JOHNSTON PRESS PLC
Overview
Company Name | JOHNSTON PRESS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | SC015382 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHNSTON PRESS PLC?
Company Name | From | Until |
---|---|---|
F. JOHNSTON & COMPANY LIMITED | Dec 31, 1928 | Dec 31, 1928 |
What are the latest accounts for JOHNSTON PRESS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for JOHNSTON PRESS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(Scot) | ||||||||||
Court order in a winding-up (& Court Order attachment) | 6 pages | WU01(Scot) | ||||||||||
Court order Order of court - dissolution void | 2 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 34 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 33 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(Scot) | ||||||||||
Termination of appointment of Peter Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kjell Aamot as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William James Buchan as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Guy Butterworth as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Camilla Alexandra Rhodes as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 119 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 12 pages | 2.15B(Scot) | ||||||||||
Appointment of an administrator | 2 pages | 2.11B(Scot) | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of JOHNSTON PRESS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIAPPELLI, Marco Luigi Autimio | Secretary | 21 Braid Farm Road EH10 6LE Edinburgh | British | 474360001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 146630180001 | |||||||
AAMOT, Kjell | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | Norway | Norwegian | Director | 153114510002 | ||||
BELL, Iain William | Director | Balhernoch 507 Lanark Road West EH14 7AJ Balerno Midlothian | British | Newspaper Director | 35563110001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
BUCHAN, William James | Director | Bath Street G2 4JR Glasgow 272 | England | British | Director | 232628330001 | ||||
BUTTERWORTH, Michael Guy | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Chartered Accountant | 76600500002 | ||||
CAMMIADE, Danny | Director | Crathorne 4 Grange Park Ferring BN12 5LS Worthing West Sussex | England | British | Chief Operating Officer | 251394160001 | ||||
CAWDRON, Peter Edward Blackburn | Director | The Old Bakery Rectory Road OX44 7JG Great Haseley Oxfordshire | England | British | Director | 166325310001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Newspaper Director | 474360001 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
DUNN, Hugh John Ramsay | Director | Yate House Oxenhope BD22 9HL Keighley W Yorks | British | Bookbinder | 328340001 | |||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Director | 136914890001 | ||||
HALE, Matthew Joseph Hovey | Director | Stortford Little Drove Little Drove BN44 3PP Steyning West Sussex | British | Solicitor | 7129870001 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
HINTON, Leslie Frank | Director | 1 Virginia Street E98 1XY London | British | Executive Chairman | 104267650003 | |||||
IDDISON, Geoff | Director | Holyrood Road EH8 8AS Edinburgh 108 United Kingdom | United Kingdom | British | Company Director | 148074460002 | ||||
JOHNSTON, Frederick Patrick Mair | Director | 39 Broad Street SY8 1NL Ludlow Shropshire | British | Newspaper Director | 328390002 | |||||
JOHNSTON, Henry Charles Marriott | Director | Invereil House By Dirleton EH39 5DH North Berwick East Lothian | British | Newspaper Director | 474380004 | |||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
KING, Martina Ann | Director | 71 Victoria Street SW1H 0XA London | British | Director | 107699510001 | |||||
MARSHALL, Augustus Ralph | Director | Impian Bukit Tunku No. 8 Jalan Tunku Kuala Lumpur Unit 17 50480 Malaysia | Malaysia | Malaysian | Director | 16432070011 | ||||
MERRILLS, Austin | Director | The East Wing Tyninghame House EH42 1XW Dunbar East Lothian | British | Company Director | 529310002 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PAIN, Mark Andrew | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Director | 122498680001 | ||||
PARRY, Roger George | Director | 27 Edwardes Square W8 6HH London | United Kingdom | British | Company Director | 41614380002 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PATTERSON, Gavin Echlin | Director | Newgate Street EC1A 7AJ London Bt Centre 81 | British | Ceo | 131233950001 | |||||
RHODES, Camilla Alexandra | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | British | Director | 139644420001 | |||||
ROCHE, Henry John, Sir | Director | 242 Shakespeare Tower Barbican EC2Y 8DR London | British | Company Chairman | 53613320001 | |||||
RUDD-JONES, Nicholas | Director | 20 Saint Georges Square PE9 2BN Stamford Lincolnshire | British | Director | 77152150002 | |||||
RUSSELL, Ian Simon Macgregor | Director | 73 Braid Avenue EH10 6ED Edinburgh Midlothian | United Kingdom | British | Director | 38783050003 | ||||
THE LORD GORDON OF STRATHBLANE | Director | Deil's Craig Old Mugdock Road,Strathblane G63 9ET Glasgow | British | Company Director | 312680002 | |||||
VAN ROOYEN, Stephen John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | England | British | Non-Executive Director | 178722710001 |
Does JOHNSTON PRESS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JOHNSTON PRESS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Compulsory liquidation |
|
|
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