Company NameFantasy Prints Limited
Company StatusActive
Company NumberSC240138
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Collin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 year after company formation)
Appointment Duration20 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressOcean View
St Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
Director NameMs Sarah McMorn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(11 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
Director NameMr John David Dougall
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years after company formation)
Appointment Duration1 year, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
Director NameMr William Dougal Collin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence AddressOcean View
St Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
Director NameSarah McMorn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Scotts Buildings
Main Street Reston
Eyemouth
Berwickshire
TD14 5JP
Scotland
Director NamePaul Martin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 27 June 2018)
RoleGraphic Designer
Country of ResidenceGBR
Correspondence Address11 Highcliffe
Spittal
Berwick-Upon-Tweed
Northumberland
TD15 2JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDiamond Financial (Scotland) Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressCommercial Bank Buildings 37 Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Contact

Websitewww.fantasyprints.co.uk
Email address[email protected]
Telephone01289 303242
Telephone regionBerwick-on-Tweed

Location

Registered Address11a Well Tower Park
Ayton
Berwickshire
TD14 5RR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Sarah Mcmorn
90.00%
Ordinary
100 at £1James Collin
10.00%
Ordinary

Financials

Year2014
Net Worth£608,295
Cash£538,010
Current Liabilities£242,913

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

9 December 2008Delivered on: 18 December 2008
Satisfied on: 20 October 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 June 2018Termination of appointment of Paul Martin as a director on 27 June 2018 (1 page)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 August 2017Unaudited abridged accounts made up to 30 November 2016 (10 pages)
16 August 2017Unaudited abridged accounts made up to 30 November 2016 (10 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 31 March 2015 (1 page)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(6 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(6 pages)
20 October 2014Satisfaction of charge 1 in full (4 pages)
20 October 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 December 2013Appointment of Sarah Mcmorn as a director (2 pages)
20 December 2013Appointment of Sarah Mcmorn as a director (2 pages)
19 December 2013Termination of appointment of Sarah Mcmorn as a director (1 page)
19 December 2013Termination of appointment of Sarah Mcmorn as a director (1 page)
26 November 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
26 November 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
26 November 2013Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
11 December 2012Director's details changed for Paul Martin on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Paul Martin on 11 December 2012 (2 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
29 November 2011Appointment of Sarah Mcmorn as a director (2 pages)
29 November 2011Appointment of Sarah Mcmorn as a director (2 pages)
25 November 2011Termination of appointment of Sarah Mcmorn as a director (1 page)
25 November 2011Termination of appointment of Sarah Mcmorn as a director (1 page)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
27 August 2010Amended accounts made up to 30 November 2009 (6 pages)
27 August 2010Amended accounts made up to 30 November 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 December 2009Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for James Collin on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James Collin on 7 December 2009 (2 pages)
8 December 2009Director's details changed for James Collin on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Martin on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Martin on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Martin on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2008Return made up to 26/11/08; full list of members (5 pages)
18 December 2008Return made up to 26/11/08; full list of members (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Appointment terminated director william collin (1 page)
12 December 2008Appointment terminated director william collin (1 page)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 26/11/07; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 26/11/07; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 December 2006Return made up to 26/11/06; full list of members (9 pages)
12 December 2006Return made up to 26/11/06; full list of members (9 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 December 2005Return made up to 26/11/05; full list of members (9 pages)
19 December 2005Return made up to 26/11/05; full list of members (9 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 November 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
16 December 2003Return made up to 26/11/03; full list of members (6 pages)
16 December 2003Return made up to 26/11/03; full list of members (6 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
26 November 2002Incorporation (16 pages)
26 November 2002Incorporation (16 pages)