Company NameBishop's Cafe Limited
DirectorsGraeme Keith Jackson and Aiden John Keegan
Company StatusActive
Company NumberSC439479
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Graeme Keith Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 December 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address55 Station Road
Beaconsfield
HP9 1QL
Director NameMr Aiden John Keegan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed15 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address55 Station Road
Beaconsfield
HP9 1QL
Director NameMr Peter James Kirton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameMs Rebecca Sparke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(3 days after company formation)
Appointment Duration2 years (resigned 27 January 2015)
RoleCoffee Shop Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Love Lane
Newcastle Upon Tyne
NE1 7XJ
Director NameDouglas Wayne Williamson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 509 Riverbank House
1 Putney Bridge Approach
London
SW6 3BQ
Director NameMr Craig Bruce Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2019)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence AddressSuite 509 Riverbank House
1 Putney Bridge Approach
London
SW6 3BQ

Contact

Websiteesquirescoffee.co.uk
Telephone0x53ef18ca2
Telephone regionUnknown

Location

Registered Address180 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Esquires Coffee (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£146,326
Gross Profit£36,713
Net Worth-£36,048
Cash£1,888
Current Liabilities£54,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Accounts for a small company made up to 31 March 2021 (8 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
11 October 2021Registered office address changed from 50 Melville Street Edinburgh EH3 7HF United Kingdom to 180 st Vincent Street Glasgow G2 5SG on 11 October 2021 (1 page)
11 October 2021Director's details changed for Mr Aiden John Keegan on 1 October 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
11 February 2021Director's details changed for Mr Graeme Keith Jackson on 11 February 2021 (2 pages)
10 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 February 2020Full accounts made up to 31 March 2019 (16 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Director's details changed for Mr Graeme Keith Jackson on 13 December 2019 (2 pages)
4 September 2019Appointment of Aiden John Keegan as a director on 15 August 2019 (2 pages)
4 September 2019Termination of appointment of Craig Bruce Brown as a director on 15 August 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
15 October 2018Termination of appointment of Douglas Wayne Williamson as a director on 30 September 2018 (1 page)
9 October 2018Change of details for Esquires Coffee (Uk) Limited as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Registered office address changed from C/O Alexander Sloan 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 9 October 2018 (1 page)
13 March 2018Accounts for a small company made up to 31 March 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 January 2017Appointment of Mr Craig Bruce Brown as a director on 22 November 2016 (2 pages)
19 January 2017Appointment of Mr Craig Bruce Brown as a director on 22 November 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Accounts for a small company made up to 31 December 2013 (5 pages)
4 February 2015Accounts for a small company made up to 31 December 2013 (5 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
3 February 2015Termination of appointment of Rebecca Sparke as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Rebecca Sparke as a director on 27 January 2015 (1 page)
28 January 2015Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages)
28 January 2015Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages)
28 January 2015Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page)
28 January 2015Registered 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 (1 page)
28 January 2015Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages)
28 January 2015Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages)
28 January 2015Registered 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 (1 page)
28 January 2015Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page)
28 January 2015Appointment of Douglas Wayne Williamson as a director on 1 December 2014 (2 pages)
28 January 2015Termination of appointment of Peter James Kirton as a director on 1 December 2014 (1 page)
28 January 2015Appointment of Graeme Keith Jackson as a director on 1 December 2014 (2 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Peter James Kirton on 14 August 2014 (2 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
23 September 2013Director's details changed for Mr Peter James Kirton on 2 April 2013 (2 pages)
23 September 2013Director's details changed for Mr Peter James Kirton on 2 April 2013 (2 pages)
14 January 2013Appointment of Ms Rebecca Sparke as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
14 January 2013Appointment of Ms Rebecca Sparke as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)