Artmachine Graphics Ltd KIRKWALL


Artmachine Graphics started in year 2009 as Private Limited Company with registration number SC370205. The Artmachine Graphics company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kirkwall at 2b Quarryfield Road. Postal code: KW15 1GD.

At present there are 2 directors in the the company, namely Alan C. and Eileen C.. In addition one secretary - Eileen C. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Artmachine Graphics Ltd Address / Contact

Office Address 2b Quarryfield Road
Office Address2 Hatston
Town Kirkwall
Post code KW15 1GD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC370205
Date of Incorporation Wed, 16th Dec 2009
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Eileen C.

Position: Secretary

Appointed: 16 December 2009

Alan C.

Position: Director

Appointed: 16 December 2009

Eileen C.

Position: Director

Appointed: 16 December 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Eileen C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Alan C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Eileen C.

Notified on 16 December 2016
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Alan C.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth81027 76643 191    
Balance Sheet
Cash Bank On Hand  80 02145 08127 59351 52187 026
Current Assets39 18676 72392 94794 840104 85591 339115 297
Debtors10 0327 28810 92646 98474 57737 4899 982
Net Assets Liabilities   67 68275 06074 07775 611
Other Debtors  1 06722 32550 0001 1741 143
Property Plant Equipment  2 4051 6912 1543 3403 904
Total Inventories  2 0002 7752 6852 32918 289
Cash Bank In Hand26 86467 45780 021    
Stocks Inventory2 2901 9782 000    
Tangible Fixed Assets1 8373 7702 405    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve71027 66643 091    
Shareholder Funds81027 76643 191    
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 77521 55322 58024 64227 544
Average Number Employees During Period     44
Bank Borrowings Overdrafts  17 3195 8301 593  
Creditors  51 87828 68231 54019 96742 848
Increase From Depreciation Charge For Year Property Plant Equipment   1 7941 5522 0622 902
Net Current Assets Liabilities-95524 50841 06966 15873 31571 37272 449
Number Shares Issued Fully Paid   1003030 
Other Creditors  14 6747197 8526504 654
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 016525  
Other Disposals Property Plant Equipment   1 121586  
Other Taxation Social Security Payable  14 62515 55311 0299 0787 430
Par Value Share 11111 
Property Plant Equipment Gross Cost  23 17923 24424 73427 98231 448
Provisions For Liabilities Balance Sheet Subtotal   167409635742
Taxation Including Deferred Taxation Balance Sheet Subtotal  283167409635742
Total Additions Including From Business Combinations Property Plant Equipment   1 1862 0763 2483 466
Total Assets Less Current Liabilities88228 27843 47467 84975 46974 71276 353
Trade Creditors Trade Payables  5 2606 58011 06610 23930 764
Trade Debtors Trade Receivables  9 85924 65924 57736 3158 839
Creditors Due Within One Year40 14152 21551 878    
Number Shares Allotted 100100    
Provisions For Liabilities Charges72512283    
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements