Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEDTIME BED CENTRE LIMITED
Company Information for

BEDTIME BED CENTRE LIMITED

19-21 ST CLAIR STREET, ST. CLAIR STREET, ABERDEEN, AB24 5TA,
Company Registration Number
SC078602
Private Limited Company
Active

Company Overview

About Bedtime Bed Centre Ltd
BEDTIME BED CENTRE LIMITED was founded on 1982-05-07 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Bedtime Bed Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEDTIME BED CENTRE LIMITED
 
Legal Registered Office
19-21 ST CLAIR STREET
ST. CLAIR STREET
ABERDEEN
AB24 5TA
Other companies in AB10
 
Filing Information
Company Number SC078602
Company ID Number SC078602
Date formed 1982-05-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377066723  
Last Datalog update: 2024-03-06 14:14:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDTIME BED CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ABERDEIN CONSIDINE
Company Secretary 2018-06-08
LEWIS GALT CRADOCK
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STRONACHS SECRETARIES LIMITED
Company Secretary 2015-11-23 2018-06-08
ELIZABETH SMITH
Director 1989-01-01 2018-06-08
IAN SMITH
Director 1988-12-31 2018-06-08
IAN JAMES MCDOUGALL
Company Secretary 2000-02-01 2015-11-23
THE GRANT SMITH LAW PRACTICE
Company Secretary 1993-08-01 1999-11-06
IAIN SMITH & COMPANY
Nominated Secretary 1988-12-31 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS GALT CRADOCK BEDZ 2 GO ABERDEEN LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM The Sheiling Blairs Aberdeen AB12 5YT Scotland
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0786020004
2023-01-27CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-21PSC04Change of details for Mr Lewis Galt Cradock as a person with significant control on 2020-11-06
2021-10-21PSC05Change of details for Bedz 2 Go Aberdeen Ltd as a person with significant control on 2020-11-06
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 38 Leslie Road Aberdeen AB24 4EP Scotland
2020-08-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27RP04CS01Second filing of Confirmation Statement dated 10/01/2019
2019-09-27PSC02Notification of Bedz 2 Go Aberdeen Ltd as a person with significant control on 2018-06-08
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0786020004
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 37 LESLIE ROAD ABERDEEN AB24 4EP SCOTLAND
2018-06-11AD02Register inspection address changed to Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 28 ALBYN PLACE ABERDEEN AB10 1YL UNITED KINGDOM
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2018-06-11TM02Termination of appointment of Stronachs Secretaries Limited on 2018-06-08
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS GALT CRADOCK
2018-06-11PSC07CESSATION OF IAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11AP03Appointment of Aberdein Considine as company secretary on 2018-06-08
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-07CH04SECRETARY'S DETAILS CHNAGED FOR STRONACHS SECRETARIES LIMITED on 2017-10-17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM 34 Albyn Place Aberdeen AB10 1FW
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 01/08/2013
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SMITH / 01/08/2013
2015-11-26AP01DIRECTOR APPOINTED LEWIS GALT CRADOCK
2015-11-26AP04CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE
2015-11-26AP01DIRECTOR APPOINTED LEWIS GALT CRADOCK
2015-11-26AP04CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 21 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SMITH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 06/01/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-09288bSECRETARY RESIGNED
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: THE GRANT SMITH LAW PRACTICE 7 WAVERLEY PLACE ABERDEEN AB1 1XH
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-11363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-09-13287REGISTERED OFFICE CHANGED ON 13/09/93 FROM: 20 QUEEN'S ROAD ABERDEEN AB1 6YT
1993-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-04225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1993-01-29288DIRECTOR'S PARTICULARS CHANGED
1993-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-22287REGISTERED OFFICE CHANGED ON 22/01/93 FROM: SEAFORTH HOUSE SEAFORTH ROAD ABERDEEN AB2 1PW
1992-12-22AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-12-21288DIRECTOR'S PARTICULARS CHANGED
1992-02-03363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-23288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to BEDTIME BED CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDTIME BED CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-04-10 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
FLOATING CHARGE 1989-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 57,552
Creditors Due Within One Year 2012-03-31 £ 48,478

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDTIME BED CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 20,854
Cash Bank In Hand 2012-03-31 £ 9,136
Current Assets 2013-03-31 £ 72,721
Current Assets 2012-03-31 £ 53,973
Debtors 2013-03-31 £ 18,032
Debtors 2012-03-31 £ 22,130
Shareholder Funds 2013-03-31 £ 23,316
Shareholder Funds 2012-03-31 £ 16,706
Stocks Inventory 2013-03-31 £ 33,835
Stocks Inventory 2012-03-31 £ 22,707
Tangible Fixed Assets 2013-03-31 £ 8,147
Tangible Fixed Assets 2012-03-31 £ 11,886

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEDTIME BED CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEDTIME BED CENTRE LIMITED
Trademarks
We have not found any records of BEDTIME BED CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDTIME BED CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as BEDTIME BED CENTRE LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where BEDTIME BED CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDTIME BED CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDTIME BED CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.