Company NameEdinburgh Printmakers Limited
Company StatusActive
Company NumberSC044723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1967(56 years, 10 months ago)
Previous NamePrintmakers Workshop Limited (The)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 91012Archives activities
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMs Nicola Carol Gordon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(49 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector And Advisor
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMr Robert Mungo McCready Campbell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(51 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleDeputy Director, The Hunterian
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMr Paul Martin Fieldsend
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(52 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleIndependent Consultant / Artist
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMs Carol Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(52 years, 10 months after company formation)
Appointment Duration4 years
RoleArtist Member / Independent Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMs Kirsty Fraser Macgregor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(53 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameLouise Todd
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(54 years after company formation)
Appointment Duration2 years, 10 months
RoleAssociate Professor
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameBethan Smith
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(54 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMrs Alison Claire Grant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(54 years after company formation)
Appointment Duration2 years, 10 months
RoleArtist
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameEliza Kesuma
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndonesian
StatusCurrent
Appointed21 June 2021(54 years after company formation)
Appointment Duration2 years, 10 months
RoleTextiles Designer
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameThomas Bee
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(21 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 1989)
RoleCompany Director
Correspondence Address28 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameJune Carey
NationalityBritish
StatusResigned
Appointed10 October 1988(21 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 1989)
RoleArtist
Correspondence Address20 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland
Secretary NameSusan Michele Williams
NationalityBritish
StatusResigned
Appointed10 October 1988(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address27 Waverley Park
Edinburgh
Midlothian
EH8 8ES
Scotland
Director NameTim Cockburn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(23 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1994)
RoleArtist
Correspondence Address23 Mid Shore
Pittenweem
Anstruther
Fife
KY10 2NL
Scotland
Director NamePatrick Elliot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 1993)
RoleMuseum Curator
Correspondence Address88 St Stephen Street
Edinburgh
Midlothian
EH3 5AQ
Scotland
Director NameJames Coyson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(23 years after company formation)
Appointment Duration1 year (resigned 15 July 1991)
RoleComposer/Arts Administrator
Correspondence Address104 Inverleith Row
Edinburgh
Midlothian
EH3 5NJ
Scotland
Director NameMyrtle Ashmole
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressKidston Mill
Peebles
Peebleshire
EH45 8PH
Scotland
Director NameWarren Chalmers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 November 1996)
RoleSchool Teacher
Correspondence Address58 Brunswick Street
Edinburgh
EH7 5HX
Scotland
Director NameClare Evitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 November 1997)
RoleSocial Worker
Correspondence Address3f3 288 Easter Road
Edinburgh
EH6 8JU
Scotland
Secretary NameMrs Ann Denise Turner Thomson
NationalityBritish
StatusResigned
Appointed21 October 1999(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2004)
RoleInterior Designer
Correspondence Address8 Middleby Street
Edinburgh
EH9 1TD
Scotland
Secretary NameMr William James Carlaw Henderson
NationalityBritish
StatusResigned
Appointed22 January 2004(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Inverleih Place
Edinburgh
Midlothian
EH3 5QE
Scotland
Director NameMrs Fiona Catherine Ballantyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 December 2008)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address15 Palmerston Road
Edinburgh
EH9 1TL
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSlatehall
Gullane Road
Aberlady
East Lothian
EH32 0QB
Scotland
Director NameCalum Munro Colvin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 November 2009)
RoleArtist
Correspondence Address53 Windsor Place
Edinburgh
Midlothian
EH15 2AF
Scotland
Secretary NameBrian Winton Hawkins
NationalityBritish
StatusResigned
Appointed15 August 2006(39 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2011)
RoleConsultant
Correspondence Address37 Birdland Avenue
Bo'Ness
West Lothian
EH51 9LX
Scotland
Director NameDavid Robert Faithfull
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(41 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2016)
RoleArtist / Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Cumberland Street
Edinburgh
Lothian
EH3 6SA
Scotland
Director NameMr Gordon Boyd
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(42 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 December 2012)
RoleArtist / Taxi Driver
Country of ResidenceScotland
Correspondence AddressEdinburgh Printmakers 23 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMiss Jessica Crisp
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2014)
RolePrint Technician
Country of ResidenceScotland
Correspondence Address24 Flat 5, Burgess Street
Edinburgh
EH6 6RD
Scotland
Secretary NameMs Sarah Nicole Price
StatusResigned
Appointed09 December 2014(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressEdinburgh Printmakers 23 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Neil John Fatharly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(49 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2018)
RoleClient Development Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sycamore Close
St. Ippolyts
Hitchin
SG4 7SN
Director NameMr Paul Charlton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(49 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 December 2019)
RoleArt And Design Technician (& Artist)
Country of ResidenceScotland
Correspondence Address12 Coillesdene Drive
Edinburgh
EH15 2JD
Scotland
Director NameMr Nicholas Devison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2020)
RoleArtist
Country of ResidenceScotland
Correspondence Address37 Bank Street
Mid Calder
Livingston
EH53 0AS
Scotland
Director NameJennifer Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(49 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address67 Barrington Drive
Glasgow
G4 9ES
Scotland
Secretary NameMs ShÂN Edwards
StatusResigned
Appointed12 April 2018(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2021)
RoleCompany Director
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Director NameMs Jenny Brunton
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(53 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed15 November 2011(44 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 November 2014)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websiteedinburghprintmakers.co.uk
Telephone0131 5572479
Telephone regionEdinburgh

Location

Registered Address1 Dundee Street
Edinburgh
EH3 9FP
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£757,094
Net Worth£132,149
Cash£268,178
Current Liabilities£425,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 3 November 2020
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Particulars: All and whole the tenant's interest in the former north british rubber company building, fountainbridge, edinburgh currently undergoing registration in the land register of scotland under title number MID183118 as more particularly described in the instrument.
