Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH PRINTMAKERS LIMITED
Company Information for

EDINBURGH PRINTMAKERS LIMITED

1 DUNDEE STREET, EDINBURGH, EH3 9FP,
Company Registration Number
SC044723
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edinburgh Printmakers Ltd
EDINBURGH PRINTMAKERS LIMITED was founded on 1967-06-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Printmakers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDINBURGH PRINTMAKERS LIMITED
 
Legal Registered Office
1 DUNDEE STREET
EDINBURGH
EH3 9FP
Other companies in EH1
 
Previous Names
PRINTMAKERS WORKSHOP LIMITED (THE)08/12/2010
Filing Information
Company Number SC044723
Company ID Number SC044723
Date formed 1967-06-19
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB271639642  GB312496512  
Last Datalog update: 2024-03-06 09:27:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDINBURGH PRINTMAKERS LIMITED
The following companies were found which have the same name as EDINBURGH PRINTMAKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDINBURGH PRINTMAKERS TRADING LIMITED 1 (ONE) DUNDEE STREET EDINBURGH EH3 9FP Active Company formed on the 2018-07-17

Company Officers of EDINBURGH PRINTMAKERS LIMITED

Current Directors
Officer Role Date Appointed
SHÂN EDWARDS
Company Secretary 2018-04-12
JENNIFER CHAMBERS
Director 2017-03-08
PAUL CHARLTON
Director 2016-11-22
NICHOLAS DEVISON
Director 2016-11-22
ANDREA GEILE
Director 2012-12-17
NICOLA CAROL GORDON
Director 2017-03-08
LAURA GRESSANI
Director 2014-12-09
ROBERT THOMSON BARR JACK
Director 2012-12-17
KITTIE JONES
Director 2012-12-17
JAMES NELMES
Director 2012-12-17
ROBERT POWELL
Director 2018-02-19
MURRAY ALEXANDER STEELE
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN FATHARLY
Director 2016-11-22 2018-06-04
SARAH NICOLE PRICE
Company Secretary 2014-12-09 2017-11-02
DAVID ROBERT FAITHFULL
Director 2008-12-02 2016-11-22
LINDSAYS
Company Secretary 2011-11-15 2014-11-14
JESSICA CRISP
Director 2012-12-17 2014-05-02
GORDON BOYD
Director 2009-11-24 2012-12-17
ANNE FORTE
Director 2009-11-24 2012-12-17
BRIAN WINTON HAWKINS
Company Secretary 2006-08-15 2011-11-15
BRIAN WINTON HAWKINS
Director 2004-11-24 2011-11-15
CALUM MUNRO COLVIN
Director 2005-11-16 2009-11-24
FIONA CATHERINE BALLANTYNE
Director 2004-11-24 2008-12-04
JANICE MARGARET BROWN
Director 2004-11-24 2006-08-15
WILLIAM JAMES CARLAW HENDERSON
Company Secretary 2004-01-22 2006-03-15
ANN DENISE TURNER THOMSON
Company Secretary 1999-10-21 2004-01-22
SUSAN MICHELE WILLIAMS
Company Secretary 1988-10-10 1999-09-30
CLARE EVITT
Director 1995-10-25 1997-11-05
WARREN CHALMERS
Director 1994-11-01 1996-11-07
TIM COCKBURN
Director 1990-06-22 1994-12-15
MYRTLE ASHMOLE
Director 1992-08-05 1994-11-01
PATRICK ELLIOT
Director 1990-06-22 1993-08-04
JAMES COYSON
Director 1990-06-22 1991-07-15
THOMAS BEE
Director 1988-10-10 1989-07-24
JUNE CAREY
Director 1988-10-10 1989-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CAROL GORDON CULTURE & BUSINESS SCOTLAND Director 2017-02-09 CURRENT 2011-09-06 Active
NICOLA CAROL GORDON NICOLA GORDON LIMITED Director 2016-09-30 CURRENT 2016-09-30 Dissolved 2017-12-19
NICOLA CAROL GORDON THE SCOTTISH ENERGY FORUM Director 2015-10-01 CURRENT 2012-01-18 Active
MURRAY ALEXANDER STEELE BLUE4 PERFORMANCE LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-11-14
MURRAY ALEXANDER STEELE WESTGARTH FINANCIAL MANAGEMENT LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
MURRAY ALEXANDER STEELE STEELE MONAGHAN & CO LIMITED Director 1996-10-01 CURRENT 1996-09-30 Active
MURRAY ALEXANDER STEELE EDINBURGH ANALYTICAL INSTRUMENTS LIMITED Director 1995-01-03 CURRENT 1989-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR NICOLA CAROL GORDON
2024-05-21APPOINTMENT TERMINATED, DIRECTOR BETHAN SMITH
2023-08-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15Appointment of Ms Janet Elizabeth Archer as company secretary on 2022-11-02
2022-11-15Appointment of Ms Janet Elizabeth Archer as company secretary on 2022-11-02
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNY BRUNTON
2021-08-19CH01Director's details changed for Mr Paul Martin Fieldsend on 2021-08-18
2021-08-18CH01Director's details changed for Mr Robert Mungo Mccready Campbell on 2021-08-18
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED LOUISE TODD
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAMBERS
2021-06-28TM02Termination of appointment of Shân Edwards on 2021-06-15
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER STEELE
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NELMES
2021-02-08AP01DIRECTOR APPOINTED MS KIRSTY FRASER MACGREGOR
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0447230004
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MS CAROL SMITH
2020-03-27AP01DIRECTOR APPOINTED MR PAUL MARTIN FIELDSEND
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN SPEEDIE
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLTON
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR
2019-01-24AP01DIRECTOR APPOINTED MR ROBERT MUNGO MCCREADY CAMPBELL
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GRESSANI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALASTAIR SNOW
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN FATHARLY
2018-04-19AP01DIRECTOR APPOINTED MR ROBERT POWELL
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAVID ALAN MCMULLAN
2018-04-13AP03Appointment of Ms Shân Edwards as company secretary on 2018-04-12
2018-04-13TM02Termination of appointment of Sarah Nicole Price on 2017-11-02
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0447230003
