BISHOP'S CAFE LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC439479

Incorporation date

31/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

180 St Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2012)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Director's details changed for Mr Aiden John Keegan on 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Accounts for a small company made up to 2021-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon11/10/2021
Registered office address changed from 50 Melville Street Edinburgh EH3 7HF United Kingdom to 180 st Vincent Street Glasgow G2 5SG on 2021-10-11
dot icon11/10/2021
Director's details changed for Mr Aiden John Keegan on 2021-10-01
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon11/02/2021
Director's details changed for Mr Graeme Keith Jackson on 2021-02-11
dot icon10/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon14/02/2020
Full accounts made up to 2019-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Director's details changed for Mr Graeme Keith Jackson on 2019-12-13
dot icon04/09/2019
Appointment of Aiden John Keegan as a director on 2019-08-15
dot icon04/09/2019
Termination of appointment of Craig Bruce Brown as a director on 2019-08-15
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/10/2018
Termination of appointment of Douglas Wayne Williamson as a director on 2018-09-30
dot icon09/10/2018
Change of details for Esquires Coffee (Uk) Limited as a person with significant control on 2018-10-09
dot icon09/10/2018
Registered office address changed from C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 2018-10-09
dot icon13/03/2018
Accounts for a small company made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/01/2017
Appointment of Mr Craig Bruce Brown as a director on 2016-11-22
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/02/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon04/02/2015
Accounts for a small company made up to 2013-12-31
dot icon03/02/2015
Termination of appointment of Rebecca Sparke as a director on 2015-01-27
dot icon28/01/2015
Appointment of Douglas Wayne Williamson as a director on 2014-12-01
dot icon28/01/2015
Termination of appointment of Peter James Kirton as a director on 2014-12-01
dot icon28/01/2015
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 2015-01-28
dot icon28/01/2015
Appointment of Graeme Keith Jackson as a director on 2014-12-01
dot icon02/01/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2014
Director's details changed for Mr Peter James Kirton on 2014-08-14
dot icon18/08/2014
Director's details changed for Mr Peter James Kirton on 2014-08-14
dot icon21/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Peter James Kirton on 2013-04-02
dot icon14/01/2013
Statement of capital following an allotment of shares on 2013-01-03
dot icon14/01/2013
Appointment of Ms Rebecca Sparke as a director
dot icon31/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.07M
-
0.00
15.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Graeme Keith
Director
01/12/2014 - Present
13
Kirton, Peter James
Director
31/12/2012 - 01/12/2014
2
Keegan, Aiden John
Director
15/08/2019 - Present
9
Brown, Craig Bruce
Director
22/11/2016 - 15/08/2019
4
Sparke, Rebecca
Director
03/01/2013 - 27/01/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP'S CAFE LIMITED

BISHOP'S CAFE LIMITED is an(a) Active company incorporated on 31/12/2012 with the registered office located at 180 St Vincent Street, Glasgow G2 5SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP'S CAFE LIMITED?

toggle

BISHOP'S CAFE LIMITED is currently Active. It was registered on 31/12/2012 .

Where is BISHOP'S CAFE LIMITED located?

toggle

BISHOP'S CAFE LIMITED is registered at 180 St Vincent Street, Glasgow G2 5SG.

What does BISHOP'S CAFE LIMITED do?

toggle

BISHOP'S CAFE LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for BISHOP'S CAFE LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.