Warning: file_put_contents(c/dfa10bc682c076bcd94c4d3a6b6daa98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c9f17a1a020ef6293e553cc4413d4b3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Social Bite Limited, EH6 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL BITE LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 Leith Walk, Edinburgh, Scotland, EH6 8LN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Colme Street, Edinburgh, The Social Bite, 1 St Colme Street, Edinburgh, Scotland, EH3 6AA

Director04 July 2017Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Director14 November 2022Active
Scotia Accounting Ltd, 1 Saint Colme Street, Edinburgh, United Kingdom, EH3 6AA

Secretary01 December 2012Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Secretary28 April 2017Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director17 May 2019Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director04 September 2017Active
14, Threipmuir Gardens, Balerno, Scotland, EH14 7EZ

Director16 June 2014Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director01 May 2014Active
The Hunter Foundation, Olympic Business Park, Drybridge Road, Dundonald, Scotland, KA2 9AE

Director16 June 2014Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director01 May 2014Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Director14 May 2012Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Director12 March 2018Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director01 July 2014Active
52, Braemar Avenue, London, Uk, SW19 8AZ

Director16 June 2014Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director28 April 2017Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Director01 July 2014Active
1, Leith Walk, Edinburgh, Scotland, EH6 8LN

Director06 October 2020Active
One, Saint Colme Street, Edinburgh, EH3 6AA

Director28 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Address

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

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.