Advanced company searchLink opens in new window

EDINBURGH PRINTMAKERS LIMITED

Company number SC044723

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
01 May 2020 AP01 Appointment of Ms Carol Smith as a director on 18 April 2020
27 Mar 2020 AP01 Appointment of Mr Paul Martin Fieldsend as a director on 18 March 2020
27 Feb 2020 TM01 Termination of appointment of Nicholas Devison as a director on 5 February 2020
27 Feb 2020 TM01 Termination of appointment of Brian John Speedie as a director on 5 February 2020
31 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
15 Dec 2019 TM01 Termination of appointment of Robert Powell as a director on 10 December 2019
15 Dec 2019 TM01 Termination of appointment of Robert Thomson Barr Jack as a director on 10 December 2019
15 Dec 2019 TM01 Termination of appointment of Andrea Geile as a director on 10 December 2019
15 Dec 2019 TM01 Termination of appointment of Paul Charlton as a director on 10 December 2019
23 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
23 Aug 2019 AD01 Registered office address changed from Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR to 1 Dundee Street Edinburgh EH3 9FP on 23 August 2019
24 Jan 2019 AP01 Appointment of Mr Brian John Speedie as a director on 10 January 2019
24 Jan 2019 AP01 Appointment of Mr Robert Mungo Mccready Campbell as a director on 8 January 2019
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Dec 2018 TM01 Termination of appointment of Kittie Jones as a director on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of Laura Gressani as a director on 11 December 2018
31 Jul 2018 TM01 Termination of appointment of Jeffrey Alastair Snow as a director on 30 July 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
25 Jun 2018 TM01 Termination of appointment of Neil John Fatharly as a director on 4 June 2018
19 Apr 2018 AP01 Appointment of Mr Robert Powell as a director on 19 February 2018
13 Apr 2018 TM01 Termination of appointment of Ryan David Alan Mcmullan as a director on 6 November 2017
13 Apr 2018 AP03 Appointment of Ms Shân Edwards as a secretary on 12 April 2018
13 Apr 2018 TM02 Termination of appointment of Sarah Nicole Price as a secretary on 2 November 2017
06 Mar 2018 MR01 Registration of charge SC0447230002, created on 24 February 2018