JOHNSTON PRESS PLC
EDINBURGH


Company number SC015382
Status Active
Incorporation Date 31 December 1928
Company Type Public Limited Company
Address ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016; Termination of appointment of Mark Andrew Pain as a director on 31 August 2016. The most likely internet sites of JOHNSTON PRESS PLC are www.johnstonpress.co.uk, and www.johnston-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Johnston Press Plc is a Public Limited Company. The company registration number is SC015382. Johnston Press Plc has been working since 31 December 1928. The present status of the company is Active. The registered address of Johnston Press Plc is Orchard Brae House 30 Queensferry Road Edinburgh Eh4 2hs. . MCCALL, Peter is a Secretary of the company. AAMOT, Kjell is a Director of the company. BUTTERWORTH, Michael Guy is a Director of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. MARSHALL, Augustus Ralph is a Director of the company. RHODES, Camilla Alexandra is a Director of the company. Secretary CHIAPPELLI, Marco Luigi Autimio has been resigned. Secretary COOPER, Philip Richard has been resigned. Director BELL, Iain William has been resigned. Director BOWDLER, Timothy John has been resigned. Director CAMMIADE, Daniel has been resigned. Director CAWDRON, Peter Edward Blackburn has been resigned. Director CHIAPPELLI, Marco Luigi Autimio has been resigned. Nominee Director DICKSON, Ian has been resigned. Director DUNN, Hugh John Ramsay has been resigned. Director FRY, John Anthony has been resigned. Director HALE, Matthew Joseph Hovey has been resigned. Director HINTON, Leslie Frank has been resigned. Director IDDISON, Geoff has been resigned. Director JOHNSTON, Frederick Patrick Mair has been resigned. Director JOHNSTON, Henry Charles Marriott has been resigned. Director KING, Martina Ann has been resigned. Director MERRILLS, Austin has been resigned. Director MURRAY, Grant has been resigned. Director PAIN, Mark Andrew has been resigned. Director PARRY, Roger George has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PATTERSON, Gavin Echlin has been resigned. Director ROCHE, Henry John, Sir has been resigned. Director RUDD-JONES, Nicholas has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director THE LORD GORDON OF STRATHBLANE has been resigned. Director VAN ROOYEN, Stephen John has been resigned. Director WAUGH, Simon John has been resigned. Director WOOD, Edward Norman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
AAMOT, Kjell
Appointed Date: 01 August 2010
75 years old

Director
BUTTERWORTH, Michael Guy
Appointed Date: 01 June 2016
64 years old

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
59 years old

Director
KING, David John
Appointed Date: 01 June 2013
66 years old

Director
MARSHALL, Augustus Ralph
Appointed Date: 27 June 2008
73 years old

Director
RHODES, Camilla Alexandra
Appointed Date: 13 July 2009
67 years old

Resigned Directors

Secretary
CHIAPPELLI, Marco Luigi Autimio
Resigned: 23 August 1996

Secretary
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 23 August 1996

Director
BELL, Iain William
Resigned: 31 March 1995
85 years old

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 01 January 1994
78 years old

Director
CAMMIADE, Daniel
Resigned: 31 March 2013
Appointed Date: 16 March 2005
65 years old

Director
CAWDRON, Peter Edward Blackburn
Resigned: 30 April 2010
Appointed Date: 28 August 1998
82 years old

Director
CHIAPPELLI, Marco Luigi Autimio
Resigned: 16 July 2001
81 years old

Nominee Director
DICKSON, Ian
Resigned: 28 April 2000
75 years old

Director
DUNN, Hugh John Ramsay
Resigned: 16 April 1993
Appointed Date: 26 January 1990
88 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
68 years old

Director
HALE, Matthew Joseph Hovey
Resigned: 26 April 1996
Appointed Date: 29 September 1992
106 years old

Director
HINTON, Leslie Frank
Resigned: 31 December 2007
Appointed Date: 16 March 2005
81 years old

Director
IDDISON, Geoff
Resigned: 30 June 2013
Appointed Date: 01 January 2010
68 years old

Director
JOHNSTON, Frederick Patrick Mair
Resigned: 30 April 2010
90 years old

Director
JOHNSTON, Henry Charles Marriott
Resigned: 27 April 2007
78 years old

Director
KING, Martina Ann
Resigned: 30 April 2010
Appointed Date: 25 April 2003
64 years old

Director
MERRILLS, Austin
Resigned: 26 April 1996
97 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
PAIN, Mark Andrew
Resigned: 31 August 2016
Appointed Date: 01 May 2009
64 years old

Director
PARRY, Roger George
Resigned: 24 April 2009
Appointed Date: 01 September 1997
72 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 01 June 2001
67 years old

Director
PATTERSON, Gavin Echlin
Resigned: 24 April 2009
Appointed Date: 07 July 2008
58 years old

Director
ROCHE, Henry John, Sir
Resigned: 30 April 2004
Appointed Date: 23 June 1993
91 years old

Director
RUDD-JONES, Nicholas
Resigned: 21 March 2002
Appointed Date: 02 May 2000
66 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 31 December 2016
Appointed Date: 09 January 2007
72 years old

Director
THE LORD GORDON OF STRATHBLANE
Resigned: 27 April 2007
Appointed Date: 26 April 1996
89 years old

Director
VAN ROOYEN, Stephen John
Resigned: 18 May 2016
Appointed Date: 01 June 2013
52 years old

Director
WAUGH, Simon John
Resigned: 30 January 2009
Appointed Date: 25 April 2003
67 years old

Director
WOOD, Edward Norman
Resigned: 24 April 1998
Appointed Date: 24 June 1994
88 years old

JOHNSTON PRESS PLC Events

19 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Jan 2017
Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016
01 Sep 2016
Termination of appointment of Mark Andrew Pain as a director on 31 August 2016
02 Jun 2016
Appointment of Mr Michael Guy Butterworth as a director on 1 June 2016
24 May 2016
Resolutions
  • RES13 ‐ General meeting of company other than annual called not less than 14 clear day notice 18/05/2016

...
... and 240 more events
03 Apr 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 May 1995
Full group accounts made up to 31 December 1994
16 May 1995
Return made up to 19/04/95; bulk list available separately
12 May 1995
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 May 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

JOHNSTON PRESS PLC Charges

23 June 2014
Charge code SC01 5382 0012
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: All material real property owned by the chargor on the date…
23 June 2014
Charge code SC01 5382 0011
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The extent that title to the real property in northern…
16 June 2014
Charge code SC01 5382 0010
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent
Description: Contains floating charge…
25 September 2009
Security agreement
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2009
Supplemantal legal mortgage
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kings road, bury st edmonds, suffolk P212269 SK200901;…
28 August 2009
Security agreement
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2005
Deposit agreement and cash deposit pledge
Delivered: 23 August 2005
Status: Satisfied on 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The company pledges and assigns the deposit account and the…
12 April 2002
Floating charge
Delivered: 30 April 2002
Status: Satisfied on 12 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 June 1999
Floating charge
Delivered: 6 July 1999
Status: Satisfied on 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 July 1996
Bond & floating charge
Delivered: 19 July 1996
Status: Satisfied on 8 October 1999
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Trustee for Others
Description: Undertaking and all property and assets present and future…
18 October 1978
Floating charge
Delivered: 26 October 1978
Status: Satisfied on 11 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…