Outstanding
24 February 2018Delivered on: 6 March 2018
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole edinburgh printmakers limited's leasehold interest in the former north british rubber company building, fountainbridge, edinburgh, being the lease between the city of edinburgh council and edinburgh printmakers limited dated 14 march 2017 and registered or to be registered in the land register of scotland under title number MID183118; together with edinburgh printmakers limited's whole right, title and interest, present and future, therein and thereto.
Outstanding
24 February 2018Delivered on: 6 March 2018
Persons entitled: Creative Scotland

Classification: A registered charge
Particulars: All and whole edinburgh printmakers limited's leasehold interest in the former north british rubber company building, fountainbridge, edinburgh, being the lease between the city of edinburgh council and edinburgh printmakers limited dated 14 march 2017 and registered in the land register of scotland under title number MID183118; together with edinburgh printmakers limited's whole right, title and interest, present and future, therein and thereto.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the city of edinburgh council and edinburgh printmakers limited over those subjects known as and forming the former north british rubber company building, fountain bridge, edinburgh being the subjects registered in the land register of scotland under title number MID183118.
Outstanding

Filing History

24 August 2023Confirmation statement made on 24 July 2023 with updates (3 pages)
17 November 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
15 November 2022Appointment of Ms Janet Elizabeth Archer as a secretary on 2 November 2022 (2 pages)
20 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
8 December 2021Termination of appointment of Jenny Brunton as a director on 25 October 2021 (1 page)
19 August 2021Director's details changed for Mr Paul Martin Fieldsend on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Nicola Carol Gordon on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Mr Robert Mungo Mccready Campbell on 18 August 2021 (2 pages)
17 August 2021Appointment of Bethan Smith as a director on 21 June 2021 (2 pages)
17 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 August 2021Appointment of Eliza Kesuma as a director on 21 June 2021 (2 pages)
17 August 2021Appointment of Louise Todd as a director on 21 June 2021 (2 pages)
17 August 2021Appointment of Mrs Alison Claire Grant as a director on 21 June 2021 (2 pages)
28 June 2021Termination of appointment of Jennifer Chambers as a director on 15 June 2021 (1 page)
28 June 2021Termination of appointment of Shân Edwards as a secretary on 15 June 2021 (1 page)
1 April 2021Termination of appointment of Murray Alexander Steele as a director on 31 March 2021 (1 page)
29 March 2021Group of companies' accounts made up to 31 March 2020 (30 pages)
8 February 2021Appointment of Ms Kirsty Fraser Macgregor as a director on 14 December 2020 (2 pages)
8 February 2021Appointment of Ms Jenny Brunton as a director on 14 December 2020 (2 pages)
8 February 2021Termination of appointment of James Nelmes as a director on 14 December 2020 (1 page)
1 December 2020Memorandum and Articles of Association (19 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2020Registration of charge SC0447230004, created on 2 November 2020 (8 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 May 2020Appointment of Ms Carol Smith as a director on 18 April 2020 (2 pages)
27 March 2020Appointment of Mr Paul Martin Fieldsend as a director on 18 March 2020 (2 pages)
27 February 2020Termination of appointment of Brian John Speedie as a director on 5 February 2020 (1 page)
27 February 2020Termination of appointment of Nicholas Devison as a director on 5 February 2020 (1 page)
31 January 2020Group of companies' accounts made up to 31 March 2019 (29 pages)
15 December 2019Termination of appointment of Robert Powell as a director on 10 December 2019 (1 page)
15 December 2019Termination of appointment of Paul Charlton as a director on 10 December 2019 (1 page)
15 December 2019Termination of appointment of Andrea Geile as a director on 10 December 2019 (1 page)
15 December 2019Termination of appointment of Robert Thomson Barr Jack as a director on 10 December 2019 (1 page)
23 August 2019Registered office address changed from Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR to 1 Dundee Street Edinburgh EH3 9FP on 23 August 2019 (1 page)
23 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Robert Mungo Mccready Campbell as a director on 8 January 2019 (2 pages)
24 January 2019Appointment of Mr Brian John Speedie as a director on 10 January 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
21 December 2018Termination of appointment of Laura Gressani as a director on 11 December 2018 (1 page)
