UKBizDB.co.uk

EDINBURGH PRINTMAKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Printmakers Limited. The company was founded 56 years ago and was given the registration number SC044723. The firm's registered office is in EDINBURGH. You can find them at 1 Dundee Street, , Edinburgh, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:EDINBURGH PRINTMAKERS LIMITED
Company Number:SC044723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1967
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:1 Dundee Street, Edinburgh, Scotland, EH3 9FP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Secretary02 November 2022Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director08 January 2019Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director18 March 2020Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director08 March 2017Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director21 June 2021Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director21 June 2021Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director14 December 2020Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director21 June 2021Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director18 April 2020Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director21 June 2021Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Secretary12 April 2018Active
37, Birdland Avenue, Bo'Ness, Scotland, EH51 9LX

Secretary15 August 2006Active
11 Inverleih Place, Edinburgh, EH3 5QE

Secretary22 January 2004Active
Edinburgh Printmakers, 23 Union Street, Edinburgh, EH1 3LR

Secretary09 December 2014Active
8 Middleby Street, Edinburgh, EH9 1TD

Secretary21 October 1999Active
27 Waverley Park, Edinburgh, EH8 8ES

Secretary-Active
Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE

Corporate Secretary15 November 2011Active
Kidston Mill, Peebles, Peebleshire, EH45 8PH

Director05 August 1992Active
15 Palmerston Road, Edinburgh, EH9 1TL

Director24 November 2004Active
28 Warriston Crescent, Edinburgh, EH3 5LB

Director-Active
Edinburgh Printmakers, 23 Union Street, Edinburgh, EH1 3LR

Director24 November 2009Active
Slatehall, Gullane Road, Aberlady, EH32 0QB

Director24 November 2004Active
1, Dundee Street, Edinburgh, Scotland, EH3 9FP

Director14 December 2020Active
20 Merchiston Gardens, Edinburgh, EH10 5DD

Director-Active
58 Brunswick Street, Edinburgh, EH7 5HX

Director01 November 1994Active
67, Barrington Drive, Glasgow, Scotland, G4 9ES

Director08 March 2017Active
12, Coillesdene Drive, Edinburgh, Scotland, EH15 2JD

Director22 November 2016Active
23 Mid Shore, Pittenweem, Anstruther, KY10 2NL

Director-Active
53 Windsor Place, Edinburgh, EH15 2AF

Director16 November 2005Active
104 Inverleith Row, Edinburgh, EH3 5NJ

Director-Active
24, Flat 5, Burgess Street, Edinburgh, Scotland, EH6 6RD

Director17 December 2012Active
37, Bank Street, Mid Calder, Livingston, Scotland, EH53 0AS

Director22 November 2016Active
88 St Stephen Street, Edinburgh, EH3 5AQ

Director-Active
3f3 288 Easter Road, Edinburgh, EH6 8JU

Director25 October 1995Active
20, Cumberland Street, Edinburgh, United Kingdom, EH3 6SA

Director02 December 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type group.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.