THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED
Overview
Company Name | THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC134564 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED located?
Registered Office Address | 8th Floor Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (165) LIMITED | Oct 18, 1991 | Oct 18, 1991 |
What are the latest accounts for THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Peter Michael Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 108 Holyrood Road Edinburgh EH8 8AS* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stuart Randall Paterson on Oct 01, 2009 | 1 pages | CH01 | ||||||||||
Who are the officers of THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Peter Michael | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | British | 151279830001 | ||||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
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 | Accountant | 131295290001 | |||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
SCOTTISH PENSION TRUSTEES LIMITED | Secretary | Noble Lowndes House 26 Blythswood Square G2 4BP Glasgow Lanarkshire | 296350001 | |||||||
BELL, Iain William | Director | Balhernoch 507 Lanark Road West EH14 7AJ Balerno Midlothian | British | Managing Director | 35563110001 | |||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Financial Director | 474360001 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
MARSHALL, George Brownlie | Director | Misty Lane Shillingstone Lane, Okeford Fitzpaine DT11 0RB Blandford Forum Dorset | British | Independent Trustee | 11606570002 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
SEDGWICK NOBLE LOWNDES LIMITED | Director | PO BOX 144 Norfolk House Wellesley Road CR9 3EB Croydon Surrey | 52882640001 |
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