Advanced company searchLink opens in new window

JOHNSTON PRESS PLC

Company number SC015382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share prem a/c&appropriation of distributable profits/amendment arts all approve by holders of 13.75umulative pref shares. 16/07/2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share prem a/c&appropriation of distributable profits/amendment article all approved by holders of the 13.75% "a" cumulative pref shares 16/07/2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account reduction approved 27/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2014 MR01 Registration of charge SC0153820011
04 Jul 2014 MR01 Registration of charge SC0153820012
01 Jul 2014 AD01 Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014
24 Jun 2014 MR01 Registration of charge SC0153820010
10 Jun 2014 SH02 Sub-division of shares on 27 May 2014
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 116,170,715.63
10 Jun 2014 MEM/ARTS Memorandum and Articles of Association
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 May 2014 AR01 Annual return made up to 19 April 2014 no member list
06 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 70,131,194.2
30 Apr 2014 AA Group of companies' accounts made up to 28 December 2013
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 70,084,681.1
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 69,718,390.9
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 69,564,015.9
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 69,540,816.5
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 68,284,319.9
12 Oct 2013 MR05 Part of the property or undertaking has been released from charge 7
12 Oct 2013 MR05 Part of the property or undertaking has been released from charge 9
03 Sep 2013 AD02 Register inspection address has been changed from Computershare Lochside House Edinburgh Park Edinburgh EH12 9DJ
01 Jul 2013 TM01 Termination of appointment of Geoff Iddison as a director on 30 June 2013
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 67,875,975.9
06 Jun 2013 AP01 Appointment of Mr David John King as a director on 1 June 2013