Edinburgh
EH3 9FP
Scotland
Director Name | Mr Robert Mungo McCready Campbell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Deputy Director, The Hunterian |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Mr Paul Martin Fieldsend |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Independent Consultant / Artist |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Ms Carol Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2020(52 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Artist Member / Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Ms Kirsty Fraser Macgregor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Louise Todd |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(54 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Associate Professor |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Bethan Smith |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(54 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Mrs Alison Claire Grant |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(54 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Eliza Kesuma |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 21 June 2021(54 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Textiles Designer |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Thomas Bee |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 July 1989) |
Role | Company Director |
Correspondence Address | 28 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Director Name | June Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 July 1989) |
Role | Artist |
Correspondence Address | 20 Merchiston Gardens Edinburgh Midlothian EH10 5DD Scotland |
Secretary Name | Susan Michele Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 27 Waverley Park Edinburgh Midlothian EH8 8ES Scotland |
Director Name | Tim Cockburn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(23 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1994) |
Role | Artist |
Correspondence Address | 23 Mid Shore Pittenweem Anstruther Fife KY10 2NL Scotland |
Director Name | Patrick Elliot |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 1993) |
Role | Museum Curator |
Correspondence Address | 88 St Stephen Street Edinburgh Midlothian EH3 5AQ Scotland |
Director Name | James Coyson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(23 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 1991) |
Role | Composer/Arts Administrator |
Correspondence Address | 104 Inverleith Row Edinburgh Midlothian EH3 5NJ Scotland |
Director Name | Myrtle Ashmole |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Kidston Mill Peebles Peebleshire EH45 8PH Scotland |
Director Name | Warren Chalmers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1996) |
Role | School Teacher |
Correspondence Address | 58 Brunswick Street Edinburgh EH7 5HX Scotland |
Director Name | Clare Evitt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1997) |
Role | Social Worker |
Correspondence Address | 3f3 288 Easter Road Edinburgh EH6 8JU Scotland |
Secretary Name | Mrs Ann Denise Turner Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2004) |
Role | Interior Designer |
Correspondence Address | 8 Middleby Street Edinburgh EH9 1TD Scotland |
Secretary Name | Mr William James Carlaw Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Inverleih Place Edinburgh Midlothian EH3 5QE Scotland |
Director Name | Mrs Fiona Catherine Ballantyne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2008) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Palmerston Road Edinburgh EH9 1TL Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Slatehall Gullane Road Aberlady East Lothian EH32 0QB Scotland |
Director Name | Calum Munro Colvin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(38 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 2009) |
Role | Artist |
Correspondence Address | 53 Windsor Place Edinburgh Midlothian EH15 2AF Scotland |
Secretary Name | Brian Winton Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2011) |
Role | Consultant |
Correspondence Address | 37 Birdland Avenue Bo'Ness West Lothian EH51 9LX Scotland |
Director Name | David Robert Faithfull |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 November 2016) |
Role | Artist / Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cumberland Street Edinburgh Lothian EH3 6SA Scotland |
Director Name | Mr Gordon Boyd |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(42 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2012) |
Role | Artist / Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Miss Jessica Crisp |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2014) |
Role | Print Technician |
Country of Residence | Scotland |
Correspondence Address | 24 Flat 5, Burgess Street Edinburgh EH6 6RD Scotland |
Secretary Name | Ms Sarah Nicole Price |
---|---|
Status | Resigned |
Appointed | 09 December 2014(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Mr Neil John Fatharly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2018) |
Role | Client Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sycamore Close St. Ippolyts Hitchin SG4 7SN |
Director Name | Mr Paul Charlton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(49 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2019) |
Role | Art And Design Technician (& Artist) |
Country of Residence | Scotland |
Correspondence Address | 12 Coillesdene Drive Edinburgh EH15 2JD Scotland |
Director Name | Mr Nicholas Devison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2020) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 37 Bank Street Mid Calder Livingston EH53 0AS Scotland |
Director Name | Jennifer Chambers |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 67 Barrington Drive Glasgow G4 9ES Scotland |
Secretary Name | Ms ShÂN Edwards |
---|---|
Status | Resigned |
