UKBizDB.co.uk

SOCIAL PRINT AND COPY CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Social Print And Copy Cic. The company was founded 5 years ago and was given the registration number SC626722. The firm's registered office is in EDINBURGH. You can find them at 525 Ferry Road, , Edinburgh, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:SOCIAL PRINT AND COPY CIC
Company Number:SC626722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:525 Ferry Road, Edinburgh, Scotland, EH5 2FF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Secretary27 May 2020Active
525, Ferry Road, Edinburgh, EH5 2PF

Director08 May 2019Active
525, Ferry Road, Edinburgh, Scotland, EH5 2FF

Director15 February 2021Active
48, Woodlea Grove, Glenrothes, Scotland, KY7 4AE

Director19 August 2021Active
525, Ferry Road, Edinburgh, United Kingdom, EH5 2FF

Director15 February 2021Active
19, Kennedie Park, Mid Calder, Livingston, Scotland, EH53 0RG

Director08 May 2019Active
19, Kennedie Park, Mid Calder, Livingston, Scotland, EH53 0RG

Director08 May 2019Active
525, Ferry Road, Edinburgh, United Kingdom, EH5 2FF

Director15 February 2021Active
56, High Street, Tranent, EH33 1HH

Director04 April 2019Active
19, Kennedie Park, Mid Calder, Livingston, Scotland, EH53 0RG

Director08 May 2019Active
56, High Street, Tranent, Scotland, EH33 1HH

Director04 April 2019Active

People with Significant Control

Mr Ian Dunsmuir Gray
Notified on:27 May 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:525, Ferry Road, Edinburgh, Scotland, EH5 2FF
Nature of control:
  • Significant influence or control
Mr Eliot James Stark
Notified on:04 April 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Scotland
Address:56, High Street, Tranent, Scotland, EH33 1HH
Nature of control:
  • Significant influence or control
Mr Alistair Hunter
Notified on:04 April 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:56, High Street, Tranent, Scotland, EH33 1HH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-16Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-16Gazette

Gazette notice voluntary.

Download
2020-06-10Dissolution

Dissolution application strike off company.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.