About

Registered Number: SC248442
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX,

 

Established in 2003, Bishopsgate Scotland Ltd have registered office in Grangemouth, it's status in the Companies House registry is set to "Active". Ness, Alastair Reeder, Ness, John Reeder, Ness, Patricia Ann are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESS, Alastair Reeder 02 June 2015 - 1
NESS, John Reeder 28 April 2003 - 1
NESS, Patricia Ann 28 April 2003 - 1

Filing History

Document Type Date
PSC04 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 June 2019
PSC04 - N/A 27 June 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 31 May 2006
CERTNM - Change of name certificate 24 May 2006
AA - Annual Accounts 25 July 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.