Company NameJohnston Press Plc
Company StatusDissolved
Company NumberSC015382
CategoryPublic Limited Company
Incorporation Date31 December 1928(95 years, 4 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameF. Johnston & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleNewspaper Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration11 years (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameAustin Merrills
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressThe East Wing
Tyninghame House
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration21 years (resigned 30 April 2010)
RoleNewspaper Director
Correspondence Address39 Broad Street
Ludlow
Shropshire
SY8 1NL
Wales
Director NameHenry Charles Marriott Johnston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration18 years (resigned 27 April 2007)
RoleNewspaper Director
Correspondence AddressInvereil House
By Dirleton
North Berwick
East Lothian
EH39 5DH
Scotland
Secretary NameMr Marco Luigi Autimio Chiappelli
NationalityBritish
StatusResigned
Appointed28 April 1989(60 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameHugh John Ramsay Dunn
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(61 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 1993)
RoleBookbinder
Correspondence AddressYate House
Oxenhope
Keighley
W Yorks
BD22 9HL
Director NameMr Matthew Joseph Hovey Hale
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 1996)
RoleSolicitor
Correspondence AddressStortford Little Drove
Little Drove
Steyning
West Sussex
BN44 3PP
Director NameSir Henry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(64 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2004)
RoleCompany Chairman
Correspondence Address242 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(65 years after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameThe Lord Gordon Of Strathblane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(67 years, 4 months after company formation)
Appointment Duration11 years (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressDeil's Craig
Old Mugdock Road,Strathblane
Glasgow
G63 9ET
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed23 August 1996(67 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(68 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMr Peter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(69 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Director NameNicholas Rudd-Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(71 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address20 Saint Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(72 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(74 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 2010)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(76 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleExecutive Chairman
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(76 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(78 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameAugustus Ralph Marshall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed27 June 2008(79 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 17 Impian Bukit Tunku
No. 8 Jalan Tunku
Kuala Lumpur
50480
Malaysia
Director NameGavin Echlin Patterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(79 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2009)
RoleCEO
Correspondence AddressBt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(80 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(80 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameCamilla Alexandra Rhodes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(80 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(80 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Geoff Iddison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(81 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Kjell Aamot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed01 August 2010(81 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(82 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(82 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(84 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stephen John Van Rooyen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(84 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(87 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(88 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
81.5k at £Fitel Nominees LTD
0.00%
Ordinary
44.9k at £Hargreave Hale Nominees LTD
0.00%
Ordinary
349.6k at £Johnston Pres PLC
0.00%
Cumulative Preference A
756k at £Johnston Press PLC
0.00%
Cumulative Preference
34.1m at £Northrust Nominees LTD
0.00%
Ordinary
26.1k at £Pershing Nominees LTD
0.00%
Ordinary
79.5k at £Roy Nominees LTD
0.00%
Ordinary
84.3m at £Vidacos Nom LTD
0.00%
Ordinary
60.2k at £Waterhouse Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£268,823,000
Gross Profit£117,064,000
Net Worth-£314,343,000
Cash£30,817,000
Current Liabilities£56,516,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

25 September 2009Delivered on: 6 October 2009
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2009Delivered on: 6 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemantal legal mortgage
Secured details: All sums due or to become due.
Particulars: Kings road, bury st edmonds, suffolk P212269 SK200901; 10/11 union street, wisbech, cambridgeshire; 46 high street, grantham, lincolnshire LL85306; oundle road, woodston ind est, peterborough CB233925.
Outstanding
28 August 2009Delivered on: 15 September 2009
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 2014Delivered on: 4 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details.
Outstanding
23 June 2014Delivered on: 4 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: The extent that title to the real property in northern ireland freehold tenure see form for further details.
Outstanding
16 June 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding
9 August 2005Delivered on: 23 August 2005
Satisfied on: 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deposit agreement and cash deposit pledge
Secured details: All sums due under or in connection with clause 5.2.2. under the credit agreement.
Particulars: The company pledges and assigns the deposit account and the deposit and all the present and future rights, titles and benefit of the company in the deposit account and the deposit.
