Fife (dunfermline) Print Workshop Limited NETHERTOWN BROAD STREET


Fife (dunfermline) Print Workshop Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at The Basement, Dell Farquharson Centre, Nethertown Broad Street KY12 7DS. Incorporated on 1982-04-06, this 42-year-old company is run by 8 directors and 1 secretary.
Director Stuart M., appointed on 20 May 2023. Director Caroline P., appointed on 20 May 2023. Director Bill C., appointed on 14 May 2023.
As far as secretaries are concerned, we can mention: Catherine K., appointed on 30 March 2015.
The company is classified as "operation of arts facilities" (SIC code: 90040).
The latest confirmation statement was filed on 2023-05-27 and the deadline for the following filing is 2024-06-10. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Fife (dunfermline) Print Workshop Limited Address / Contact

Office Address The Basement
Office Address2 Dell Farquharson Centre
Town Nethertown Broad Street
Post code KY12 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC078229
Date of Incorporation Tue, 6th Apr 1982
Industry Operation of arts facilities
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Stuart M.

Position: Director

Appointed: 20 May 2023

Caroline P.

Position: Director

Appointed: 20 May 2023

Bill C.

Position: Director

Appointed: 14 May 2023

Malcolm B.

Position: Director

Appointed: 12 January 2020

Barbara P.

Position: Director

Appointed: 17 February 2018

Catherine K.

Position: Secretary

Appointed: 30 March 2015

Catherine K.

Position: Director

Appointed: 11 June 1999

Sheila C.

Position: Director

Appointed: 23 January 1994

William M.

Position: Director

Appointed: 05 June 1991

Susan S.

Position: Director

Appointed: 12 January 2020

Resigned: 01 May 2023

Linda L.

Position: Director

Appointed: 17 February 2018

Resigned: 12 January 2020

Chrissie H.

Position: Director

Appointed: 22 November 2015

Resigned: 17 February 2018

Mandy T.

Position: Director

Appointed: 22 November 2015

Resigned: 17 February 2018

Colin B.

Position: Director

Appointed: 22 November 2009

Resigned: 30 March 2015

Jenny G.

Position: Director

Appointed: 22 November 2009

Resigned: 01 May 2023

Betty M.

Position: Director

Appointed: 22 November 2009

Resigned: 01 September 2021

Aine S.

Position: Secretary

Appointed: 11 November 2007

Resigned: 30 March 2015

Aine S.

Position: Director

Appointed: 11 November 2007

Resigned: 30 March 2015

Alison L.

Position: Director

Appointed: 26 September 2004

Resigned: 22 November 2009

Ingeborg S.

Position: Secretary

Appointed: 26 September 2004

Resigned: 11 November 2007

Stephen R.

Position: Director

Appointed: 26 September 2004

Resigned: 01 May 2023

Clare Y.

Position: Secretary

Appointed: 30 September 2003

Resigned: 26 September 2004

Ingeborg S.

Position: Director

Appointed: 21 September 2003

Resigned: 30 January 2011

Leilah L.

Position: Director

Appointed: 01 October 2000

Resigned: 29 May 2002

Sandra B.

Position: Secretary

Appointed: 13 June 1999

Resigned: 26 September 2004

Clare Y.

Position: Director

Appointed: 13 June 1999

Resigned: 22 November 2009

Sandra B.

Position: Director

Appointed: 03 May 1998

Resigned: 22 November 2009

Sonas M.

Position: Director

Appointed: 03 May 1998

Resigned: 11 April 2005

Chrystine R.

Position: Director

Appointed: 20 April 1997

Resigned: 13 June 1999

Rita H.

Position: Director

Appointed: 20 April 1997

Resigned: 22 November 2009

Marcel O.

Position: Secretary

Appointed: 24 March 1996

Resigned: 13 June 1999

Janet T.

Position: Director

Appointed: 23 April 1995

Resigned: 20 April 1997

Marcel O.

Position: Director

Appointed: 23 April 1995

Resigned: 13 June 1999

Mary F.

Position: Director

Appointed: 23 January 1994

Resigned: 11 June 1999

Mary F.

Position: Secretary

Appointed: 23 January 1994

Resigned: 24 March 1996

John M.

Position: Director

Appointed: 09 December 1992

Resigned: 01 April 1994

John M.

Position: Secretary

Appointed: 09 December 1992

Resigned: 21 December 1992

Sonas M.

Position: Director

Appointed: 09 December 1992

Resigned: 20 April 1997

Margaret C.

Position: Director

Appointed: 09 December 1992

Resigned: 30 March 1995

Dorothy W.

Position: Director

Appointed: 04 October 1991

Resigned: 01 April 1994

Pamela G.

Position: Director

Appointed: 04 October 1991

Resigned: 20 April 1997

Graham K.

Position: Director

Appointed: 04 October 1991

Resigned: 20 April 1997

Stephen R.

Position: Director

Appointed: 05 June 1991

Resigned: 13 June 1999

Judith G.

Position: Director

Appointed: 05 June 1991

Resigned: 15 March 1993

John H.

Position: Director

Appointed: 05 June 1991

Resigned: 23 January 1994

James L.

Position: Director

Appointed: 05 June 1991

Resigned: 04 October 1991

Margaret O.

Position: Director

Appointed: 05 June 1991

Resigned: 04 October 1991

John B.

Position: Director

Appointed: 05 June 1991

Resigned: 29 May 2002

Bridgeen D.

Position: Director

Appointed: 22 August 1990

Resigned: 23 January 1994

Ian M.

Position: Director

Appointed: 22 August 1990

Resigned: 20 April 1997

Marion M.

Position: Director

Appointed: 22 May 1989

Resigned: 04 October 1991

Darroch D.

Position: Director

Appointed: 22 May 1989

Resigned: 22 August 1990

Anne M.

Position: Director

Appointed: 22 May 1989

Resigned: 04 October 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
Free Download (16 pages)

Company search

Advertisements