BEDTIME BED CENTRE LIMITED
Status | ACTIVE |
Company No. | SC078602 |
Category | Private Limited Company |
Incorporated | 07 May 1982 |
Age | 42 years, 23 days |
Jurisdiction | Scotland |
SUMMARY
BEDTIME BED CENTRE LIMITED is an active private limited company with number SC078602. It was incorporated 42 years, 23 days ago, on 07 May 1982. The company address is 19-21 St Clair Street St. Clair Street, Aberdeen, AB24 5TA, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-13
Old address: The Sheiling Blairs Aberdeen AB12 5YT Scotland
New address: 19-21 st Clair Street St. Clair Street Aberdeen AB24 5TA
Documents
Mortgage satisfy charge full
Date: 28 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC0786020004
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-06
Psc name: Mr Lewis Galt Cradock
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-06
Psc name: Bedz 2 Go Aberdeen Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Old address: 38 Leslie Road Aberdeen AB24 4EP Scotland
New address: The Sheiling Blairs Aberdeen AB12 5YT
Change date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 27 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 10/01/2019
Documents
Notification of a person with significant control
Date: 27 Sep 2019
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-08
Psc name: Bedz 2 Go Aberdeen Ltd
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 20 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0786020004
Charge creation date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-11
New address: 38 Leslie Road Aberdeen AB24 4EP
Old address: 37 Leslie Road Aberdeen AB24 4EP Scotland
Documents
Change sail address company with new address
Date: 11 Jun 2018
Category: Address
Type: AD02
New address: Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
New address: 37 Leslie Road Aberdeen AB24 4EP
Change date: 2018-06-11
Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Smith
Termination date: 2018-06-08
Documents
Termination secretary company with name termination date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Termination date: 2018-06-08
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lewis Galt Cradock
Notification date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-08
Psc name: Ian Smith
Documents
Appoint person secretary company with name date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Aberdein Considine
Appointment date: 2018-06-08
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-08
Officer name: Elizabeth Smith
Documents
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 31 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change corporate secretary company with change date
Date: 07 Feb 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-17
Officer name: Stronachs Secretaries Limited
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: 28 Albyn Place Aberdeen AB10 1YL
Old address: 34 Albyn Place Aberdeen AB10 1FW
Change date: 2017-10-17
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mrs Elizabeth Smith
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Smith
Change date: 2013-08-01
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lewis Galt Cradock
Appointment date: 2015-11-23
Documents
Appoint corporate secretary company with name date
Date: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stronachs Secretaries Limited
Appointment date: 2015-11-23
Documents
Termination secretary company with name termination date
Date: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian James Mcdougall
Termination date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Old address: 25 Rubislaw Terrace Aberdeen AB10 1XE
New address: 34 Albyn Place Aberdeen AB10 1FW
Change date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ
Change date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mrs Elizabeth Smith
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Ian Smith
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: the grant smith law practice 7 waverley place aberdeen AB1 1XH
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 27 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 11 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; change of members
Documents
Legacy
Date: 13 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 13/09/93 from: 20 queen's road aberdeen AB1 6YT
Documents
Some Companies
ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 09895684 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASALT INFRASTRUCTURE PARTNERS II A L.P.
EAST WING TRAFALGAR COURT,ST PETER PORT,GY1 3PP
Number: | LP017615 |
Status: | ACTIVE |
Category: | Limited Partnership |
DARK PEAK DATA CO-OPERATIVE LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09274788 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
90 SALTRAM CRESCENT,LONDON,W9 3JX
Number: | 04999477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1124, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11431213 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THAMES INNOVATIONCENTER,LONDON,DA18 4AL
Number: | 10860856 |
Status: | ACTIVE |
Category: | Private Limited Company |