Background WavePink WaveYellow Wave

EDINBURGH PRINTMAKERS TRADING LIMITED (SC602789)

EDINBURGH PRINTMAKERS TRADING LIMITED (SC602789) is an active UK company. incorporated on 17 July 2018. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. EDINBURGH PRINTMAKERS TRADING LIMITED has been registered for 7 years. Current directors include CAMPBELL, Robert Mungo Mccready, HANNAH, Joanne Elizabeth, EDINBURGH PRINTMAKERS LIMITED.

Company Number
SC602789
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
1 (One) Dundee Street, Edinburgh, EH3 9FP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
CAMPBELL, Robert Mungo Mccready, HANNAH, Joanne Elizabeth, EDINBURGH PRINTMAKERS LIMITED
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH PRINTMAKERS TRADING LIMITED

EDINBURGH PRINTMAKERS TRADING LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. EDINBURGH PRINTMAKERS TRADING LIMITED was registered 7 years ago.(SIC: 90040, 91020)

Status

active

Active since 7 years ago

Company No

SC602789

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1 (One) Dundee Street Edinburgh, EH3 9FP,

Previous Addresses

23 Union Street Edinburgh EH1 3LR Scotland
From: 17 July 2018To: 16 October 2019
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
Mar 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPBELL, Robert Mungo Mccready

Active
Dundee Street, EdinburghEH3 9FP
Born October 1959
Director
Appointed 01 Apr 2021

HANNAH, Joanne Elizabeth

Active
Dundee Street, EdinburghEH3 9FP
Born October 1969
Director
Appointed 23 Feb 2026

EDINBURGH PRINTMAKERS LIMITED

Active
1 (One) Dundee Street, EdinburghEH3 9FP
Corporate director
Appointed 17 Jul 2018

STEELE, Murray Alexander

Resigned
Dundee Street, EdinburghEH3 9FP
Born October 1950
Director
Appointed 17 Jul 2018
Resigned 01 Apr 2021

WALLACE, David

Resigned
Dundee Street, EdinburghEH3 9FP
Born March 1969
Director
Appointed 17 Mar 2025
Resigned 23 May 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 January 2020
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 July 2018
NEWINCIncorporation