Appointed | 12 April 2018(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Director Name | Ms Jenny Brunton |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(53 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(44 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2014) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | edinburghprintmakers.co.uk |
---|---|
Telephone | 0131 5572479 |
Telephone region | Edinburgh |
Registered Address | 1 Dundee Street Edinburgh EH3 9FP Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £757,094 |
Net Worth | £132,149 |
Cash | £268,178 |
Current Liabilities | £425,764 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
2 November 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 |
24 August 2023 | Confirmation statement made on 24 July 2023 with updates (3 pages) |
---|---|
17 November 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
15 November 2022 | Appointment of Ms Janet Elizabeth Archer as a secretary on 2 November 2022 (2 pages) |
20 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
8 December 2021 | Termination of appointment of Jenny Brunton as a director on 25 October 2021 (1 page) |
19 August 2021 | Director's details changed for Mr Paul Martin Fieldsend on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mrs Nicola Carol Gordon on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mr Robert Mungo Mccready Campbell on 18 August 2021 (2 pages) |
17 August 2021 | Appointment of Bethan Smith as a director on 21 June 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 August 2021 | Appointment of Eliza Kesuma as a director on 21 June 2021 (2 pages) |
17 August 2021 | Appointment of Louise Todd as a director on 21 June 2021 (2 pages) |
17 August 2021 | Appointment of Mrs Alison Claire Grant as a director on 21 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Jennifer Chambers as a director on 15 June 2021 (1 page) |
28 June 2021 | Termination of appointment of Shân Edwards as a secretary on 15 June 2021 (1 page) |
1 April 2021 | Termination of appointment of Murray Alexander Steele as a director on 31 March 2021 (1 page) |
29 March 2021 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
8 February 2021 | Appointment of Ms Kirsty Fraser Macgregor as a director on 14 December 2020 (2 pages) |
8 February 2021 | Appointment of Ms Jenny Brunton as a director on 14 December 2020 (2 pages) |
8 February 2021 | Termination of appointment of James Nelmes as a director on 14 December 2020 (1 page) |
1 December 2020 | Memorandum and Articles of Association (19 pages) |
1 December 2020 | Resolutions
|
3 November 2020 | Registration of charge SC0447230004, created on 2 November 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Ms Carol Smith as a director on 18 April 2020 (2 pages) |
27 March 2020 | Appointment of Mr Paul Martin Fieldsend as a director on 18 March 2020 (2 pages) |
27 February 2020 | Termination of appointment of Brian John Speedie as a director on 5 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Nicholas Devison as a director on 5 February 2020 (1 page) |
31 January 2020 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
15 December 2019 | Termination of appointment of Robert Powell as a director on 10 December 2019 (1 page) |
15 December 2019 | Termination of appointment of Paul Charlton as a director on 10 December 2019 (1 page) |
15 December 2019 | Termination of appointment of Andrea Geile as a director on 10 December 2019 (1 page) |
15 December 2019 | Termination of appointment of Robert Thomson Barr Jack as a director on 10 December 2019 (1 page) |
23 August 2019 | Registered 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 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Robert Mungo Mccready Campbell as a director on 8 January 2019 (2 pages) |
24 January 2019 | Appointment of Mr Brian John Speedie as a director on 10 January 2019 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
21 December 2018 | Termination of appointment of Laura Gressani as a director on 11 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Kittie Jones as a director on 11 December 2018 (1 page) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Jeffrey Alastair Snow as a director on 30 July 2018 (1 page) |
25 June 2018 | Termination of appointment of Neil John Fatharly as a director on 4 June 2018 (1 page) |
19 April 2018 | Appointment of Mr Robert Powell as a director on 19 February 2018 (2 pages) |
13 April 2018 | Appointment of Ms Shân Edwards as a secretary on 12 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Sarah Nicole Price as a secretary on 2 November 2017 (1 page) |
13 April 2018 | Termination of appointment of Ryan David Alan Mcmullan as a director on 6 November 2017 (1 page) |
6 March 2018 | Registration of charge SC0447230002, created on 24 February 2018 (7 pages) |
6 March 2018 | Registration of charge SC0447230003, created on 24 February 2018 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
12 September 2017 | Appointment of Mr Murray Alexander Steele as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Murray Alexander Steele as a director on 4 September 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 April 2017 | Registration of charge SC0447230001, created on 7 April 2017 (17 pages) |
10 April 2017 | Registration of charge SC0447230001, created on 7 April 2017 (17 pages) |
4 April 2017 | Appointment of Jennifer Chambers as a director on 8 March 2017 (2 pages) |
4 April 2017 | Appointment of Jennifer Chambers as a director on 8 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Nicola Carol Gordon as a director on 8 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Nicola Carol Gordon as a director on 8 March 2017 (2 pages) |
18 January 2017 | Appointment of Mr Neil Fatharly as a director on 22 November 2016 (2 pages) |
18 January 2017 | Appointment of Mr Neil Fatharly as a director on 22 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Charlton as a director on 22 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Paul Charlton as a director on 22 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Nicholas Devison as a director on 22 November 2016 (2 pages) |