21 December 2018Termination of appointment of Kittie Jones as a director on 11 December 2018 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Jeffrey Alastair Snow as a director on 30 July 2018 (1 page)
25 June 2018Termination of appointment of Neil John Fatharly as a director on 4 June 2018 (1 page)
19 April 2018Appointment of Mr Robert Powell as a director on 19 February 2018 (2 pages)
13 April 2018Appointment of Ms Shân Edwards as a secretary on 12 April 2018 (2 pages)
13 April 2018Termination of appointment of Sarah Nicole Price as a secretary on 2 November 2017 (1 page)
13 April 2018Termination of appointment of Ryan David Alan Mcmullan as a director on 6 November 2017 (1 page)
6 March 2018Registration of charge SC0447230002, created on 24 February 2018 (7 pages)
6 March 2018Registration of charge SC0447230003, created on 24 February 2018 (9 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
12 September 2017Appointment of Mr Murray Alexander Steele as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Murray Alexander Steele as a director on 4 September 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 April 2017Registration of charge SC0447230001, created on 7 April 2017 (17 pages)
10 April 2017Registration of charge SC0447230001, created on 7 April 2017 (17 pages)
4 April 2017Appointment of Jennifer Chambers as a director on 8 March 2017 (2 pages)
4 April 2017Appointment of Jennifer Chambers as a director on 8 March 2017 (2 pages)
4 April 2017Appointment of Mrs Nicola Carol Gordon as a director on 8 March 2017 (2 pages)
4 April 2017Appointment of Mrs Nicola Carol Gordon as a director on 8 March 2017 (2 pages)
18 January 2017Appointment of Mr Neil Fatharly as a director on 22 November 2016 (2 pages)
18 January 2017Appointment of Mr Neil Fatharly as a director on 22 November 2016 (2 pages)
16 January 2017Appointment of Mr Paul Charlton as a director on 22 November 2016 (2 pages)
16 January 2017Appointment of Mr Paul Charlton as a director on 22 November 2016 (2 pages)
16 January 2017Appointment of Mr Nicholas Devison as a director on 22 November 2016 (2 pages)
16 January 2017Appointment of Mr Nicholas Devison as a director on 22 November 2016 (2 pages)
22 December 2016Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Lesley Logue as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of David Robert Faithfull as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of David Robert Faithfull as a director on 22 November 2016 (1 page)
22 December 2016Termination of appointment of Lesley Logue as a director on 22 November 2016 (1 page)
25 November 2016Full accounts made up to 31 March 2016 (26 pages)
25 November 2016Full accounts made up to 31 March 2016 (26 pages)
23 August 2016Appointment of Ms Sarah Nicole Price as a secretary on 9 December 2014 (2 pages)
23 August 2016Appointment of Ms Sarah Nicole Price as a secretary on 9 December 2014 (2 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
17 November 2015Full accounts made up to 31 March 2015 (22 pages)
17 November 2015Full accounts made up to 31 March 2015 (22 pages)
19 August 2015Annual return made up to 24 July 2015 no member list (11 pages)
19 August 2015Annual return made up to 24 July 2015 no member list (11 pages)
26 February 2015Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages)
26 February 2015Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages)
26 February 2015Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages)
20 February 2015Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages)
20 February 2015Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages)
20 February 2015Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages)
11 December 2014Termination of appointment of Lindsays as a secretary on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Lindsays as a secretary on 14 November 2014 (1 page)
24 November 2014Full accounts made up to 31 March 2014 (21 pages)
24 November 2014Full accounts made up to 31 March 2014 (21 pages)
12 August 2014Annual return made up to 24 July 2014 no member list (10 pages)
12 August 2014Annual return made up to 24 July 2014 no member list (10 pages)
13 May 2014Termination of appointment of Kelly Stewart as a director (1 page)
13 May 2014Termination of appointment of Jessica Crisp as a director (1 page)
13 May 2014Termination of appointment of Jessica Crisp as a director (1 page)
13 May 2014Termination of appointment of Kelly Stewart as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
27 August 2013Annual return made up to 24 July 2013 no member list (11 pages)
27 August 2013Annual return made up to 24 July 2013 no member list (11 pages)
8 January 2013Appointment of Miss Jessica Crisp as a director (2 pages)
8 January 2013Appointment of Miss Jessica Crisp as a director (2 pages)
