Company NameBishop Homes Limited
Company StatusDissolved
Company NumberSC267011
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDavid Yeaman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressGlenlomond Farm
Glenlomond
Kinross
KY13 9HF
Scotland
Director NamePamela Elizabeth Yeaman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressGlenlomond Farm
Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NamePamela Elizabeth Yeaman
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlomond Farm
Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Yeaman
100.00%
Ordinary

Financials

Year2014
Turnover£34,648
Gross Profit£18,509
Net Worth-£37,023
Cash£5,356
Current Liabilities£510

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

5 January 2006Delivered on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 30 alexander rise, alexander road, glenrothes, fife.
Outstanding
4 November 2005Delivered on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 carfrae drive, glenrothes, fife.
Outstanding
10 October 2005Delivered on: 12 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as and forming 8 ednam drive, glenrothes, fife.
Outstanding
22 September 2005Delivered on: 27 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as and forming 97 waverley drive, glenrothes, fife.
Outstanding
7 July 2005Delivered on: 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 waverley drive, glenrothes, fife.
Outstanding
7 July 2005Delivered on: 12 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwelling-house at seventy-one alexander road, glenrothes, fife.
Outstanding
7 May 2004Delivered on: 12 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
31 March 2017Satisfaction of charge 4 in full (4 pages)
31 March 2017Satisfaction of charge 3 in full (4 pages)
31 March 2017Satisfaction of charge 6 in full (4 pages)
31 March 2017Satisfaction of charge 2 in full (4 pages)
31 March 2017Satisfaction of charge 1 in full (4 pages)
31 March 2017Satisfaction of charge 5 in full (4 pages)
31 March 2017Satisfaction of charge 7 in full (4 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (16 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
12 June 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 June 2014 (1 page)
12 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
29 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
30 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (16 pages)
17 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
6 July 2010Director's details changed for David Yeaman on 26 April 2010 (2 pages)
6 July 2010Director's details changed for Pamela Elizabeth Yeaman on 26 April 2010 (2 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 May 2007Return made up to 26/04/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2006Return made up to 26/04/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
27 September 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (7 pages)
12 May 2004Partic of mort/charge * (6 pages)
27 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (17 pages)