16 January 2017 | Appointment of Mr Nicholas Devison as a director on 22 November 2016 (2 pages) |
22 December 2016 | Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Lesley Logue as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of David Robert Faithfull as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Marlene Wood as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of David Robert Faithfull as a director on 22 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Lesley Logue as a director on 22 November 2016 (1 page) |
25 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
23 August 2016 | Appointment of Ms Sarah Nicole Price as a secretary on 9 December 2014 (2 pages) |
23 August 2016 | Appointment of Ms Sarah Nicole Price as a secretary on 9 December 2014 (2 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 August 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
19 August 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
26 February 2015 | Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages) |
26 February 2015 | Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages) |
26 February 2015 | Appointment of Ms Laura Gressani as a director on 9 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Ryan David Alan Mcmullan as a director on 9 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Lindsays as a secretary on 14 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Lindsays as a secretary on 14 November 2014 (1 page) |
24 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 August 2014 | Annual return made up to 24 July 2014 no member list (10 pages) |
12 August 2014 | Annual return made up to 24 July 2014 no member list (10 pages) |
13 May 2014 | Termination of appointment of Kelly Stewart as a director (1 page) |
13 May 2014 | Termination of appointment of Jessica Crisp as a director (1 page) |
13 May 2014 | Termination of appointment of Jessica Crisp as a director (1 page) |
13 May 2014 | Termination of appointment of Kelly Stewart as a director (1 page) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
27 August 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
27 August 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
8 January 2013 | Appointment of Miss Jessica Crisp as a director (2 pages) |
8 January 2013 | Appointment of Miss Jessica Crisp as a director (2 pages) |
21 December 2012 | Appointment of Kittie Jones as a director (2 pages) |
21 December 2012 | Appointment of Mr Robin Jack as a director (2 pages) |
21 December 2012 | Appointment of Andrea Geile as a director (2 pages) |
21 December 2012 | Appointment of Mr Robin Jack as a director (2 pages) |
21 December 2012 | Appointment of Mrs Marlene Wood as a director (2 pages) |
21 December 2012 | Appointment of Mr James Nelmes as a director (2 pages) |
21 December 2012 | Appointment of Mrs Marlene Wood as a director (2 pages) |
21 December 2012 | Appointment of Kittie Jones as a director (2 pages) |
21 December 2012 | Appointment of Mr James Nelmes as a director (2 pages) |
21 December 2012 | Appointment of Andrea Geile as a director (2 pages) |
20 December 2012 | Termination of appointment of Anne Forte as a director (1 page) |
20 December 2012 | Termination of appointment of Lynne Higgins as a director (1 page) |
20 December 2012 | Termination of appointment of Gordon Boyd as a director (1 page) |
20 December 2012 | Termination of appointment of Gordon Boyd as a director (1 page) |
20 December 2012 | Termination of appointment of Anne Forte as a director (1 page) |
20 December 2012 | Termination of appointment of Lynne Higgins as a director (1 page) |
17 December 2012 | Director's details changed for Mr Alastair Snow on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Alastair Snow on 17 December 2012 (2 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
31 July 2012 | Annual return made up to 24 July 2012 no member list (7 pages) |
31 July 2012 | Annual return made up to 24 July 2012 no member list (7 pages) |
17 February 2012 | Appointment of Mr Alastair Snow as a director (2 pages) |
17 February 2012 | Appointment of Mr Alastair Snow as a director (2 pages) |
9 December 2011 | Termination of appointment of Brian Hawkins as a director (1 page) |
9 December 2011 | Termination of appointment of Simon Van Heyningen as a director (1 page) |
9 December 2011 | Termination of appointment of Simon Van Heyningen as a director (1 page) |
9 December 2011 | Termination of appointment of Brian Hawkins as a director (1 page) |
25 November 2011 | Termination of appointment of Brian Hawkins as a secretary (1 page) |
25 November 2011 | Appointment of Lindsays as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Brian Hawkins as a secretary (1 page) |
25 November 2011 | Appointment of Lindsays as a secretary (2 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 July 2011 | Termination of appointment of John Heywood as a director (1 page) |
28 July 2011 | Appointment of Miss Kelly Stewart as a director (2 pages) |
28 July 2011 | Annual return made up to 24 July 2011 no member list (9 pages) |
28 July 2011 | Annual return made up to 24 July 2011 no member list (9 pages) |
28 July 2011 | Termination of appointment of John Heywood as a director (1 page) |
28 July 2011 | Appointment of Miss Kelly Stewart as a director (2 pages) |
16 February 2011 | Termination of appointment of Hannah Roche as a director (1 page) |
16 February 2011 | Termination of appointment of Linda Kosciewicz Fleming as a director (1 page) |
16 February 2011 | Termination of appointment of Hannah Roche as a director (1 page) |
16 February 2011 | Termination of appointment of Linda Kosciewicz Fleming as a director (1 page) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
8 December 2010 | Company name changed printmakers workshop LIMITED (the)\certificate issued on 08/12/10
|
8 December 2010 | Resolutions
|
