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)
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
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Mark Ross as a director on 15 April 2019
28 Nov 2018 AA Total exemption full accounts made up to 30 November 2017