Company NameBiteback Sports Limited
Company StatusDissolved
Company NumberSC454178
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Grant
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleProfessional
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary NameMrs Victoria Grant
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland

Contact

Websitewww.bitebacksports.com/

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Stephen Grant
75.00%
Ordinary
25 at £1Victoria Grant
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,368
Cash£15,012
Current Liabilities£70,170

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2017Change of details for Mr Stephen Grant as a person with significant control on 16 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Stephen Grant on 16 August 2017 (2 pages)
26 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
5 July 2017Cessation of Victoria Grant as a person with significant control on 5 July 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 83 Caroline Terrace Edinburgh EH12 8QX Scotland on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 83 Caroline Terrace Edinburgh EH12 8QX Scotland on 8 April 2014 (1 page)
29 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100
(4 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)