8 December 2010 | Company name changed printmakers workshop LIMITED (the)\certificate issued on 08/12/10
|
15 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 August 2010 | Director's details changed for Hannah Roche on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Heywood on 24 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Robert Faithfull on 24 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Simon Van Heyningen on 24 July 2010 (2 pages) |
5 August 2010 | Termination of appointment of Gill Tyson as a director (1 page) |
5 August 2010 | Director's details changed for Simon Van Heyningen on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Heywood on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lesley Logue on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
5 August 2010 | Director's details changed for Hannah Roche on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lesley Logue on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Robert Faithfull on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 no member list (11 pages) |
5 August 2010 | Director's details changed for Brian Winton Hawkins on 24 July 2010 (2 pages) |
5 August 2010 | Termination of appointment of Gill Tyson as a director (1 page) |
9 March 2010 | Appointment of Ms Anne Forte as a director (2 pages) |
9 March 2010 | Appointment of Ms Anne Forte as a director (2 pages) |
9 March 2010 | Appointment of Ms Linda Kosciewicz Fleming as a director (2 pages) |
9 March 2010 | Appointment of Ms Linda Kosciewicz Fleming as a director (2 pages) |
17 December 2009 | Appointment of Mr Gordon Boyd as a director (2 pages) |
17 December 2009 | Appointment of Mr Gordon Boyd as a director (2 pages) |
10 December 2009 | Termination of appointment of Catherine Outram as a director (1 page) |
10 December 2009 | Termination of appointment of Fiona Ballantyne as a director (1 page) |
10 December 2009 | Termination of appointment of Catherine Outram as a director (1 page) |
10 December 2009 | Termination of appointment of Fiona Ballantyne as a director (1 page) |
10 December 2009 | Termination of appointment of Calum Colvin as a director (1 page) |
10 December 2009 | Termination of appointment of Calum Colvin as a director (1 page) |
6 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
6 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 July 2009 | Annual return made up to 24/07/09 (5 pages) |
24 July 2009 | Annual return made up to 24/07/09 (5 pages) |
16 January 2009 | Director appointed lynne higgins (1 page) |
16 January 2009 | Director appointed lynne higgins (1 page) |
9 January 2009 | Director appointed hannah roche (1 page) |
9 January 2009 | Director appointed david robert faithfull (1 page) |
9 January 2009 | Director appointed lesley logue (1 page) |
9 January 2009 | Director appointed hannah roche (1 page) |
9 January 2009 | Director appointed david robert faithfull (1 page) |
9 January 2009 | Director appointed lesley logue (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
20 August 2008 | Appointment terminated director jenny martin (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from wash-house 23 union street edinburgh EH1 3LR (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from wash-house 23 union street edinburgh EH1 3LR (1 page) |
20 August 2008 | Annual return made up to 24/07/08 (4 pages) |
20 August 2008 | Appointment terminated director jenny martin (1 page) |
20 August 2008 | Annual return made up to 24/07/08 (4 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 August 2007 | Annual return made up to 24/07/07
|
20 August 2007 | Annual return made up to 24/07/07
|
29 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Annual return made up to 24/07/06
|
29 August 2006 | Annual return made up to 24/07/06
|
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Annual return made up to 24/07/05
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Annual return made up to 24/07/05
|
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | New secretary appointed (1 page) |
17 September 2004 | Annual return made up to 24/07/04 (8 pages) |
17 September 2004 | Annual return made up to 24/07/04 (8 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Annual return made up to 24/07/03
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 24/07/03
|
1 August 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Annual return made up to 24/07/02
|
15 November 2002 | Annual return made up to 24/07/02
|
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 August 2001 | Annual return made up to 24/07/01
|
23 August 2001 | Annual return made up to 24/07/01
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Annual return made up to 24/07/00
|
23 August 2000 | Annual return made up to 24/07/00
|
23 August 2000 | New secretary appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 24/07/99
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Annual return made up to 24/07/99
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
24 August 1998 | Annual return made up to 24/07/98
|
24 August 1998 | Annual return made up to 24/07/98
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 August 1997 | Annual return made up to 24/07/97
|
19 August 1997 | Annual return made up to 24/07/97
|
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 August 1996 | Annual return made up to 24/07/96 (8 pages) |
19 August 1996 | Annual return made up to 24/07/96 (8 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
21 August 1995 | Annual return made up to 24/07/95
|
21 August 1995 | Annual return made up to 24/07/95
|
21 August 1992 | Resolutions
|
21 August 1992 | Memorandum and Articles of Association (25 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Memorandum and Articles of Association (25 pages) |
16 November 1990 | New director appointed (6 pages) |
16 November 1990 | New director appointed (6 pages) |
19 June 1967 | Incorporation (18 pages) |
19 June 1967 | Incorporation (18 pages) |