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0447230002
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12AP01DIRECTOR APPOINTED MR MURRAY ALEXANDER STEELE
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0447230001
2017-04-04AP01DIRECTOR APPOINTED JENNIFER CHAMBERS
2017-04-04AP01DIRECTOR APPOINTED MRS NICOLA CAROL GORDON
2017-01-18AP01DIRECTOR APPOINTED MR NEIL FATHARLY
2017-01-16AP01DIRECTOR APPOINTED MR PAUL CHARLTON
2017-01-16AP01DIRECTOR APPOINTED MR NICHOLAS DEVISON
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE WOOD
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LOGUE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE WOOD
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAITHFULL
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23AP03SECRETARY APPOINTED MS SARAH NICOLE PRICE
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AR0124/07/15 NO MEMBER LIST
2015-02-26AP01DIRECTOR APPOINTED MS LAURA GRESSANI
2015-02-20AP01DIRECTOR APPOINTED MR RYAN DAVID ALAN MCMULLAN
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY LINDSAYS
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12AR0124/07/14 NO MEMBER LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KELLY STEWART
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CRISP
2013-11-25AA31/03/13 TOTAL EXEMPTION FULL
2013-08-27AR0124/07/13 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MISS JESSICA CRISP
2012-12-21AP01DIRECTOR APPOINTED MRS MARLENE WOOD
2012-12-21AP01DIRECTOR APPOINTED ANDREA GEILE
2012-12-21AP01DIRECTOR APPOINTED MR JAMES NELMES
2012-12-21AP01DIRECTOR APPOINTED MR ROBIN JACK
2012-12-21AP01DIRECTOR APPOINTED KITTIE JONES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FORTE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BOYD
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SNOW / 17/12/2012
2012-11-13AA31/03/12 TOTAL EXEMPTION FULL
2012-07-31AR0124/07/12 NO MEMBER LIST
2012-02-17AP01DIRECTOR APPOINTED MR ALASTAIR SNOW
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAWKINS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VAN HEYNINGEN
2011-11-25AP04CORPORATE SECRETARY APPOINTED LINDSAYS
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HAWKINS
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0124/07/11 NO MEMBER LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEYWOOD
2011-07-28AP01DIRECTOR APPOINTED MISS KELLY STEWART
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ROCHE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KOSCIEWICZ FLEMING
2010-12-08RES01ADOPT ARTICLES 16/11/2010
2010-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-08CERTNMCOMPANY NAME CHANGED PRINTMAKERS WORKSHOP LIMITED (THE) CERTIFICATE ISSUED ON 08/12/10
2010-12-08RES15CHANGE OF NAME 16/11/2010
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0124/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VAN HEYNINGEN / 24/07/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GILL TYSON
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ROCHE / 24/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LOGUE / 24/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEYWOOD / 24/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WINTON HAWKINS / 24/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FAITHFULL / 24/07/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN WINTON HAWKINS / 24/07/2010
2010-03-09AP01DIRECTOR APPOINTED MS ANNE FORTE
2010-03-09AP01DIRECTOR APPOINTED MS LINDA KOSCIEWICZ FLEMING
2009-12-17AP01DIRECTOR APPOINTED MR GORDON BOYD
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OUTRAM
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTYNE
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CALUM COLVIN
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aANNUAL RETURN MADE UP TO 24/07/09
2009-01-16288aDIRECTOR APPOINTED LYNNE HIGGINS
2009-01-09288aDIRECTOR APPOINTED LESLEY LOGUE
2009-01-09288aDIRECTOR APPOINTED DAVID ROBERT FAITHFULL
2009-01-09288aDIRECTOR APPOINTED HANNAH ROCHE
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20363aANNUAL RETURN MADE UP TO 24/07/08
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM WASH-HOUSE 23 UNION STREET EDINBURGH EH1 3LR
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JENNY MARTIN
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363(288)DIRECTOR RESIGNED
2007-08-20363sANNUAL RETURN MADE UP TO 24/07/07
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Licences & Regulatory approval
We could not find any licences issued to EDINBURGH PRINTMAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH PRINTMAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EDINBURGH PRINTMAKERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH PRINTMAKERS LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH PRINTMAKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH PRINTMAKERS LIMITED
Trademarks
We have not found any records of EDINBURGH PRINTMAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH PRINTMAKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as EDINBURGH PRINTMAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH PRINTMAKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDINBURGH PRINTMAKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119900Printed matter, n.e.s.
2018-11-0097019000Collages and similar decorative plaques

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH PRINTMAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH PRINTMAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.