BISHOP HOMES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC267011
Status Active - Proposal to Strike off
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Satisfaction of charge 2 in full. The most likely internet sites of BISHOP HOMES LIMITED are www.bishophomes.co.uk, and www.bishop-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Bishop Homes Limited is a Private Limited Company. The company registration number is SC267011. Bishop Homes Limited has been working since 26 April 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Bishop Homes Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . YEAMAN, Pamela Elizabeth is a Secretary of the company. YEAMAN, David is a Director of the company. YEAMAN, Pamela Elizabeth is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
YEAMAN, Pamela Elizabeth
Appointed Date: 26 April 2004

Director
YEAMAN, David
Appointed Date: 26 April 2004
67 years old

Director
YEAMAN, Pamela Elizabeth
Appointed Date: 26 April 2004
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

BISHOP HOMES LIMITED Events

02 May 2017
First Gazette notice for voluntary strike-off
20 Apr 2017
Application to strike the company off the register
31 Mar 2017
Satisfaction of charge 2 in full
31 Mar 2017
Satisfaction of charge 3 in full
31 Mar 2017
Satisfaction of charge 4 in full
...
... and 38 more events
12 Jul 2005
Partic of mort/charge *
09 May 2005
Return made up to 26/04/05; full list of members
12 May 2004
Partic of mort/charge *
27 Apr 2004
Secretary resigned
26 Apr 2004
Incorporation

BISHOP HOMES LIMITED Charges

5 January 2006
Standard security
Delivered: 11 January 2006
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse at 30 alexander rise, alexander road…
4 November 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 carfrae drive, glenrothes, fife.
10 October 2005
Standard security
Delivered: 12 October 2005
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse known as and forming 8 ednam drive…
22 September 2005
Standard security
Delivered: 27 September 2005
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse known as and forming 97 waverley drive…
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 waverley drive, glenrothes, fife.
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwelling-house at seventy-one alexander road, glenrothes…
7 May 2004
Bond & floating charge
Delivered: 12 May 2004
Status: Satisfied on 31 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…