Fully Satisfied
12 April 2002Delivered on: 30 April 2002
Satisfied on: 12 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 June 1999Delivered on: 6 July 1999
Satisfied on: 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 8 October 1999
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Trustee for Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 October 1978Delivered on: 26 October 1978
Satisfied on: 11 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 June 2017Resolutions
  • 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
(3 pages)
1 June 2017Appointment of Mr William James Buchan as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of Augustus Ralph Marshall as a director on 22 May 2017 (1 page)
4 May 2017Group of companies' accounts made up to 31 December 2016 (139 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
19 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2017Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016 (1 page)
1 September 2016Termination of appointment of Mark Andrew Pain as a director on 31 August 2016 (1 page)
2 June 2016Appointment of Mr Michael Guy Butterworth as a director on 1 June 2016 (2 pages)
24 May 2016Resolutions
  • RES13 ‐ General meeting of company other than annual called not less than 14 clear day notice 18/05/2016
(1 page)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2016Termination of appointment of Stephen John Van Rooyen as a director on 18 May 2016 (1 page)
27 April 2016Group of companies' accounts made up to 2 January 2016 (117 pages)
26 April 2016Annual return made up to 19 April 2016 no member list
Statement of capital on 2016-04-26
  • GBP 116,171,003.22
(13 pages)
14 March 2016Register 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 (1 page)
17 June 2015Interim accounts made up to 30 May 2015 (14 pages)
26 May 2015Group of companies' accounts made up to 31 December 2014 (131 pages)
5 May 2015Certificate of reduction of share premium (1 page)
5 May 2015Reduction of iss capital and minute (oc) (2 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 116,171,003.22
(11 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 116,171,003.22
(11 pages)
21 April 2015Annual return made up to 19 April 2015
Statement of capital on 2015-04-21
  • GBP 70,140,809.6
(16 pages)
17 November 2014Sub-division of shares on 12 November 2014 (9 pages)
17 November 2014Memorandum and Articles of Association (39 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 116,171,003.22
(8 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision & consolidation of ordinary shares/approve amendment of rules to share schemes 12/11/2014
  • RES13 ‐ Subdivision & consolidation of ordinary shares/approve amendment of rules to share schemes 12/11/2014
(3 pages)
17 November 2014Consolidation of shares on 12 November 2014 (9 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 116,171,003.22
(8 pages)
19 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 116,170,715.63
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 70,135,060.80
(8 pages)
1 September 2014Director's details changed for Camilla Alexandra Rhodes on 1 July 2014 (2 pages)
1 September 2014Director's details changed (2 pages)
1 September 2014Director's details changed for Mr Mark Andrew Pain on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Kjell Aamot on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Stephen John Van Rooyen on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Stephen John Van Rooyen on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Camilla Alexandra Rhodes on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Kjell Aamot on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Mark Andrew Pain on 1 July 2014 (2 pages)
1 September 2014Director's details changed (2 pages)
29 July 2014Resolutions
  • 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
(1 page)
29 July 2014Resolutions
  • 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
(1 page)
29 July 2014Memorandum and Articles of Association (37 pages)
4 July 2014Resolutions
  • 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
(4 pages)
4 July 2014Registration of charge SC0153820011 (61 pages)
4 July 2014Registration of charge SC0153820012 (88 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014 (1 page)
24 June 2014Registration of charge SC0153820010 (25 pages)
10 June 2014Sub-division of shares on 27 May 2014 (9 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2014Memorandum and Articles of Association (37 pages)
10 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 116,170,715.63
(8 pages)
20 May 2014Annual return made up to 19 April 2014 no member list (23 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 70,131,194.2
(6 pages)
6 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 70,131,194.2
(6 pages)
30 April 2014Group of companies' accounts made up to 28 December 2013 (128 pages)
7 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 70,084,681.1
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 69,718,390.9
(6 pages)
31 January 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 69,564,015.9
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 69,540,816.5
(6 pages)
28 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 68,284,319.9
(6 pages)
12 October 2013Part of the property or undertaking has been released from charge 7 (5 pages)
12 October 2013Part of the property or undertaking has been released from charge 9 (5 pages)
3 September 2013Register inspection address has been changed from Computershare Lochside House Edinburgh Park Edinburgh EH12 9DJ (1 page)
1 July 2013Termination of appointment of Geoff Iddison as a director on 30 June 2013 (1 page)
17 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 67,875,975.9
(6 pages)
6 June 2013Appointment of Mr David John King as a director on 1 June 2013 (2 pages)
6 June 2013Appointment of Mr David John King as a director on 1 June 2013 (2 pages)
3 June 2013Appointment of Mr Stephen Van Rooyen as a director on 1 June 2013 (2 pages)
3 June 2013Appointment of Mr Stephen Van Rooyen as a director on 1 June 2013 (2 pages)
31 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 66,753,158.4
(6 pages)
24 May 2013Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page)
21 May 2013Group of companies' accounts made up to 29 December 2012 (108 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (23 pages)
13 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 66,749,031.5
(6 pages)
13 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 66,749,031.5
(6 pages)
9 May 2013Resolutions
  • RES13 ‐ 26/04/2013
(1 page)
9 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 66,744,110.9
(6 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 66,744,110.9
(6 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page)
21 February 2013Director's details changed for Augustus Ralph Marshall on 20 February 2013 (2 pages)
8 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 65,359,860.1
(5 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2012Resolutions
  • RES13 ‐ At least 14 notice to call any general meeting 13/06/2012
(1 page)
17 May 2012Annual return made up to 19 April 2012 no member list (23 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (95 pages)
10 May 2012Alterations to floating charge 7 (8 pages)
10 May 2012Alterations to floating charge 9 (8 pages)
10 November 2011Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page)
8 November 2011Appointment of Mr Ashley Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 November 2011 (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 November 2011 (2 pages)
1 November 2011Appointment of Mr Ashley Highfield as a director on 1 November 2011 (2 pages)
1 November 2011Appointment of Mr Ashley Highfield as a director on 1 November 2011 (2 pages)
23 June 2011Group of companies' accounts made up to 1 January 2011 (108 pages)
23 June 2011Group of companies' accounts made up to 1 January 2011 (108 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (32 pages)
9 May 2011Appointment of Mr Grant Murray as a director (2 pages)
9 May 2011Resolutions
  • RES13 ‐ Notice required to call a general meeting 28/04/2011
(1 page)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 March 2011Statement of capital following an allotment of shares on 14 May 2010
  • GBP 65,080,208.30
(7 pages)
24 March 2011Director's details changed for Mr Kjell Aamot on 20 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Geoff Iddison on 20 March 2011 (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
2 August 2010Appointment of Mr Kjell Aamot as a director (2 pages)
18 May 2010Annual return made up to 19 April 2010 with bulk list of shareholders (28 pages)
18 May 2010Group of companies' accounts made up to 2 January 2010 (96 pages)
18 May 2010Group of companies' accounts made up to 2 January 2010 (96 pages)
12 May 2010Secretary's details changed for Mr Peter Mccall on 15 April 2010 (1 page)
11 May 2010Resolutions
  • RES13 ‐ 30/04/2010
(1 page)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2010Memorandum and Articles of Association (35 pages)
11 May 2010Resolutions
  • RES13 ‐ Ce for general meetings 30/04/2010
(1 page)
11 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2010Termination of appointment of Martina King as a director (1 page)
4 May 2010Termination of appointment of Peter Cawdron as a director (1 page)
4 May 2010Termination of appointment of Frederick Johnston as a director (1 page)
11 January 2010Appointment of Mr Geoff Iddison as a director (2 pages)
2 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
2 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
16 July 2009Director appointed camilla alexandra rhodes (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 June 2009Appointment terminated director gavin patterson (1 page)
3 June 2009Director appointed mr mark andrew pain (1 page)
3 June 2009Appointment terminated director roger parry (1 page)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Group of companies' accounts made up to 31 December 2008 (102 pages)
13 May 2009Return made up to 19/04/09; bulk list available separately (11 pages)
13 May 2009Resolutions
  • RES13 ‐ Make market purchases 24/04/2009
(1 page)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2009Appointment terminated director simon waugh (1 page)
6 January 2009Appointment terminated director timothy bowdler (1 page)
6 January 2009Director appointed mr john anthony fry (1 page)
16 December 2008Director's change of particulars / augustus marshall / 16/12/2008 (1 page)
8 August 2008Director appointed agustus ralph marshall (2 pages)
8 August 2008Director appointed gavin echlin patterson (2 pages)
6 June 2008Ad 30/05/08\gbp si [email protected]=3148698.8\gbp ic 29832088/32980786.8\ (2 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (123 pages)
30 May 2008Return made up to 19/04/08; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(13 pages)
14 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 May 2008Memorandum and Articles of Association (37 pages)
23 August 2007Director's particulars changed (1 page)
10 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2007Resolutions
  • RES13 ‐ Rsus adopted and implem 27/04/07
(1 page)
9 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 July 2007Resolutions
  • RES13 ‐ Sharesave plan adopted 27/04/07
(1 page)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2007Return made up to 19/04/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (115 pages)
1 February 2007New director appointed (3 pages)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 May 2006Group of companies' accounts made up to 31 December 2005 (107 pages)
15 May 2006Return made up to 19/04/06; bulk list available separately (12 pages)
12 September 2005Dec mort/charge * (2 pages)
23 August 2005Partic of mort/charge * (4 pages)
17 May 2005Resolutions
  • RES13 ‐ Auth mark purchases 29/04/05
(1 page)
17 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2005Group of companies' accounts made up to 31 December 2004 (88 pages)
