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

ARTISTIC TEXTILE PRINTERS LIMITED

C/O SCOTT & FYFE LIMITED, TAYPORT WORKS, LINKS ROAD, TAYPORT, FIFE, DD6 9EE,
Company Registration Number
SC024363
Private Limited Company
Active

Company Overview

About Artistic Textile Printers Ltd
ARTISTIC TEXTILE PRINTERS LIMITED was founded on 1946-07-15 and has its registered office in Tayport. The organisation's status is listed as "Active". Artistic Textile Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTISTIC TEXTILE PRINTERS LIMITED
 
Legal Registered Office
C/O SCOTT & FYFE LIMITED
TAYPORT WORKS
LINKS ROAD
TAYPORT
FIFE
DD6 9EE
Other companies in DD6
 
Filing Information
Company Number SC024363
Company ID Number SC024363
Date formed 1946-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:36:43
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 ARTISTIC TEXTILE PRINTERS LIMITED
The following companies were found which have the same name as ARTISTIC TEXTILE PRINTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTISTIC TEXTILE PRINTERS INC FL Inactive Company formed on the 1965-06-17

Company Officers of ARTISTIC TEXTILE PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
COLIN HUGH CAMERON
Company Secretary 2000-01-01
COLIN HUGH CAMERON
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HAMISH TOUGH
Director 1998-04-30 2009-04-30
DAVID MUIR RICHMOND
Director 1998-04-30 2001-02-28
KEITH JAMES HAIG
Company Secretary 1996-07-05 1999-12-31
KEITH JAMES HAIG
Director 1996-07-05 1999-12-31
JAMES MORTON RICHMOND
Director 1990-01-29 1998-04-30
DAVID JAMES MCMORRINE
Director 1996-07-05 1998-01-07
ISOBEL ROSEMARY FORREST
Company Secretary 1990-01-29 1996-07-05
SUSAN ALEXA MARY RICHMOND
Director 1990-01-29 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HUGH CAMERON EXTENDAY EUROPE LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Active - Proposal to Strike off
COLIN HUGH CAMERON SCOTT & FYFE LIMITED Company Secretary 2000-01-01 CURRENT 1933-04-05 Active
COLIN HUGH CAMERON SUNBRIGHT FABRICS LIMITED Company Secretary 2000-01-01 CURRENT 1939-04-01 Active
COLIN HUGH CAMERON R. & D. BAYNE LIMITED Company Secretary 2000-01-01 CURRENT 1985-05-15 Active
COLIN HUGH CAMERON R. & D. BAYNE LIMITED Director 2009-04-30 CURRENT 1985-05-15 Active
COLIN HUGH CAMERON EXTENDAY EUROPE LIMITED Director 2002-12-09 CURRENT 2002-12-09 Active - Proposal to Strike off
COLIN HUGH CAMERON SUNBRIGHT FABRICS LIMITED Director 2000-09-04 CURRENT 1939-04-01 Active
COLIN HUGH CAMERON SCOTT & FYFE LIMITED Director 2000-04-21 CURRENT 1933-04-05 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
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-01DIRECTOR APPOINTED MRS MICHELLE QUADRELLI
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON LUPTON
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGH CAMERON
2020-06-30TM02Termination of appointment of Colin Hugh Cameron on 2020-06-26
2020-06-29AP03Appointment of Mr John Mclaren Wallace as company secretary on 2020-06-26
2020-06-29AP01DIRECTOR APPOINTED MR JOHN MCLAREN WALLACE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0121/01/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/12 FROM Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland
2012-01-27AR0121/01/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0121/01/11 ANNUAL RETURN FULL LIST
2010-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0121/01/10 ANNUAL RETURN FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/09 FROM Belford Mills Lawson Street Kilmarnock KA1 3JP
2009-05-18288aDirector appointed mr colin hugh cameron
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TOUGH
2009-02-25363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
2000-01-12288aNEW SECRETARY APPOINTED
2000-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-11225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1999-01-29363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-08-12225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-10225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-02-02363sRETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS
1998-01-21288bDIRECTOR RESIGNED
1997-07-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-18363sRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1996-07-10288SECRETARY RESIGNED
1996-07-10288DIRECTOR RESIGNED
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-09363sRETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-02-08363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-03-07AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-26363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARTISTIC TEXTILE PRINTERS 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 ARTISTIC TEXTILE PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTISTIC TEXTILE PRINTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ARTISTIC TEXTILE PRINTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1,000
Debtors 2012-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTISTIC TEXTILE PRINTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTISTIC TEXTILE PRINTERS LIMITED
Trademarks
We have not found any records of ARTISTIC TEXTILE PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTISTIC TEXTILE PRINTERS 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 (99999 - Dormant Company) as ARTISTIC TEXTILE PRINTERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARTISTIC TEXTILE PRINTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTISTIC TEXTILE PRINTERS 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 ARTISTIC TEXTILE PRINTERS 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.