Background WavePink WaveYellow Wave

SOCIAL BITE LIMITED (SC424001)

SOCIAL BITE LIMITED (SC424001) is an active UK company. incorporated on 14 May 2012. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SOCIAL BITE LIMITED has been registered for 13 years. Current directors include CROOK, Kathryn Jean, KERR, Andrew Peter, SWAN, Melanie.

Company Number
SC424001
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
1 Leith Walk, Edinburgh, EH6 8LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CROOK, Kathryn Jean, KERR, Andrew Peter, SWAN, Melanie
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL BITE LIMITED

SOCIAL BITE LIMITED is an active company incorporated on 14 May 2012 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SOCIAL BITE LIMITED was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

SC424001

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 29 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Leith Walk Edinburgh, EH6 8LN,

Previous Addresses

One Saint Colme Street Edinburgh City of Edinburgh EH3 6AA
From: 27 September 2012To: 4 September 2019
, C/O 2/45 Mcewan Square, 2/45 Mcewan Square, Edinburgh, EH3 8EN, United Kingdom
From: 14 May 2012To: 27 September 2012
Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Jul 19
Loan Cleared
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Oct 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CROOK, Kathryn Jean

Active
Leith Walk, EdinburghEH6 8LN
Born February 1973
Director
Appointed 04 Jul 2017

KERR, Andrew Peter

Active
Leith Walk, EdinburghEH6 8LN
Born August 1975
Director
Appointed 14 Nov 2022

SWAN, Melanie

Active
Leith Walk, EdinburghEH6 8LN
Born September 1983
Director
Appointed 27 Sept 2024

MCLEOD, Mark, Mr.

Resigned
1 Saint Colme Street, EdinburghEH3 6AA
Secretary
Appointed 01 Dec 2012
Resigned 28 Apr 2017

RODGER, Marjory Joan

Resigned
Leith Walk, EdinburghEH6 8LN
Secretary
Appointed 28 Apr 2017
Resigned 23 Aug 2021

CASEY, Suzanne

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born June 1967
Director
Appointed 17 May 2019
Resigned 04 Jul 2019

CUSHIERI, Rosalind Anna

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born March 1967
Director
Appointed 04 Sept 2017
Resigned 09 Jul 2018

GOROL, William

Resigned
Threipmuir Gardens, BalernoEH14 7EZ
Born October 1968
Director
Appointed 16 Jun 2014
Resigned 16 Jun 2014

GOROL, William Donald

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born October 1968
Director
Appointed 01 May 2014
Resigned 12 Mar 2018

HUNTER, Ewan John

Resigned
Olympic Business Park, DundonaldKA2 9AE
Born January 1961
Director
Appointed 16 Jun 2014
Resigned 16 Feb 2016

HUNTER, Ewan John

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born January 1961
Director
Appointed 01 May 2014
Resigned 01 May 2014

LITTLEJOHN, Joshua

Resigned
Leith Walk, EdinburghEH6 8LN
Born September 1986
Director
Appointed 14 May 2012
Resigned 10 Feb 2022

MENZIES, Graeme

Resigned
Leith Walk, EdinburghEH6 8LN
Born February 1982
Director
Appointed 12 Mar 2018
Resigned 06 Dec 2021

MUIR, Daniel Charles

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born January 1979
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2016

MUIR, Daniel Charles

Resigned
Braemar Avenue, LondonSW19 8AZ
Born January 1979
Director
Appointed 16 Jun 2014
Resigned 01 Jan 2016

RODGER, Marjory Joan

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born March 1945
Director
Appointed 28 Apr 2017
Resigned 28 Apr 2017

THOMPSON, Alice

Resigned
Leith Walk, EdinburghEH6 8LN
Born September 1990
Director
Appointed 01 Jul 2014
Resigned 02 Oct 2020

WILSON, Keith James

Resigned
Leith Walk, EdinburghEH6 8LN
Born April 1960
Director
Appointed 06 Oct 2020
Resigned 17 May 2021

WITHER, David Alistair

Resigned
Saint Colme Street, EdinburghEH3 6AA
Born January 1962
Director
Appointed 28 Apr 2017
Resigned 26 Nov 2018

Persons with significant control

1

1 Leith Walk, EdinburghEH6 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
6 May 2014
AAMDAAMD
Accounts Amended With Made Up Date
13 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Incorporation Company
14 May 2012
NEWINCIncorporation