Advanced company searchLink opens in new window

SOCIAL PRINT AND COPY CIC

Company number SC626722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
29 May 2020 AP03 Appointment of Mr Ian Dunsmuir Gray as a secretary on 27 May 2020
27 May 2020 PSC01 Notification of Ian Dunsmuir Gray as a person with significant control on 27 May 2020
27 May 2020 PSC07 Cessation of Eliot James Stark as a person with significant control on 27 May 2020
27 May 2020 TM01 Termination of appointment of Eliot James Stark as a director on 27 May 2020
27 May 2020 AD01 Registered 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
27 May 2020 TM01 Termination of appointment of Alistair Hunter as a director on 27 May 2020
27 May 2020 PSC07 Cessation of Alistair Hunter as a person with significant control on 27 May 2020
06 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 56 High Street Tranent East Lothian EH33 1HH to 19/3 Mcdonald Road Edinburgh EH7 4LX on 8 April 2020
08 May 2019 AP01 Appointment of Mrs Tracey Southworth as a director on 8 May 2019
08 May 2019 AP01 Appointment of Mrs Daisy Samantha Dixon as a director on 8 May 2019
08 May 2019 AP01 Appointment of Mr Christopher Jason Dixon as a director on 8 May 2019
08 May 2019 AP01 Appointment of Mr Ian Dunsmuir Gray as a director on 8 May 2019
04 Apr 2019 CICINC Incorporation of a Community Interest Company