21 December 2012Appointment of Kittie Jones as a director (2 pages)
21 December 2012Appointment of Mr Robin Jack as a director (2 pages)
21 December 2012Appointment of Andrea Geile as a director (2 pages)
21 December 2012Appointment of Mr Robin Jack as a director (2 pages)
21 December 2012Appointment of Mrs Marlene Wood as a director (2 pages)
21 December 2012Appointment of Mr James Nelmes as a director (2 pages)
21 December 2012Appointment of Mrs Marlene Wood as a director (2 pages)
21 December 2012Appointment of Kittie Jones as a director (2 pages)
21 December 2012Appointment of Mr James Nelmes as a director (2 pages)
21 December 2012Appointment of Andrea Geile as a director (2 pages)
20 December 2012Termination of appointment of Anne Forte as a director (1 page)
20 December 2012Termination of appointment of Lynne Higgins as a director (1 page)
20 December 2012Termination of appointment of Gordon Boyd as a director (1 page)
20 December 2012Termination of appointment of Gordon Boyd as a director (1 page)
20 December 2012Termination of appointment of Anne Forte as a director (1 page)
20 December 2012Termination of appointment of Lynne Higgins as a director (1 page)
17 December 2012Director's details changed for Mr Alastair Snow on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Alastair Snow on 17 December 2012 (2 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
31 July 2012Annual return made up to 24 July 2012 no member list (7 pages)
31 July 2012Annual return made up to 24 July 2012 no member list (7 pages)
17 February 2012Appointment of Mr Alastair Snow as a director (2 pages)
17 February 2012Appointment of Mr Alastair Snow as a director (2 pages)
9 December 2011Termination of appointment of Brian Hawkins as a director (1 page)
9 December 2011Termination of appointment of Simon Van Heyningen as a director (1 page)
9 December 2011Termination of appointment of Simon Van Heyningen as a director (1 page)
9 December 2011Termination of appointment of Brian Hawkins as a director (1 page)
25 November 2011Termination of appointment of Brian Hawkins as a secretary (1 page)
25 November 2011Appointment of Lindsays as a secretary (2 pages)
25 November 2011Termination of appointment of Brian Hawkins as a secretary (1 page)
25 November 2011Appointment of Lindsays as a secretary (2 pages)
31 October 2011Full accounts made up to 31 March 2011 (21 pages)
31 October 2011Full accounts made up to 31 March 2011 (21 pages)
28 July 2011Termination of appointment of John Heywood as a director (1 page)
28 July 2011Appointment of Miss Kelly Stewart as a director (2 pages)
28 July 2011Annual return made up to 24 July 2011 no member list (9 pages)
28 July 2011Annual return made up to 24 July 2011 no member list (9 pages)
28 July 2011Termination of appointment of John Heywood as a director (1 page)
28 July 2011Appointment of Miss Kelly Stewart as a director (2 pages)
16 February 2011Termination of appointment of Hannah Roche as a director (1 page)
16 February 2011Termination of appointment of Linda Kosciewicz Fleming as a director (1 page)
16 February 2011Termination of appointment of Hannah Roche as a director (1 page)
16 February 2011Termination of appointment of Linda Kosciewicz Fleming as a director (1 page)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(1 page)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
(1 page)
8 December 2010Company name changed printmakers workshop LIMITED (the)\certificate issued on 08/12/10
  • CONNOT ‐
(3 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2010Company name changed printmakers workshop LIMITED (the)\certificate issued on 08/12/10
  • CONNOT ‐
(3 pages)
15 October 2010Full accounts made up to 31 March 2010 (22 pages)
15 October 2010Full accounts made up to 31 March 2010 (22 pages)
5 August 2010Director's details changed for Hannah Roche on 24 July 2010 (2 pages)
5 August 2010Director's details changed for John Heywood on 24 July 2010 (2 pages)
5 August 2010Secretary's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages)
5 August 2010Director's details changed for David Robert Faithfull on 24 July 2010 (2 pages)
5 August 2010Secretary's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Simon Van Heyningen on 24 July 2010 (2 pages)
5 August 2010Termination of appointment of Gill Tyson as a director (1 page)
5 August 2010Director's details changed for Simon Van Heyningen on 24 July 2010 (2 pages)
5 August 2010Director's details changed for John Heywood on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Lesley Logue on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 no member list (11 pages)
5 August 2010Director's details changed for Hannah Roche on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Lesley Logue on 24 July 2010 (2 pages)
5 August 2010Director's details changed for David Robert Faithfull on 24 July 2010 (2 pages)
