This company is commonly known as Bedtime Bed Centre Limited. The company was founded 42 years ago and was given the registration number SC078602. The firm's registered office is in ABERDEEN. You can find them at 38 Leslie Road, , Aberdeen, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BEDTIME BED CENTRE LIMITED |
---|---|---|
Company Number | : | SC078602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Leslie Road, Aberdeen, Scotland, AB24 4EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN | Secretary | 08 June 2018 | Active |
38, Leslie Road, Aberdeen, United Kingdom, AB24 4EP | Director | 23 November 2015 | Active |
66 Ashgrove Road West, Aberdeen, AB16 5EE | Secretary | 01 February 2000 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | - | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 23 November 2015 | Active |
7 Waverley Place, Aberdeen, AB10 1XH | Corporate Secretary | 01 August 1993 | Active |
18, Polmuir Road, Aberdeen, AB11 7SY | Director | 01 January 1989 | Active |
18, Polmuir Road, Aberdeen, AB11 7SY | Director | 31 December 1988 | Active |
Mr Lewis Galt Cradock | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Sheiling, Blairs, Aberdeen, Scotland, AB12 5YT |
Nature of control | : |
|
Bedz 2 Go Aberdeen Ltd | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Sheiling, Blairs, Aberdeen, Scotland, AB12 5YT |
Nature of control | : |
|
Mr Ian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Miscellaneous | Legacy. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Address | Change sail address company with new address. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.