This company is commonly known as Social Bite Limited. The company was founded 12 years ago and was given the registration number SC424001. The firm's registered office is in EDINBURGH. You can find them at 1 Leith Walk, , Edinburgh, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | SOCIAL BITE LIMITED |
---|---|---|
Company Number | : | SC424001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Leith Walk, Edinburgh, Scotland, EH6 8LN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St Colme Street, Edinburgh, The Social Bite, 1 St Colme Street, Edinburgh, Scotland, EH3 6AA | Director | 04 July 2017 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Director | 14 November 2022 | Active |
Scotia Accounting Ltd, 1 Saint Colme Street, Edinburgh, United Kingdom, EH3 6AA | Secretary | 01 December 2012 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Secretary | 28 April 2017 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 17 May 2019 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 04 September 2017 | Active |
14, Threipmuir Gardens, Balerno, Scotland, EH14 7EZ | Director | 16 June 2014 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 01 May 2014 | Active |
The Hunter Foundation, Olympic Business Park, Drybridge Road, Dundonald, Scotland, KA2 9AE | Director | 16 June 2014 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 01 May 2014 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Director | 14 May 2012 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Director | 12 March 2018 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 01 July 2014 | Active |
52, Braemar Avenue, London, Uk, SW19 8AZ | Director | 16 June 2014 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 28 April 2017 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Director | 01 July 2014 | Active |
1, Leith Walk, Edinburgh, Scotland, EH6 8LN | Director | 06 October 2020 | Active |
One, Saint Colme Street, Edinburgh, EH3 6AA | Director | 28 April 2017 | Active |
The Social Bite Fund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, 1 Leith Walk, Edinburgh, Scotland, EH6 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Change account reference date company previous extended. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.