22nd Feb 2012 16:10
Superglass Holdings plc (the 'Company')
22 February 2012
Annual information update
In accordance with Prospectus Rule 5.2, the Company announces that the following information has been published or otherwise made available to the public over the preceding 12 months:
1. RNS announcements
Date | Announcement |
21 February 2012 | Directorate Change |
18 January 2012 | Result of AGM |
16 January 2012 | Director/PDMR Shareholding - Replacement |
16 January 2012 | Interim Management Statement |
30 December 2011 | Total Voting Rights |
21 December 2011 | Grant of Share Options |
08 December 2011 | Appointment of Director at another PLC |
07 December 2011 | Holding(s) in Company |
07 December 2011 | Grant of Share Options |
06 December 2011 | Holding(s) in Company |
06 December 2011 | Holding(s) in Company |
06 December 2011 | Preliminary Results |
05 December 2011 | Holding(s) in Company |
05 December 2011 | Completion of Debt and Share Capital Restructuring |
05 December 2011 | Holding(s) in Company |
05 December 2011 | Holding(s) in Company |
05 December 2011 | Holding(s) in Company |
05 December 2011 | Holding(s) in Company |
01 December 2011 | Holding(s) in Company |
01 December 2011 | Holding(s) in Company |
30 November 2011 | Results of General Meeting |
29 November 2011 | Results of open offer |
21 November 2011 | Publication of Supplementary Prospectus |
17 November 2011 | RSA Grant Award |
08 November 2011 | £9.5m Equity Issue&Capital Restructuring (Replace) |
07 November 2011 | £9.5m Equity Issue and Capital Restructuring |
31 October 2011 | Update on Proposed Capital Restructuring |
21 September 2011 | Holding(s) in Company |
05 September 2011 | Trading Statement and Banking Update |
22 June 2011 | Trading Update |
06 May 2011 | Holding(s) in Company |
28 April 2011 | Interim Results |
01 March 2011 | Trading Update |
28 February 2011 | Holding(s) in Company |
14 January 2011 | Interim Management Statement |
2. Documents filed at Companies House
Date of publication | Headline |
22 February 2012 | AP03: Secretary appointed Alexander John McLeod |
22 February 2012 | CH01: Director's change of particulars / Timothy Stuart Ross/ 20/02/2012 |
21 February 2012 | TM01: Appointment terminated, Director Anthony Kirkbright |
20 February 2012 | TM02: Appointment terminated, Secretary Anthony Kirkbright |
30 January 2012 | RES10: Authorised allotment of shares and debentures |
24 January 2012 | AA: Group of Companies' Accounts made up to 31/08/2011 |
15 December 2011 | SH01: 01/12/2011 Statement of Capital GBP 13031085.80 |
15 December 2011 | SH02: Consolidation/ 30/11/2011 |
09 December 2011 | RES10: Authorised allotment of shares and debentures |
09 December 2011 | MEM/ARTS: Articles of association |
16 November 2011 | MG01: Particulars of mortgage or charge/ charge no: 4 |
11 May 2011 | AR01: 13/04/2011 Full List |
11 May 2011 | CH01: Director's change of particulars / David James Buchanan Shearer/ 13/04/2011 |
10 May 2011 | CH01: Director's change of particulars / Timothy Stuart Ross/ 20/02/2012 |
24 March 2011 | AA: Group of Companies' Accounts made up to 31/08/2010 |
3. Documents published and sent to shareholders
Date of publication Document
06 December 2011 | 2011 Annual Report and Accounts |
21 November 2011 | Supplementary Prospectus |
07 November 2011 | Equity Raising Prospectus |
28 April 2011 | Interim Report |
Copies of all the above documents may be obtained from the Company's registered office at Thistle Industrial Estate, Kerse Road, Stirling, Scotland FK7 7QQ. Copies of the RNS announcements may also be downloaded from www.londonstockexchange.com by accessing the 'market news' section of the website or by accessing the 'Investor Centre' from the Company's website at www.superglass.co.uk.
FOR FURTHER INFORMATION, PLEASE CONTACT
Superglass Holdings plc | |
Alex McLeod, Chief Executive
| 01786 451 170 |
N+1 Brewin | |
Sandy Fraser | 0131 529 0272 |
Related Shares:
SPGH.L