ARTISTIC TEXTILE PRINTERS LIMITED
TAYPORT

Hellopages » Fife » Fife » DD6 9EE

Company number SC024363
Status Active
Incorporation Date 15 July 1946
Company Type Private Limited Company
Address C/O SCOTT & FYFE LIMITED, TAYPORT WORKS, LINKS ROAD, TAYPORT, FIFE, DD6 9EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of ARTISTIC TEXTILE PRINTERS LIMITED are www.artistictextileprinters.co.uk, and www.artistic-textile-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. Artistic Textile Printers Limited is a Private Limited Company. The company registration number is SC024363. Artistic Textile Printers Limited has been working since 15 July 1946. The present status of the company is Active. The registered address of Artistic Textile Printers Limited is C O Scott Fyfe Limited Tayport Works Links Road Tayport Fife Dd6 9ee. . CAMERON, Colin Hugh is a Secretary of the company. CAMERON, Colin Hugh is a Director of the company. Secretary FORREST, Isobel Rosemary has been resigned. Secretary HAIG, Keith James has been resigned. Director HAIG, Keith James has been resigned. Director MCMORRINE, David James has been resigned. Director RICHMOND, David Muir has been resigned. Director RICHMOND, James Morton has been resigned. Director RICHMOND, Susan Alexa Mary has been resigned. Director TOUGH, William Hamish has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMERON, Colin Hugh
Appointed Date: 01 January 2000

Director
CAMERON, Colin Hugh
Appointed Date: 30 April 2009
65 years old

Resigned Directors

Secretary
FORREST, Isobel Rosemary
Resigned: 05 July 1996

Secretary
HAIG, Keith James
Resigned: 31 December 1999
Appointed Date: 05 July 1996

Director
HAIG, Keith James
Resigned: 31 December 1999
Appointed Date: 05 July 1996
68 years old

Director
MCMORRINE, David James
Resigned: 07 January 1998
Appointed Date: 05 July 1996
71 years old

Director
RICHMOND, David Muir
Resigned: 28 February 2001
Appointed Date: 30 April 1998
63 years old

Director
RICHMOND, James Morton
Resigned: 30 April 1998
88 years old

Director
RICHMOND, Susan Alexa Mary
Resigned: 05 July 1996
87 years old

Director
TOUGH, William Hamish
Resigned: 30 April 2009
Appointed Date: 30 April 1998
63 years old

Persons With Significant Control

Scott & Fyfe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTISTIC TEXTILE PRINTERS LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000

...
... and 73 more events
27 Apr 1988
Return made up to 21/04/88; full list of members

27 Jan 1988
Accounts for a small company made up to 30 September 1987

30 Jun 1987
Accounts for a small company made up to 30 September 1986

30 Jun 1987
Return made up to 21/04/87; change of members

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed