Advanced company searchLink opens in new window

SOCIAL BITE RESTAURANTS LIMITED

Company number SC534592

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)
04 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
13 Dec 2024 AP01 Appointment of Sir Andrew Cubie as a director on 4 December 2024
13 Dec 2024 TM01 Termination of appointment of Eddine Nasr Gassabi as a director on 2 December 2024
06 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Mark Ross as a director on 9 March 2022
03 Mar 2022 PSC05 Change of details for The Social Bite Fund as a person with significant control on 31 August 2019
03 Mar 2022 PSC02 Notification of The Social Bite Fund as a person with significant control on 5 May 2016
02 Mar 2022 PSC07 Cessation of The Social Bite Fund as a person with significant control on 5 May 2016
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Feb 2022 TM01 Termination of appointment of Joshua Howard Littlejohn as a director on 10 February 2022
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
19 Jan 2021 TM01 Termination of appointment of Marjory Joan Rodger as a director on 16 January 2021
08 Oct 2020 TM01 Termination of appointment of Keith James Wilson as a director on 6 October 2020
05 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
11 Feb 2020 TM01 Termination of appointment of Martin Wishart as a director on 10 February 2020
16 Dec 2019 TM01 Termination of appointment of David Alistair Wither as a director on 10 December 2019
04 Sep 2019 AD01 Registered office address changed from 1-3 Saint Colme Street St. Colme Street Edinburgh EH3 6AA Scotland to 1 Leith Walk Edinburgh EH6 8LN on 4 September 2019
20 Jun 2019 AP01 Appointment of Mr Keith James Wilson as a director on 17 June 2019
07 Jun 2019 AA01 Previous accounting period extended from 29 November 2018 to 29 May 2019