10 May 2005Return made up to 19/04/05; bulk list available separately (11 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (4 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (80 pages)
18 May 2004Return made up to 19/04/04; bulk list available separately (12 pages)
14 May 2004Memorandum and Articles of Association (33 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Director resigned (1 page)
5 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2004Dec mort/charge * (4 pages)
3 June 2003Return made up to 19/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (3 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (80 pages)
7 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2003Resolutions
  • RES13 ‐ Section 163(3) 25/04/03
(2 pages)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2003Resolutions
  • RES13 ‐ Prop share matiching 25/04/03
(1 page)
13 August 2002Auditor's resignation (2 pages)
6 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 June 2002Nc inc already adjusted 11/04/02 (1 page)
6 June 2002Ad 07/05/02--------- £ si [email protected]=8073085 £ ic 21288314/29361399 (15 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
17 May 2002Return made up to 19/04/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2002Resolutions
  • RES13 ‐ Share option scheme 26/04/02
(1 page)
2 May 2002Resolutions
  • RES13 ‐ Implement award of 26/04/02
(1 page)
2 May 2002Resolutions
  • RES13 ‐ Sect 163(3) market 26/04/02
(2 pages)
30 April 2002Partic of mort/charge * (10 pages)
12 March 2002Prospectus (99 pages)
18 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
16 May 2001Full group accounts made up to 31 December 2000 (68 pages)
16 May 2001Return made up to 19/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2000Full group accounts made up to 31 December 1999 (66 pages)
16 May 2000Return made up to 19/04/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
8 October 1999Dec mort/charge * (4 pages)
6 July 1999Partic of mort/charge * (9 pages)
30 June 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1999Full group accounts made up to 31 December 1998 (65 pages)
4 May 1999Return made up to 19/04/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 September 1998New director appointed (3 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 May 1998Full group accounts made up to 31 December 1997 (106 pages)
1 May 1998Director resigned (1 page)
1 May 1998Return made up to 19/04/98; bulk list available separately (15 pages)
30 April 1998Location of register of members (non legible) (1 page)
6 April 1998Director's particulars changed (1 page)
16 September 1997New director appointed (2 pages)
26 August 1997Director's particulars changed (1 page)
30 May 1997Full group accounts made up to 31 December 1996 (49 pages)
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Return made up to 19/04/97; bulk list available separately (12 pages)
2 April 1997Ad 28/02/97--------- £ si [email protected]=16000 £ ic 21136350/21152350 (2 pages)
11 December 1996Dec mort/charge * (4 pages)
22 October 1996Ad 08/08/96--------- £ si [email protected]=6676916 £ ic 14459434/21136350 (3 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New secretary appointed (1 page)
22 July 1996Nc inc already adjusted 27/06/96 (1 page)
19 July 1996Partic of mort/charge * (11 pages)
17 July 1996Nc inc already adjusted 27/06/96 (1 page)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1996Listing particulars 040696 (72 pages)
22 May 1996New director appointed (3 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Full group accounts made up to 31 December 1995 (48 pages)
13 May 1996Return made up to 19/04/96; bulk list available separately (13 pages)
2 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 1995Full group accounts made up to 31 December 1994 (38 pages)
16 May 1995Return made up to 19/04/95; bulk list available separately (18 pages)
12 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
12 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 November 1994Nc inc already adjusted 24/10/94 (1 page)
27 April 1994Full group accounts made up to 31 December 1993 (41 pages)
20 May 1993Full group accounts made up to 31 December 1992 (38 pages)
19 May 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 May 1992Memorandum and Articles of Association (87 pages)
30 April 1992Full group accounts made up to 31 December 1991 (33 pages)
25 April 1991Memorandum and Articles of Association (100 pages)
25 April 1991Full group accounts made up to 31 December 1990 (32 pages)
25 April 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 June 1990Full group accounts made up to 31 December 1989 (27 pages)
24 January 1990Memorandum and Articles of Association (86 pages)
6 June 1989Full group accounts made up to 31 December 1988 (29 pages)
6 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1988Memorandum and Articles of Association (12 pages)
15 June 1988Full group accounts made up to 31 December 1987 (23 pages)
29 April 1988Listing particulars 210488 (48 pages)
12 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1988Re-registration of Memorandum and Articles (93 pages)
30 March 1988Balance Sheet (3 pages)
6 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 November 1987Memorandum and Articles of Association (32 pages)
11 June 1987Full group accounts made up to 31 December 1986 (23 pages)
24 July 1986Full accounts made up to 31 December 1985 (21 pages)
9 October 1985Accounts made up to 31 December 1984 (20 pages)
24 September 1984Accounts made up to 31 December 1983 (23 pages)
1 July 1983Accounts made up to 31 December 1982 (32 pages)
26 July 1982Accounts made up to 31 December 1981 (33 pages)
8 September 1981Accounts made up to 31 December 1980 (31 pages)
1 September 1980Accounts made up to 31 December 1979 (19 pages)
7 August 1979Accounts made up to 31 December 1978 (21 pages)
28 August 1978Accounts made up to 31 December 1977 (20 pages)
29 June 1977Accounts made up to 31 December 1976 (20 pages)
31 December 1928Certificate of incorporation (1 page)
31 December 1928Incorporation (13 pages)