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)
24 Sep 1998 288a New director appointed
15 May 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
01 May 1998 AA Full group accounts made up to 31 December 1997
01 May 1998 363s Return made up to 19/04/98; bulk list available separately
01 May 1998 288b Director resigned
30 Apr 1998 353a Location of register of members (non legible)
06 Apr 1998 288c Director's particulars changed
16 Sep 1997 288a New director appointed
26 Aug 1997 288c Director's particulars changed
30 May 1997 AA Full group accounts made up to 31 December 1996
14 May 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 May 1997 363s Return made up to 19/04/97; bulk list available separately
02 Apr 1997 88(2)R Ad 28/02/97--------- £ si 160000@.1=16000 £ ic 21136350/21152350
11 Dec 1996 419a(Scot) Dec mort/charge *
22 Oct 1996 88(2)R Ad 08/08/96--------- £ si 66769168@.1=6676916 £ ic 14459434/21136350
10 Sep 1996 288 Secretary resigned
10 Sep 1996 288 New secretary appointed
22 Jul 1996 123 Nc inc already adjusted 27/06/96
19 Jul 1996 410(Scot) Partic of mort/charge *
17 Jul 1996 123 Nc inc already adjusted 27/06/96
05 Jul 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
05 Jul 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
05 Jul 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
04 Jun 1996 MISC Listing particulars 040696
22 May 1996 288 New director appointed