UKBizDB.co.uk

FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED

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

This company is commonly known as Fife (dunfermline) Print Workshop Limited. The company was founded 42 years ago and was given the registration number SC078229. The firm's registered office is in NETHERTOWN BROAD STREET. You can find them at The Basement, Dell Farquharson Centre, Nethertown Broad Street, Dunfermline. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED
Company Number:SC078229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1982
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Basement, Dell Farquharson Centre, Nethertown Broad Street, Dunfermline, KY12 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cannons Way, Falkirk, Scotland, FK2 7QG

Secretary30 March 2015Active
31 Harbour Place, Harbour Place, Burntisland, Scotland, KY3 9DP

Director12 January 2020Active
29 Hawkcraig Road, Aberdour, Burntisland, KY3 0XB

Director23 January 1994Active
The Basement, Dell Farquharson Centre, Nethertown Broad Street, KY12 7DS

Director14 May 2023Active
8, Cannons Way, Falkirk, Scotland, FK2 7QG

Director11 June 1999Active
41 Russell Court, Dunfermline, KY11 4XW

Director-Active
The Basement, Dell Farquharson Centre, Nethertown Broad Street, KY12 7DS

Director20 May 2023Active
The Basement, Dell Farquharson Centre, Nethertown Broad Street, KY12 7DS

Director20 May 2023Active
Over Blairhill, Rumbling Bridge, Kinross, Scotland, KY13 0PU

Director17 February 2018Active
The Studio Midfield Farm, Saline, Dunfermline, KY12 9HR

Secretary13 June 1999Active
Rockliffe 8 Albany Street, Dunfermline, KY12 0RA

Secretary22 August 1990Active
402 Victoria Path, Glenrothes, KY7 6SN

Secretary23 January 1994Active
10 Wilson Street, Blairhall, Dunfermline, KY12 9PS

Secretary09 December 1992Active
34 Rolland St, Dunfermline, KY12 7ED

Secretary24 March 1996Active
3 Whinhill, Dunfermline, KY11 4YZ

Secretary11 November 2007Active
34 Shore Road, Aberdour, Burntisland, KY3 0TU

Secretary26 September 2004Active
Blairhill Gardens, Rumbling Bridge, Kinross, KY13 0PU

Secretary30 September 2003Active
The Studio Midfield Farm, Saline, Dunfermline, KY12 9HR

Director03 May 1998Active
The Basement, Dell Farquharson Centre, Nethertown Broad Street,

Director22 November 2009Active
402 Victoria Path, Glenrothes, KY7 6SN

Director-Active
Park Lodge, Culross, KY12 8JA

Director09 December 1992Active
15 South Castle Street, St Andrews, KY16 9PL

Director22 May 1989Active
Rockliffe 8 Albany Street, Dunfermline, KY12 0RA

Director-Active
402 Victoria Path, Glenrothes, KY7 6SN

Director23 January 1994Active
2 Morse Place, Aberdour, KY3 OSP

Director-Active
5 North Loanhead, Limekilns, Dunfermline, KY11 3LA

Director04 October 1991Active
The Basement, Dell Farquharson Centre, Nethertown Broad Street, KY12 7DS

Director22 November 2009Active
The Ochils 118 Pilmuir Street, Dunfermline, KY12 0PL

Director20 April 1997Active
17/6, Main Street, Newhaven, Edinburgh, Scotland, EH6 4NA

Director22 November 2015Active
20 Mortimer Court, Dalgety Bay, Dunfermline, KY11 5UQ

Director-Active
1 Couston Street, Dunfermline, KY12 7QW

Director04 October 1991Active
22 Macdonalds Lands, Culross, Fife, KY12 8JE

Director01 October 2000Active
Strathside, Forgan Denny, Perthshire, PH2 9EQ

Director26 September 2004Active
97, Easter Bankton, Livingston, Scotland, EH54 9BG

Director17 February 2018Active
Easter Gellet Cottage, Grange Road, Dunfermline, KY11 3DZ

Director-Active

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Officers

Appoint person director company with name date.

Download
2023-05-27Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.