Advanced company searchLink opens in new window

THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED

Company number SC134564

Filter by category

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)
16 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 DS01 Application to strike the company off the register
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
01 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
01 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
01 Sep 2014 CH03 Secretary's details changed for Peter Michael Mccall on 1 July 2014
01 Jul 2014 AD01 Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014
21 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
01 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
02 Jul 2013 AP01 Appointment of Mr David John King as a director
25 May 2013 TM01 Termination of appointment of Grant Murray as a director
15 Apr 2013 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Feb 2012 TM01 Termination of appointment of John Fry as a director
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
24 Mar 2011 AP01 Appointment of Mr Daniel Cammiade as a director
18 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
19 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Stuart Randall Paterson on 1 October 2009