St Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
Director Name | Ms Sarah McMorn |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(11 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Scott's Buildings Main Street Reston Eyemouth TD14 5JP Scotland |
Director Name | Mr William Dougal Collin |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Ocean View St Abbs Eyemouth Berwickshire TD14 5PH Scotland |
Director Name | Paul Martin |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 June 2018) |
Role | Graphic Designer |
Country of Residence | GBR |
Correspondence Address | 11 Highcliffe Spittal Berwick-Upon-Tweed Northumberland TD15 2JH Scotland |
Director Name | Sarah McMorn |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Scotts Buildings Main Street Reston Eyemouth Berwickshire TD14 5JP Scotland |
Director Name | Ms Sarah McMorn |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Scotts Buildings Main Street Reston Eyemouth Berwickshire TD14 5JP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Diamond Financial (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | Commercial Bank Buildings 37 Market Square Duns Berwickshire TD11 3AL Scotland |
Website | www.fantasyprints.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01289 303242 |
Telephone region | Berwick-on-Tweed |
Registered Address | 2 Scott's Buildings Main Street Reston Eyemouth TD14 5JP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
900 at £1 | Sarah Mcmorn 90.00% Ordinary |
---|---|
100 at £1 | James Collin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,295 |
Cash | £538,010 |
Current Liabilities | £242,913 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (6 months, 1 week from now) |
9 December 2008 | Delivered 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 |
---|
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
---|---|
18 August 2021 | Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Scott's Buildings Main Street Reston Eyemouth TD14 5JP on 18 August 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 June 2018 | Termination of appointment of Paul Martin as a director on 27 June 2018 (1 page) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (10 pages) |
16 August 2017 | Unaudited abridged accounts made up to 30 November 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 31 March 2015 (1 page) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 October 2014 | Satisfaction of charge 1 in full (4 pages) |
20 October 2014 | Satisfaction of charge 1 in full (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 December 2013 | Appointment of Sarah Mcmorn as a director (2 pages) |
20 December 2013 | Appointment of Sarah Mcmorn as a director (2 pages) |
19 December 2013 | Termination of appointment of Sarah Mcmorn as a director (1 page) |
19 December 2013 | Termination of appointment of Sarah Mcmorn as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
26 November 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Director's details changed for Paul Martin on 11 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Director's details changed for Paul Martin on 11 December 2012 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Appointment of Sarah Mcmorn as a director (2 pages) |
29 November 2011 | Appointment of Sarah Mcmorn as a director (2 pages) |
25 November 2011 | Termination of appointment of Sarah Mcmorn as a director (1 page) |
25 November 2011 | Termination of appointment of Sarah Mcmorn as a director (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Amended accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Amended accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Paul Martin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Collin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Martin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Collin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Paul Martin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Collin on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Sarah Mcmorn on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Fox Fleming Ltd on 7 December 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Appointment terminated director william collin (1 page) |
12 December 2008 | Appointment terminated director william collin (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (9 pages) |
12 December 2006 | Return made up to 26/11/06; full list of members (9 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 December 2005 | Return made up to 26/11/05; full list of members (9 pages) |
19 December 2005 | Return made up to 26/11/05; full list of members (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members
|
29 November 2004 | Return made up to 26/11/04; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (16 pages) |
26 November 2002 | Incorporation (16 pages) |