Company NameJohnston (Falkirk) Limited
Company StatusDissolved
Company NumberSC027417
CategoryPrivate Limited Company
Incorporation Date12 December 1949(74 years, 5 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 April 1994)
RoleNewspaper Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameGrant Millard
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1993)
RoleNewspaper Director
Correspondence Address1 Vorlich Drive
Shieldhill
Falkirk
Stirlingshire
FK1 2HF
Scotland
Director NameHenry Charles Marriott Johnston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 1991)
RoleNewspaper Director
Correspondence Address27 Old Kirk Road
Edinburgh
EH6 6JX
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1995)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameGary Thomas Forbes
NationalityBritish
StatusResigned
Appointed24 April 1989(39 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address17 James Street
Alva
Clackmannanshire
FK12 5AL
Scotland
Director NameWilliam Brian Ayling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(39 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address42 Viewforth Street
Kirkcaldy
Fife
KY1 3DH
Scotland
Director NameMr Stuart McPherson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(40 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Heriot Road
Lenzie
Glasgow
G66 5AY
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(44 years, 1 month 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
Secretary NameMr Marco Luigi Autimio Chiappelli
NationalityBritish
StatusResigned
Appointed23 November 1994(44 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameMrs Evelyn Watson
NationalityBritish
StatusResigned
Appointed23 November 1994(44 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address5 Rosabelle Road
Roslin
Midlothian
EH25 9PE
Scotland
Secretary NameDavid Baird Caskie
NationalityBritish
StatusResigned
Appointed01 March 1995(45 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Maggiewoods Loan
Falkirk
FK1 5EH
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(45 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameDavid Baird Caskie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(46 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Maggiewoods Loan
Falkirk
FK1 5EH
Scotland
Director NamePaul John Robins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(46 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressWestbow House
Kinneston
Leslie
Fife
KY6 3JJ
Scotland
Director NameLeon Vyrva
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(48 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address11 Kinnaird Place
Kirkcaldy
Fife
KY2 5FQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(51 years, 6 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 NameMr Stuart James Birkett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(53 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eildon View
Berwick Upon Tweed
Northumberland
TD15 2FQ
Scotland
Director NameRichard Joseph Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address16 Castle Drive
Airth Castle Estate
Airth
FK2 8GD
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(59 years, 1 month 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 Richard Joseph Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Richard Joseph Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(61 years, 5 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
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(61 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(61 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 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(63 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(65 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
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

511 at £1Johnston Press PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,112,000
Net Worth£4,146,000

Accounts

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

Charges

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
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
25 June 2010Delivered on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North side of glasgow road camelon falkirk stg 9693.
Outstanding
25 September 2009Delivered on: 6 October 2009
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
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.
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

18 October 2017Amended full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 August 2016Full accounts made up to 2 January 2016 (19 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 511
(4 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
4 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
3 July 2015Full accounts made up to 3 January 2015 (15 pages)
3 July 2015Full accounts made up to 3 January 2015 (15 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 511
(4 pages)
24 November 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
1 September 2014Secretary's details changed for Mr Peter Michael 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 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
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 Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Registration of charge 0274170006 (88 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
24 June 2014Registration of charge 0274170005 (25 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 511
(4 pages)
26 September 2013Full accounts made up to 29 December 2012 (16 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 3 (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 May 2012Alterations to floating charge 3 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Richard Bell as a director (1 page)
13 April 2012Termination of appointment of David Caskie as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Termination of appointment of David Caskie as a secretary (1 page)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
7 March 2011Registered office address changed from Unit 4a Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Unit 4a Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 7 March 2011 (1 page)
4 March 2011Registered office address changed from Rebrae Road Camelon Falkirk FK1 4ZA on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Rebrae Road Camelon Falkirk FK1 4ZA on 4 March 2011 (1 page)
1 July 2010Particulars of a mortgage or charge / charge no: 4 (32 pages)
14 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
20 May 2010Full accounts made up to 2 January 2010 (13 pages)
20 May 2010Full accounts made up to 2 January 2010 (13 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
24 February 2010Appointment of Mr Richard Joseph Bell as a director (2 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreement 23/09/2009
(11 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 March 2009Director appointed john anthony fry (2 pages)
25 February 2009Appointment terminated director timothy bowdler (1 page)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Return made up to 24/04/08; full list of members (4 pages)
22 August 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Return made up to 24/04/06; full list of members (3 pages)
11 May 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 June 2005Return made up to 24/04/05; full list of members (3 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
4 January 2005Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Return made up to 24/04/04; full list of members (3 pages)
18 March 2004New director appointed (1 page)
25 November 2003New director appointed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 May 2003Return made up to 24/04/03; full list of members (8 pages)
13 August 2002Auditor's resignation (1 page)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 May 2002Director resigned (1 page)
3 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
3 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Return made up to 24/04/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
8 October 1999Dec mort/charge * (4 pages)
12 May 1999Full accounts made up to 31 December 1998 (23 pages)
12 May 1999Return made up to 24/04/99; full list of members (8 pages)
28 August 1998New director appointed (2 pages)
12 May 1998Return made up to 24/04/98; no change of members (7 pages)
11 May 1998Full accounts made up to 31 December 1997 (21 pages)
27 April 1998Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 May 1997Return made up to 24/04/97; full list of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (22 pages)
5 March 1997Registered office changed on 05/03/97 from: glasgow road camelon falkirk FK1 4ZA (1 page)
11 December 1996Dec mort/charge * (4 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
19 July 1996Partic of mort/charge * (8 pages)
7 June 1996Registered office changed on 07/06/96 from: 1 newmarket centre newmarket street falkirk FK1 1JZ (1 page)
2 May 1996Return made up to 24/04/96; full list of members (9 pages)
2 May 1996Full accounts made up to 31 December 1995 (22 pages)
9 January 1996Secretary's particulars changed;new director appointed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (22 pages)
28 April 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 May 1994Full accounts made up to 31 December 1993 (22 pages)
14 July 1983Company name changed\certificate issued on 14/07/83 (2 pages)
27 September 1979Company name changed\certificate issued on 27/09/79 (2 pages)
12 December 1949Incorporation (16 pages)