EDINBURGH PRINTMAKERS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

EDINBURGH PRINTMAKERS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
EDINBURGH PRINTMAKERS LIMITED was incorporated 57 years ago on 19/06/1967 and has the registered number: SC044723. The accounts status is GROUP and accounts are next due on 31/12/2024.

EDINBURGH PRINTMAKERS LIMITED - EDINBURGH

This company is listed in the following categories:
90040 - Operation of arts facilities
91012 - Archives activities
91020 - Museums activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 DUNDEE STREET
EDINBURGH
EH3 9FP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
PRINTMAKERS WORKSHOP LIMITED (THE) (until 08/12/2010)

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANET ELIZABETH ARCHER Secretary 2022-11-02 CURRENT
LOUISE TODD Sep 1972 British Director 2021-06-21 CURRENT
MS CAROL SMITH Jan 1965 British Director 2020-04-18 CURRENT
BETHAN SMITH Mar 1991 British Director 2021-06-21 CURRENT
KIRSTY FRASER MACGREGOR Jun 1972 British Director 2020-12-14 CURRENT
ELIZA KESUMA Sep 1979 Indonesian Director 2021-06-21 CURRENT
MRS ALISON CLAIRE GRANT Jun 1962 British Director 2021-06-21 CURRENT
MRS NICOLA CAROL GORDON Jul 1957 British Director 2017-03-08 CURRENT
MR PAUL FIELDSEND Jan 1964 British Director 2020-03-18 CURRENT
MR ROBERT MUNGO MCCREADY CAMPBELL Oct 1959 British Director 2019-01-08 CURRENT
SUSAN MICHELE WILLIAMS Secretary RESIGNED
JUNE CAREY British Director RESIGNED
MRS ANN DENISE TURNER THOMSON May 1929 British Secretary 1999-10-21 UNTIL 2004-01-22 RESIGNED
WILLIAM JAMES CARLAW HENDERSON Sep 1948 British Secretary 2004-01-22 UNTIL 2006-03-15 RESIGNED
BRIAN WINTON HAWKINS Jun 1953 Secretary 2006-08-15 UNTIL 2011-11-15 RESIGNED
MS SARAH NICOLE PRICE Secretary 2014-12-09 UNTIL 2017-11-02 RESIGNED
RICHARD WILLIAM INGLEBY Jan 1967 British Director 1998-09-29 UNTIL 2006-05-09 RESIGNED
MS LAURA GRESSANI Dec 1964 French Director 2014-12-09 UNTIL 2018-12-11 RESIGNED
MR NICHOLAS DEVISON Mar 1966 British Director 2016-11-22 UNTIL 2020-02-05 RESIGNED
PATRICK ELLIOT Nov 1962 British Director RESIGNED
MS SH??N EDWARDS Secretary 2018-04-12 UNTIL 2021-06-15 RESIGNED
MR GORDON BOYD Jan 1951 British Director 2009-11-24 UNTIL 2012-12-17 RESIGNED
MRS JANICE MARGARET BROWN Jun 1955 British Director 2004-11-24 UNTIL 2006-08-15 RESIGNED
MS JENNY BRUNTON May 1993 British Director 2020-12-14 UNTIL 2021-10-25 RESIGNED
ANDREA GEILE Feb 1961 German Director 2012-12-17 UNTIL 2019-12-10 RESIGNED
WARREN CHALMERS Nov 1944 British Director 1994-11-01 UNTIL 1996-11-07 RESIGNED
MR PAUL CHARLTON Jan 1969 British Director 2016-11-22 UNTIL 2019-12-10 RESIGNED
MS SARAH LEE Aug 1965 British Director 2001-11-29 UNTIL 2003-11-26 RESIGNED
LINDSAYS Corporate Secretary 2011-11-15 UNTIL 2014-11-14 RESIGNED
JAMES COYSON Dec 1955 British Director RESIGNED
MRS FIONA CATHERINE BALLANTYNE Jul 1950 British Director 2004-11-24 UNTIL 2008-12-04 RESIGNED
MYRTLE ASHMOLE Jul 1934 British Director 1992-08-05 UNTIL 1994-11-01 RESIGNED
TIM COCKBURN Sep 1955 British Director RESIGNED
CALUM MUNRO COLVIN Oct 1961 British Director 2005-11-16 UNTIL 2009-11-24 RESIGNED
JENNIFER CHAMBERS Mar 1981 British Director 2017-03-08 UNTIL 2021-06-15 RESIGNED
MISS JESSICA CRISP Nov 1985 British Director 2012-12-17 UNTIL 2014-05-02 RESIGNED
JOHN HEYWOOD Aug 1950 British Director 1998-12-18 UNTIL 2010-11-06 RESIGNED
MR ROBERT THOMSON BARR JACK May 1961 British Director 2012-12-17 UNTIL 2019-12-10 RESIGNED
SUSAN JERDAN-TAYLOR Jun 1956 British Director RESIGNED
KITTIE JONES Jan 1983 British Director 2012-12-17 UNTIL 2018-12-11 RESIGNED
CLARE EVITT Jun 1964 British Director 1995-10-25 UNTIL 1997-11-05 RESIGNED
HENRY KONDRACKI Feb 1953 British Director RESIGNED
MS LINDA KOSCIEWICZ FLEMING Jun 1960 British Director 2009-11-24 UNTIL 2010-05-02 RESIGNED
WILLIAM JAMES CARLAW HENDERSON Sep 1948 British Director 2001-11-29 UNTIL 2006-03-15 RESIGNED
MS LYNNE HIGGINS Jun 1967 British Director 2008-12-02 UNTIL 2012-12-17 RESIGNED
BRIAN WINTON HAWKINS Jun 1953 British Director 2004-11-24 UNTIL 2011-11-15 RESIGNED
THOMAS BEE Sep 1938 British Director RESIGNED
MS ANNE FORTE Mar 1953 British Director 2009-11-24 UNTIL 2012-12-17 RESIGNED
MR NEIL JOHN FATHARLY Sep 1964 British Director 2016-11-22 UNTIL 2018-06-04 RESIGNED
DAVID ROBERT FAITHFULL May 1961 British Director 2008-12-02 UNTIL 2016-11-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARABOLA LAND LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA PROPERTY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA EDINBURGH PARK CENTRE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA REAL ESTATE HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA EDINBURGH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NW1A LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA PRINCES STREET LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARABOLA MANAGEMENT LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NEW PARK SQUARE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ROYAL CONSERVATOIRE OF SCOTLAND Active FULL 85421 - First-degree level higher education
QUEEN MARGARET UNIVERSITY, EDINBURGH EAST LOTHIAN Active GROUP 85421 - First-degree level higher education
MUSEUMS GALLERIES SCOTLAND EDINBURGH SCOTLAND Active FULL 91020 - Museums activities
THE SCOTTISH CRANNOG CENTRE TRUST PERTHSHIRE Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
EDINBURGH PARK (MANAGEMENT) LIMITED EDINBURGH SCOTLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
THE AUDIENCE BUSINESS TRUST LTD. EDINBURGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
4CONSULTING LIMITED KIRKCALDY SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
REALLY INTERESTING OBJECTS C.I.C. EDINBURGH SCOTLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LOVE MUSIC PRODUCTIONS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
TCZ LTD EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDINBURGH PRINTMAKERS TRADING LIMITED EDINBURGH Active MICRO ENTITY 90040 - Operation of arts facilities
VEGAN LOUNGE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes