About

Registered Number: SC078602
Date of Incorporation: 07/05/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 38 Leslie Road, Aberdeen, AB24 4EP,

 

Bedtime Bed Centre Ltd was registered on 07 May 1982. There is one director listed as Considine, Aberdein for the company. We don't know the number of employees at Bedtime Bed Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSIDINE, Aberdein 08 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 October 2019
RP04CS01 - N/A 27 September 2019
PSC02 - N/A 27 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 October 2018
RESOLUTIONS - N/A 20 June 2018
MR01 - N/A 13 June 2018
AD01 - Change of registered office address 11 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
AD01 - Change of registered office address 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
PSC01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AP03 - Appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
CH04 - Change of particulars for corporate secretary 07 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 26 November 2015
AP04 - Appointment of corporate secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 27 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 07 January 2008
363a - Annual Return 22 January 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 16 January 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 28 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 18 January 1996
363s - Annual Return 15 January 1996
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 11 January 1994
287 - Change in situation or address of Registered Office 13 September 1993
288 - N/A 13 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1993
288 - N/A 29 January 1993
363s - Annual Return 25 January 1993
287 - Change in situation or address of Registered Office 22 January 1993
AA - Annual Accounts 22 December 1992
288 - N/A 21 December 1992
288 - N/A 21 December 1992
363s - Annual Return 03 February 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
363a - Annual Return 27 April 1991
AA - Annual Accounts 06 April 1991
410(Scot) - N/A 30 November 1990
AUD - Auditor's letter of resignation 10 September 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 10 May 1990
288 - N/A 01 May 1990
410(Scot) - N/A 10 April 1990
410(Scot) - N/A 13 September 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 15 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 11 February 1987
AA - Annual Accounts 06 May 1986
CERTNM - Change of name certificate 04 March 1983
MISC - Miscellaneous document 07 May 1982
NEWINC - New incorporation documents 07 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

Standard security 22 November 1990 Fully Satisfied

N/A

Standard security 26 March 1990 Fully Satisfied

N/A

Floating charge 04 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.