itself and as Trustee for Others
    Transactions
    • Jul 19, 1996Registration of a charge (410)
    • Oct 08, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 18, 1978
    Delivered On Oct 26, 1978
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 1978Registration of a charge
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (419a)

    Does JOHNSTON PRESS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2018Administration started
    Jun 15, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    2
    DateType
    Mar 09, 2023Conclusion of winding up
    May 19, 2021Petition date
    Jul 11, 2023Due to be dissolved on
    May 19, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Notesscottish-insolvency-info

    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