Company number SC424001
Status Active
Incorporation Date 14 May 2012
Company Type Private Limited Company
Address ONE, SAINT COLME STREET, EDINBURGH, CITY OF EDINBURGH, EH3 6AA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
GBP 1
; Termination of appointment of Daniel Charles Muir as a director on 1 January 2016. The most likely internet sites of SOCIAL BITE LIMITED are www.socialbite.co.uk, and www.social-bite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Social Bite Limited is a Private Limited Company.
The company registration number is SC424001. Social Bite Limited has been working since 14 May 2012.
The present status of the company is Active. The registered address of Social Bite Limited is One Saint Colme Street Edinburgh City of Edinburgh Eh3 6aa. . MCLEOD, Mark is a Secretary of the company. GOROL, William Donald is a Director of the company. LITTLEJOHN, Joshua is a Director of the company. THOMPSON, Alice is a Director of the company. Director GOROL, William has been resigned. Director HUNTER, Ewan John has been resigned. Director HUNTER, Ewan John has been resigned. Director MUIR, Daniel Charles has been resigned. Director MUIR, Daniel Charles has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Director
GOROL, William
Resigned: 16 June 2014
Appointed Date: 16 June 2014
57 years old
Director
HUNTER, Ewan John
Resigned: 16 February 2016
Appointed Date: 16 June 2014
64 years old
SOCIAL BITE LIMITED Events
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
14 Jul 2016
Termination of appointment of Daniel Charles Muir as a director on 1 January 2016
14 Jul 2016
Termination of appointment of Daniel Charles Muir as a director on 1 January 2016
21 Jun 2016
Termination of appointment of Ewan John Hunter as a director on 1 May 2014
...
... and 18 more events
04 Jun 2013
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
03 Jun 2013
Secretary's details changed for Mark Mccleod on 3 June 2013
14 Dec 2012
Appointment of Mark Mccleod as a secretary
27 Sep 2012
Registered office address changed from , C/O 2/45 Mcewan Square, 2/45 Mcewan Square, Edinburgh, EH3 8EN, United Kingdom on 27 September 2012
14 May 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted