Company NameSocial Print And Copy Cic
Company StatusActive
Company NumberSC626722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2019(5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Ian Dunsmuir Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2019(1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2PF
Scotland
Secretary NameMr Ian Dunsmuir Gray
StatusCurrent
Appointed27 May 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Ryan Stuart Gray
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Business Partner
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMiss Abigail Waugh
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMhairi Prendergast
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCentral Scotland Manager Career Ready
Country of ResidenceScotland
Correspondence Address48 Woodlea Grove
Glenrothes
Fife
KY7 4AE
Scotland
Director NameMr Alistair Hunter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Eliot James Stark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Tranent
East Lothian
EH33 1HH
Scotland
Director NameMr Christopher Jason Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
Director NameMrs Tracey Southworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
Director NameMrs Daisy Samantha Dixon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kennedie Park
Mid Calder
Livingston
EH53 0RG
Scotland
Director NameMrs Karen Elaine Gilhooley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2022)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
Lothian
EH5 2FF
Scotland

Location

Registered Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

19 December 2022Delivered on: 19 December 2022
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Outstanding

Filing History

8 March 2021Appointment of Mr Ryan Stuart Gray as a director on 15 February 2021 (2 pages)
4 March 2021Director's details changed for Miss Abigail Waugh on 1 March 2021 (2 pages)
4 March 2021Appointment of Mrs Karen Elaine Gilhooley as a director on 15 February 2021 (2 pages)
25 February 2021Appointment of Miss Abigail Waugh as a director on 15 February 2021 (2 pages)
29 September 2020Registered office address changed from 19 Kennedie Park Mid Calder Livingston EH53 0RG Scotland to 525 Ferry Road Edinburgh EH5 2FF on 29 September 2020 (1 page)
6 August 2020Termination of appointment of Daisy Samantha Dixon as a director on 29 July 2020 (1 page)
19 June 2020Termination of appointment of Christopher Jason Dixon as a director on 19 June 2020 (1 page)
19 June 2020Termination of appointment of Tracey Southworth as a director on 19 June 2020 (1 page)
16 June 2020Withdraw the company strike off application (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (3 pages)
29 May 2020Appointment of Mr Ian Dunsmuir Gray as a secretary on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Alistair Hunter as a director on 27 May 2020 (1 page)
27 May 2020Registered office address changed from 19/3 Mcdonald Road Edinburgh EH7 4LX Scotland to 19 Kennedie Park Mid Calder Livingston EH53 0RG on 27 May 2020 (1 page)
27 May 2020Cessation of Alistair Hunter as a person with significant control on 27 May 2020 (1 page)
27 May 2020Cessation of Eliot James Stark as a person with significant control on 27 May 2020 (1 page)
27 May 2020Termination of appointment of Eliot James Stark as a director on 27 May 2020 (1 page)
27 May 2020Notification of Ian Dunsmuir Gray as a person with significant control on 27 May 2020 (2 pages)
6 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 56 High Street Tranent East Lothian EH33 1HH to 19/3 Mcdonald Road Edinburgh EH7 4LX on 8 April 2020 (1 page)
8 May 2019Appointment of Mr Christopher Jason Dixon as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mr Ian Dunsmuir Gray as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mrs Daisy Samantha Dixon as a director on 8 May 2019 (2 pages)
8 May 2019Appointment of Mrs Tracey Southworth as a director on 8 May 2019 (2 pages)
4 April 2019Incorporation of a Community Interest Company (60 pages)