5 August 2010Annual return made up to 24 July 2010 no member list (11 pages)
5 August 2010Director's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages)
5 August 2010Termination of appointment of Gill Tyson as a director (1 page)
9 March 2010Appointment of Ms Anne Forte as a director (2 pages)
9 March 2010Appointment of Ms Anne Forte as a director (2 pages)
9 March 2010Appointment of Ms Linda Kosciewicz Fleming as a director (2 pages)
9 March 2010Appointment of Ms Linda Kosciewicz Fleming as a director (2 pages)
17 December 2009Appointment of Mr Gordon Boyd as a director (2 pages)
17 December 2009Appointment of Mr Gordon Boyd as a director (2 pages)
10 December 2009Termination of appointment of Catherine Outram as a director (1 page)
10 December 2009Termination of appointment of Fiona Ballantyne as a director (1 page)
10 December 2009Termination of appointment of Catherine Outram as a director (1 page)
10 December 2009Termination of appointment of Fiona Ballantyne as a director (1 page)
10 December 2009Termination of appointment of Calum Colvin as a director (1 page)
10 December 2009Termination of appointment of Calum Colvin as a director (1 page)
6 December 2009Full accounts made up to 31 March 2009 (22 pages)
6 December 2009Full accounts made up to 31 March 2009 (22 pages)
24 July 2009Annual return made up to 24/07/09 (5 pages)
24 July 2009Annual return made up to 24/07/09 (5 pages)
16 January 2009Director appointed lynne higgins (1 page)
16 January 2009Director appointed lynne higgins (1 page)
9 January 2009Director appointed hannah roche (1 page)
9 January 2009Director appointed david robert faithfull (1 page)
9 January 2009Director appointed lesley logue (1 page)
9 January 2009Director appointed hannah roche (1 page)
9 January 2009Director appointed david robert faithfull (1 page)
9 January 2009Director appointed lesley logue (1 page)
24 November 2008Full accounts made up to 31 March 2008 (22 pages)
24 November 2008Full accounts made up to 31 March 2008 (22 pages)
20 August 2008Appointment terminated director jenny martin (1 page)
20 August 2008Registered office changed on 20/08/2008 from wash-house 23 union street edinburgh EH1 3LR (1 page)
20 August 2008Registered office changed on 20/08/2008 from wash-house 23 union street edinburgh EH1 3LR (1 page)
20 August 2008Annual return made up to 24/07/08 (4 pages)
20 August 2008Appointment terminated director jenny martin (1 page)
20 August 2008Annual return made up to 24/07/08 (4 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Full accounts made up to 31 March 2007 (20 pages)
20 August 2007Annual return made up to 24/07/07
  • 363(288) ‐ Director resigned
(8 pages)
20 August 2007Annual return made up to 24/07/07
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
29 November 2006Full accounts made up to 31 March 2006 (16 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
13 December 2005Full accounts made up to 31 March 2005 (12 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
10 November 2004Full accounts made up to 31 March 2004 (12 pages)
17 September 2004New secretary appointed (1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004Annual return made up to 24/07/04 (8 pages)
17 September 2004Annual return made up to 24/07/04 (8 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
1 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2001Annual return made up to 24/07/01
  • 363(288) ‐ Director resigned
(5 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
20 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Secretary resigned
(6 pages)
23 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Secretary resigned
(6 pages)
23 August 2000New secretary appointed (2 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Annual return made up to 24/07/99
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Annual return made up to 24/07/99
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
24 August 1998Annual return made up to 24/07/98
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1998Annual return made up to 24/07/98
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1997Annual return made up to 24/07/97
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 August 1996Annual return made up to 24/07/96 (8 pages)
19 August 1996Annual return made up to 24/07/96 (8 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
21 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1995Annual return made up to 24/07/95
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 August 1992Memorandum and Articles of Association (25 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
21 August 1992Memorandum and Articles of Association (25 pages)
16 November 1990New director appointed (6 pages)
16 November 1990New director appointed (6 pages)
19 June 1967Incorporation (18 pages)
19 June 1967Incorporation (18 pages)