BEDTIME BED CENTRE LIMITED

Register to unlock more data on OkredoRegister

BEDTIME BED CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078602

Incorporation date

07/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-21 St Clair Street St. Clair Street, Aberdeen AB24 5TACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1982)
dot icon27/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Registered office address changed from The Sheiling Blairs Aberdeen AB12 5YT Scotland to 19-21 st Clair Street St. Clair Street Aberdeen AB24 5TA on 2023-12-13
dot icon28/09/2023
Satisfaction of charge SC0786020004 in full
dot icon26/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon21/10/2021
Change of details for Mr Lewis Galt Cradock as a person with significant control on 2020-11-06
dot icon21/10/2021
Change of details for Bedz 2 Go Aberdeen Ltd as a person with significant control on 2020-11-06
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon13/01/2021
Registered office address changed from 38 Leslie Road Aberdeen AB24 4EP Scotland to The Sheiling Blairs Aberdeen AB12 5YT on 2021-01-13
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Second filing of Confirmation Statement dated 10/01/2019
dot icon27/09/2019
Notification of Bedz 2 Go Aberdeen Ltd as a person with significant control on 2018-06-08
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Resolutions
dot icon13/06/2018
Registration of charge SC0786020004, created on 2018-06-08
dot icon11/06/2018
Registered office address changed from 37 Leslie Road Aberdeen AB24 4EP Scotland to 38 Leslie Road Aberdeen AB24 4EP on 2018-06-11
dot icon11/06/2018
Register inspection address has been changed to Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN
dot icon11/06/2018
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 37 Leslie Road Aberdeen AB24 4EP on 2018-06-11
dot icon11/06/2018
Termination of appointment of Ian Smith as a director on 2018-06-08
dot icon11/06/2018
Termination of appointment of Stronachs Secretaries Limited as a secretary on 2018-06-08
dot icon11/06/2018
Notification of Lewis Galt Cradock as a person with significant control on 2018-06-08
dot icon11/06/2018
Cessation of Ian Smith as a person with significant control on 2018-06-08
dot icon11/06/2018
Appointment of Aberdein Considine as a secretary on 2018-06-08
dot icon11/06/2018
Termination of appointment of Elizabeth Smith as a director on 2018-06-08
dot icon31/05/2018
Satisfaction of charge 2 in full
dot icon31/05/2018
Satisfaction of charge 3 in full
dot icon31/05/2018
Satisfaction of charge 1 in full
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Director's details changed for Mrs Elizabeth Smith on 2013-08-01
dot icon09/12/2015
Director's details changed for Mr Ian Smith on 2013-08-01
dot icon26/11/2015
Appointment of Lewis Galt Cradock as a director on 2015-11-23
dot icon26/11/2015
Appointment of Stronachs Secretaries Limited as a secretary on 2015-11-23
dot icon26/11/2015
Termination of appointment of Ian James Mcdougall as a secretary on 2015-11-23
dot icon26/11/2015
Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to 34 Albyn Place Aberdeen AB10 1FW on 2015-11-26
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 2014-01-27
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Elizabeth Smith on 2010-01-06
dot icon06/01/2010
Director's details changed for Ian Smith on 2010-01-06
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 31/12/07; full list of members; amend
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon09/02/2001
Secretary resigned
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon28/04/2000
Return made up to 31/12/99; full list of members
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Registered office changed on 18/04/00 from: the grant smith law practice 7 waverley place aberdeen AB1 1XH
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 31/12/93; change of members
dot icon13/09/1993
Registered office changed on 13/09/93 from: 20 queen's road aberdeen AB1 6YT
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon04/06/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon29/01/1993
Director's particulars changed
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon22/01/1993
Registered office changed on 22/01/93 from: seaforth house seaforth road aberdeen AB2 1PW
dot icon22/12/1992
Full accounts made up to 1991-09-30
dot icon21/12/1992
Director's particulars changed
dot icon21/12/1992
Director's particulars changed
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon23/01/1992
Director's particulars changed
dot icon23/01/1992
Director's particulars changed
dot icon27/04/1991
Return made up to 31/12/90; no change of members
dot icon06/04/1991
Accounts for a small company made up to 1990-09-30
dot icon30/11/1990
Partic of mort/charge 13494
dot icon10/09/1990
Auditor's resignation
dot icon14/05/1990
Full accounts made up to 1989-09-30
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
New director appointed
dot icon10/04/1990
Partic of mort/charge 3913
dot icon13/09/1989
Partic of mort/charge 10466
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Full accounts made up to 1988-09-30
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1988
Full accounts made up to 1987-09-30
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon11/02/1987
Full accounts made up to 1986-09-30
dot icon06/05/1986
Full accounts made up to 1985-09-30
dot icon04/03/1983
Certificate of change of name
dot icon07/05/1982
Miscellaneous
dot icon07/05/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
309.52K
-
0.00
23.99K
-
2022
6
444.13K
-
0.00
39.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cradock, Lewis Galt
Director
23/11/2015 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDTIME BED CENTRE LIMITED

BEDTIME BED CENTRE LIMITED is an(a) Active company incorporated on 07/05/1982 with the registered office located at 19-21 St Clair Street St. Clair Street, Aberdeen AB24 5TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDTIME BED CENTRE LIMITED?

toggle

BEDTIME BED CENTRE LIMITED is currently Active. It was registered on 07/05/1982 .

Where is BEDTIME BED CENTRE LIMITED located?

toggle

BEDTIME BED CENTRE LIMITED is registered at 19-21 St Clair Street St. Clair Street, Aberdeen AB24 5TA.

What does BEDTIME BED CENTRE LIMITED do?

toggle

BEDTIME BED CENTRE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BEDTIME BED CENTRE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-03 with no updates.