About

Registered Number: SC030076
Date of Incorporation: 25/05/1954 (70 years and 11 months ago)
Company Status: Active
Registered Address: 2 - 6 Earl Haig Road, Hillington Park, Glasgow, G52 4JU,

 

Elite Bedding Company Ltd was registered on 25 May 1954 and are based in Glasgow, it's status at Companies House is "Active". There are 7 directors listed as Winston, Betsy, Winston, Greg, Foster, Leonard, Livingston, Eleanor Alice, Livingston, Harvey Mervyn, Mitchell, Neil, Winston, Gary for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTON, Betsy 05 July 1999 - 1
WINSTON, Greg 19 May 2010 - 1
FOSTER, Leonard 05 July 1999 14 December 2007 1
LIVINGSTON, Eleanor Alice N/A 05 July 1999 1
LIVINGSTON, Harvey Mervyn N/A 05 July 1999 1
MITCHELL, Neil 05 July 1999 12 August 2013 1
WINSTON, Gary N/A 31 January 1996 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 23 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 August 2018
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 04 October 2017
MR04 - N/A 16 February 2017
CS01 - N/A 23 September 2016
MR04 - N/A 19 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 07 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 08 December 2011
SH06 - Notice of cancellation of shares 29 November 2011
SH03 - Return of purchase of own shares 29 November 2011
RESOLUTIONS - N/A 24 November 2011
AR01 - Annual Return 21 September 2011
MG02s - Statement of satisfaction in full or in part of a charge 01 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 06 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 15 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 April 2011
AD01 - Change of registered office address 14 February 2011
AA01 - Change of accounting reference date 28 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
353 - Register of members 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
169 - Return by a company purchasing its own shares 29 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 13 October 2005
353 - Register of members 13 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 23 October 1999
169 - Return by a company purchasing its own shares 27 July 1999
410(Scot) - N/A 22 July 1999
410(Scot) - N/A 15 July 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
410(Scot) - N/A 13 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 12 July 1996
288 - N/A 01 April 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 13 July 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 10 April 1992
363 - Annual Return 19 September 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 07 March 1991
RESOLUTIONS - N/A 25 January 1991
363a - Annual Return 25 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
363 - Annual Return 22 May 1989
MISC - Miscellaneous document 14 March 1989
MISC - Miscellaneous document 14 March 1989
RESOLUTIONS - N/A 20 February 1989
MISC - Miscellaneous document 20 February 1989
288 - N/A 20 February 1989
AA - Annual Accounts 20 October 1988
MISC - Miscellaneous document 12 October 1988
RESOLUTIONS - N/A 28 July 1988
RESOLUTIONS - N/A 28 July 1988
RESOLUTIONS - N/A 28 July 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 15 December 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
288 - N/A 12 May 1986
AA - Annual Accounts 31 August 1983
AA - Annual Accounts 21 September 1982
AA - Annual Accounts 19 August 1981
CERTNM - Change of name certificate 02 January 1963
NEWINC - New incorporation documents 25 May 1954
NEWINC - New incorporation documents 25 May 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2014 Outstanding

N/A

Standard security 09 May 2011 Fully Satisfied

N/A

Standard security 06 April 2011 Fully Satisfied

N/A

Floating charge 30 March 2011 Fully Satisfied

N/A

Standard security 21 July 1999 Fully Satisfied

N/A

Standard security 07 July 1999 Fully Satisfied

N/A

Bond & floating charge 05 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.