Advanced company searchLink opens in new window

BISHOP'S CAFE LIMITED

Company number SC439479

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)
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Feb 2015 AA Accounts for a small company made up to 31 December 2013
03 Feb 2015 TM01 Termination of appointment of Rebecca Sparke as a director on 27 January 2015
28 Jan 2015 AP01 Appointment of Douglas Wayne Williamson as a director on 1 December 2014
28 Jan 2015 TM01 Termination of appointment of Peter James Kirton as a director on 1 December 2014
28 Jan 2015 AD01 Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP on 28 January 2015
28 Jan 2015 AP01 Appointment of Graeme Keith Jackson as a director on 1 December 2014
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2014 CH01 Director's details changed for Mr Peter James Kirton on 14 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Peter James Kirton on 14 August 2014
21 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
23 Sep 2013 CH01 Director's details changed for Mr Peter James Kirton on 2 April 2013
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
14 Jan 2013 AP01 Appointment of Ms Rebecca Sparke as a director
31 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)