SOCIAL BITE LIMITED

1 Leith Walk, Edinburgh, EH6 8LN, Scotland
StatusACTIVE
Company No.SC424001
CategoryPrivate Limited Company
Incorporated14 May 2012
Age12 years, 1 month
JurisdictionScotland

SUMMARY

SOCIAL BITE LIMITED is an active private limited company with number SC424001. It was incorporated 12 years, 1 month ago, on 14 May 2012. The company address is 1 Leith Walk, Edinburgh, EH6 8LN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Kerr

Appointment date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Social Bite Fund

Change date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-31

Psc name: The Social Bite Fund

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Joshua Littlejohn

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Menzies

Termination date: 2021-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marjory Joan Rodger

Termination date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Wilson

Termination date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Mr Keith James Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Alice Thompson

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4240010001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: One Saint Colme Street Edinburgh City of Edinburgh EH3 6AA

New address: 1 Leith Walk Edinburgh EH6 8LN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Suzanne Casey

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Casey

Appointment date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: David Alistair Wither

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Anna Cushieri

Termination date: 2018-07-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Menzies

Appointment date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Donald Gorol

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Rosalind Anna Cushieri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Jean Crook

Appointment date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-28

Officer name: Ms Marjory Joan Rodger

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Marjory Joan Rodger

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Ms Marjory Joan Rodger

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alistair Wither

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-28

Officer name: Mark Mcleod

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Daniel Charles Muir

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Daniel Charles Muir

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Ewan John Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gorol

Termination date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan John Hunter

Termination date: 2016-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Daniel Charles Muir

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan John Hunter

Appointment date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Donald Gorol

Appointment date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Thompson

Appointment date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Joshua Littlejohn

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4240010001

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Muir

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gorol

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan Hunter

Documents

View document PDF

Accounts amended with made up date

Date: 06 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-03

Officer name: Mark Mccleod

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Mccleod

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: , C/O 2/45 Mcewan Square, 2/45 Mcewan Square, Edinburgh, EH3 8EN, United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

618 SAFESOURCE LTD

1 ANDROMEDA HOUSE CALLEVA PARK,READING,RG7 8AP

Number:10290526
Status:ACTIVE
Category:Private Limited Company

APPLE FM C.I.C.

THE STUDIO,TAUNTON,TA1 5DA

Number:07712546
Status:ACTIVE
Category:Community Interest Company

EION ROBERTSON TRANSPORT LTD

101 POLKEMMET DRIVE POLKEMMET DRIVE,SHOTTS,ML7 5RD

Number:SC613281
Status:ACTIVE
Category:Private Limited Company

LEE NUTRITION LTD

GREAT NORTHERN TOWER,MANCHESTER,M3 4EE

Number:11389490
Status:ACTIVE
Category:Private Limited Company

LIFESPRING LIMITED

16 RYLANCE STREET,MANCHESTER,M11 3NP

Number:07886074
Status:ACTIVE
Category:Private Limited Company

THE ROMANIAN COMMUNITY AND CULTURAL CENTRE LIMITED

APARTMENT 5 20 HARRINGTON GARDENS,LONDON,SW7 4LS

Number:10147033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source