Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BISHOPSTON ENTERPRISES LIMITED
Company Information for

BISHOPSTON ENTERPRISES LIMITED

SUITE 2, LEVEL 1, SEABROKERS HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, AB32 6FE,
Company Registration Number
SC287866
Private Limited Company
Active

Company Overview

About Bishopston Enterprises Ltd
BISHOPSTON ENTERPRISES LIMITED was founded on 2005-07-25 and has its registered office in Westhill. The organisation's status is listed as "Active". Bishopston Enterprises Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BISHOPSTON ENTERPRISES LIMITED
 
Legal Registered Office
SUITE 2, LEVEL 1, SEABROKERS HOUSE PROSPECT ROAD
ARNHALL BUSINESS PARK
WESTHILL
AB32 6FE
Other companies in AB10
 
Filing Information
Company Number SC287866
Company ID Number SC287866
Date formed 2005-07-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929145508  
Last Datalog update: 2023-09-05 18:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPSTON ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPSTON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
ANGELA CARROLL GEDDIE
Director 2005-07-25
JAMES WILLIAM GEDDIE
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE LLP
Company Secretary 2005-07-25 2008-02-01
BRIAN REID LTD.
Nominated Secretary 2005-07-25 2005-07-25
STEPHEN MABBOTT LTD.
Nominated Director 2005-07-25 2005-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. Company Secretary 2008-02-01 CURRENT 2006-05-03 Dissolved 2015-04-29
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation
ANGELA CARROLL GEDDIE INDEPENDENT OILFIELD SERVICES LIMITED Director 2013-08-19 CURRENT 2012-11-16 Active
ANGELA CARROLL GEDDIE GEDUS TRADING LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
ANGELA CARROLL GEDDIE TERRASKILL LIMITED Director 1996-08-09 CURRENT 1996-07-22 Dissolved 2015-12-08
JAMES WILLIAM GEDDIE ENIGMA EXPANSION SERVICES LIMITED Director 2017-12-01 CURRENT 2017-11-22 Active
JAMES WILLIAM GEDDIE GT OILFIELD SERVICES LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-21
JAMES WILLIAM GEDDIE INDEPENDENT OILFIELD SERVICES LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
JAMES WILLIAM GEDDIE GEDUS TRADING LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
JAMES WILLIAM GEDDIE APEX TUBULARS LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JAMES WILLIAM GEDDIE FLEETDALE LIMITED Director 2006-01-24 CURRENT 2006-01-05 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE APEX OILTOOLS LTD. Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2018-01-30
JAMES WILLIAM GEDDIE APEX TUBULARS GROUP LIMITED Director 2000-06-30 CURRENT 1984-01-17 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE D-TAK LIMITED Director 2000-06-30 CURRENT 1997-04-01 Active - Proposal to Strike off
JAMES WILLIAM GEDDIE APEX TUBULARS HOLDING CO. LTD. Director 2000-05-26 CURRENT 2000-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 14 Golden Square Aberdeen AB10 1RH Scotland
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 14 Golden Square Aberdeen AB10 1RH Scotland
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-30AP04Appointment of Blackadders Llp as company secretary on 2019-05-16
2020-07-30TM02Termination of appointment of Plenderleath Runcie Llp on 2019-05-16
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-05-22AD03Registers moved to registered inspection location of 6 Bon Accord Square Aberdeen AB11 6XU
2019-05-22AD02Register inspection address changed to 6 Bon Accord Square Aberdeen AB11 6XU
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 24 Rose Street Aberdeen AB10 1UA
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-06-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGLEA CARROLL GEDDIE / 25/07/2017
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGLEA CARROLL GEDDIE / 25/07/2017
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2878660006
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0125/07/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0125/07/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2011-08-18AR0125/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0125/07/10 FULL LIST
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 25/07/2010
2010-05-19AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-08AP01DIRECTOR APPOINTED JAMES WILLIAM GEDDIE
2010-04-01SH0126/03/10 STATEMENT OF CAPITAL GBP 100
2009-09-29363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-09363sRETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS
2008-05-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2007-08-28363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-14363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW SECRETARY APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bSECRETARY RESIGNED
2005-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BISHOPSTON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISHOPSTON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-24 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2008-05-24 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2007-04-24 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2007-04-24 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 2007-04-21 Satisfied ADAM & COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPSTON ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPSTON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISHOPSTON ENTERPRISES LIMITED
Trademarks
We have not found any records of BISHOPSTON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPSTON ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BISHOPSTON ENTERPRISES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BISHOPSTON ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BISHOPSTON ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0197030000Original sculptures and statuary, in any material
2013-04-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPSTON ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPSTON ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.