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)
11 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 6 June 2018
15 May 2018 AA Group of companies' accounts made up to 30 December 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases under section 701 and notice required for general meetings 22/05/2017
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 AP01 Appointment of Mr William James Buchan as a director on 1 June 2017
23 May 2017 TM01 Termination of appointment of Augustus Ralph Marshall as a director on 22 May 2017
04 May 2017 AA Group of companies' accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2017 TM01 Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016
01 Sep 2016 TM01 Termination of appointment of Mark Andrew Pain as a director on 31 August 2016
02 Jun 2016 AP01 Appointment of Mr Michael Guy Butterworth as a director on 1 June 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting of company other than annual called not less than 14 clear day notice 18/05/2016
24 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2016 TM01 Termination of appointment of Stephen John Van Rooyen as a director on 18 May 2016
27 Apr 2016 AA Group of companies' accounts made up to 2 January 2016
26 Apr 2016 AR01 Annual return made up to 19 April 2016 no member list
Statement of capital on 2016-04-26
  • GBP 116,171,003.22
14 Mar 2016 AD02 Register inspection address has been changed from Computershare Investor Services Plc Leven House, 10 Lochside Park, Edinburgh Park Edinburgh EH12 9RG Scotland to Computershare Investor Services Plc Leven House, 10 Lochside Place, Edinburgh Park Edinburgh EH12 9DF
17 Jun 2015 AA Interim accounts made up to 30 May 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 03/06/2015