Company NameArtistic Textile Printers Limited
DirectorJohn Carson Lupton
Company StatusActive
Company NumberSC024363
CategoryPrivate Limited Company
Incorporation Date15 July 1946(77 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Carson Lupton
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2022(76 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameJames Morton Richmond
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(43 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 1998)
RoleLace Manufacturer
Correspondence AddressKerrix Cottage
Symington
Ayrshire
Director NameSusan Alexa Mary Richmond
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1990(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressKerrix Cottage
Symington
Ayrshire
Secretary NameIsobel Rosemary Forrest
NationalityBritish
StatusResigned
Appointed29 January 1990(43 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressArdfern
Crossford
Carluke
Lanarkshire
Director NameKeith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(50 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameMr David James McMorrine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(50 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Saltpans
Charlestown
Dunfermline
Fife
KY11 3EB
Scotland
Secretary NameKeith James Haig
NationalityBritish
StatusResigned
Appointed05 July 1996(50 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(51 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGlenavon, 11 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameWilliam Hamish Tough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(51 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 April 2009)
RoleOperation Manager
Correspondence Address2 Provost Road
Tayport
Fife
DD6 9JE
Scotland
Secretary NameMr Colin Hugh Cameron
NationalityBritish
StatusResigned
Appointed01 January 2000(53 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr Colin Hugh Cameron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(62 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr John McLaren Wallace
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(74 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Secretary NameMr John McLaren Wallace
StatusResigned
Appointed26 June 2020(74 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleCompany Director
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland

Contact

Websitescott-fyfe.com
Email address[email protected]
Telephone01563 525203
Telephone regionKilmarnock

Location

Registered AddressC/O Scott & Fyfe Limited
Tayport Works
Links Road
Tayport
Fife
DD6 9EE
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Scott & Fyfe Composites LTD
99.90%
Ordinary
1 at £1Scott & Fyfe LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page)
30 June 2020Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page)
29 June 2020Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages)
29 June 2020Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
13 October 2009Registered office address changed from Belford Mills Lawson Street Kilmarnock KA1 3JP on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Belford Mills Lawson Street Kilmarnock KA1 3JP on 13 October 2009 (1 page)
18 May 2009Appointment terminated director william tough (1 page)
18 May 2009Director appointed mr colin hugh cameron (2 pages)
18 May 2009Appointment terminated director william tough (1 page)
18 May 2009Director appointed mr colin hugh cameron (2 pages)
25 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 February 2009Return made up to 21/01/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 21/01/08; full list of members (3 pages)
11 March 2008Return made up to 21/01/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (6 pages)
1 November 2006Full accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 21/01/06; full list of members (2 pages)
13 February 2006Return made up to 21/01/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (6 pages)
27 October 2005Full accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 21/01/05; full list of members (2 pages)
21 April 2005Return made up to 21/01/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (6 pages)
13 October 2004Full accounts made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 21/01/04; full list of members (6 pages)
18 February 2004Return made up to 21/01/04; full list of members (6 pages)
11 October 2003Full accounts made up to 31 December 2002 (6 pages)
11 October 2003Full accounts made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 21/01/03; full list of members (6 pages)
19 February 2003Return made up to 21/01/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (6 pages)
15 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 21/01/01; full list of members (6 pages)
28 February 2001Return made up to 21/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 21/01/00; full list of members (7 pages)
15 February 2000Return made up to 21/01/00; full list of members (7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (6 pages)
11 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 March 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 January 1999Return made up to 21/01/99; no change of members (4 pages)
29 January 1999Return made up to 21/01/99; no change of members (4 pages)
12 August 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 August 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998New director appointed (1 page)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998New director appointed (1 page)
10 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 June 1998New director appointed (2 pages)
2 February 1998Return made up to 21/01/98; no change of members (4 pages)
2 February 1998Return made up to 21/01/98; no change of members (4 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 July 1997Full accounts made up to 30 September 1996 (6 pages)
4 July 1997Full accounts made up to 30 September 1996 (6 pages)
18 February 1997Return made up to 21/01/97; full list of members (6 pages)
18 February 1997Return made up to 21/01/97; full list of members (6 pages)
10 July 1996New secretary appointed;new director appointed (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996New secretary appointed;new director appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
9 February 1996Return made up to 21/01/96; full list of members (6 pages)
9 February 1996Return made up to 21/01/96; full list of members (6 pages)
8 February 1996Full accounts made up to 30 September 1995 (6 pages)
8 February 1996Full accounts made up to 30 September 1995 (6 pages)