Company NameBishop & Sons, Limited
Company StatusActive
Company NumberSC006875
CategoryPrivate Limited Company
Incorporation Date29 July 1908(115 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnne Melvin Deane
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1989(80 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address306 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Secretary NameAnne Melvin Deane
NationalityBritish
StatusCurrent
Appointed05 May 1989(80 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland
Director NameJohn Iain William Deane
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(97 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Coneyhill Road
Bridge Of Allan
Stirlingshire
Fk9 4e
Director NameMrs Anne Katrina Hogg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(104 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleBusiness And Personal Assistant
Country of ResidenceNew Zealand
Correspondence Address306 Gilmerton Road
Edinburgh
EH17 7PR
Scotland
Director NameJohn Scott Deane
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address11 Gordon Terrace
Edinburgh
Midlothian
EH16 5QW
Scotland
Director NameMr Eric William Deane
Date of BirthOctober 1937 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed05 May 1989(80 years, 9 months after company formation)
Appointment Duration30 years (resigned 07 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address306 Gilmerton Road
Edinburgh
Midlothian
EH17 7PR
Scotland

Contact

Websitewww.sydbishop.co.uk/
Email address[email protected]
Telephone0800 1510236
Telephone regionFreephone

Location

Registered Address306 Gilmerton Road
Edinburgh
EH17 7PR
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

1.3k at £1John Iain William Deane
25.00%
Ordinary
1.3k at £1John Iain William Deane
25.00%
Preference
1.3k at £1Mrs Anne Katrina Hogg
25.00%
Ordinary
1.3k at £1Mrs Anne Katrina Hogg
25.00%
Preference

Financials

Year2014
Turnover£15,182
Net Worth£445,244
Cash£12,863
Current Liabilities£5,619

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 May 2023Director's details changed for John Iain William Deane on 9 May 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 May 2019Notification of John Iain William Deane as a person with significant control on 24 September 2018 (2 pages)
7 May 2019Cessation of Eric William Deane as a person with significant control on 23 September 2018 (1 page)
7 May 2019Termination of appointment of Eric William Deane as a director on 7 May 2019 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 5,000
(8 pages)
30 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 5,000
(8 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(8 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(8 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000
(8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(8 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(8 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(8 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 January 2013Appointment of Mrs Anne Katrina Hogg as a director (2 pages)
18 January 2013Appointment of Mrs Anne Katrina Hogg as a director (2 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for John Iain William Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Eric William Deane on 5 May 2010 (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for John Iain William Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Anne Melvin Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Anne Melvin Deane on 5 May 2010 (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Eric William Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Eric William Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for John Iain William Deane on 5 May 2010 (2 pages)
2 June 2010Director's details changed for Anne Melvin Deane on 5 May 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2009Return made up to 05/05/09; full list of members (4 pages)
15 May 2009Return made up to 05/05/09; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 June 2008Return made up to 05/05/08; full list of members (4 pages)
6 June 2008Return made up to 05/05/08; full list of members (4 pages)
29 May 2007Return made up to 05/05/07; full list of members (3 pages)
29 May 2007Return made up to 05/05/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
2 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 July 2003Full accounts made up to 31 December 2002 (10 pages)
28 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 June 2002Return made up to 05/05/02; full list of members (7 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 05/05/01; full list of members (6 pages)
8 June 2001Return made up to 05/05/01; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 May 2000Return made up to 05/05/00; full list of members (6 pages)
12 May 2000Return made up to 05/05/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 05/05/99; no change of members (4 pages)
3 June 1999Return made up to 05/05/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 05/05/98; full list of members (6 pages)
3 June 1998Return made up to 05/05/98; full list of members (6 pages)
3 June 1997Full accounts made up to 31 December 1996 (6 pages)
3 June 1997Full accounts made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 05/05/97; full list of members (6 pages)
3 June 1997Return made up to 05/05/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 05/05/96; full list of members (6 pages)
28 May 1996Return made up to 05/05/96; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 May 1995Return made up to 05/05/95; no change of members (4 pages)
9 May 1995Return made up to 05/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)