Company NameR. H. Bed Manufacturers Limited
DirectorDuncan Scobie
Company StatusActive
Company NumberSC065895
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameDuncan Scobie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(28 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address12 Blantyre Street
Glasgow
Lanarkshire
G3 8AP
Scotland
Director NameMary McKay Wood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1988(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address33 Saltoun Street
Glasgow
G12 9AR
Scotland
Director NameMr Robert McNeil Wood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1988(9 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressFlat 2 2 Dowanside Road
Glasgow
G12 9DA
Scotland
Secretary NameMary McKay Wood
NationalityBritish
StatusResigned
Appointed06 May 1988(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address33 Saltoun Street
Glasgow
G12 9AR
Scotland
Director NameMr David Alexander Wood
Date of BirthMay 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2007(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2016)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressFlat 2 2 Dowanside Road
Glasgow
G12 9DA
Scotland
Secretary NameMr David Alexander Wood
NationalityScottish
StatusResigned
Appointed03 September 2007(28 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2016)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressFlat 2 2 Dowanside Road
Glasgow
G12 9DA
Scotland

Contact

Websitetbfglasgow.org.uk

Location

Registered Address91/93 Glentanar Road
Balmore Industrial Estate
Lambhill
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

50 at £1Caroline Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£60,548
Cash£9,897
Current Liabilities£38,773

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Charges

19 November 2001Delivered on: 26 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 19/21 leyden gardens, glasgow.
Outstanding
31 July 1987Delivered on: 12 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 19/21 leyden gardens glasgow.
Outstanding
11 March 1997Delivered on: 20 March 1997
Satisfied on: 27 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
20 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
4 August 2022Compulsory strike-off action has been discontinued (1 page)
3 August 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
25 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
25 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 30 September 2018 (3 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
21 November 2017Micro company accounts made up to 30 September 2017 (4 pages)
21 July 2017Notification of Duncan Scobie as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
21 July 2017Notification of Duncan Scobie as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Notification of Duncan Scobie as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(4 pages)
9 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(4 pages)
12 March 2016Termination of appointment of David Alexander Wood as a secretary on 11 March 2016 (1 page)
12 March 2016Termination of appointment of David Alexander Wood as a director on 11 March 2016 (1 page)
12 March 2016Termination of appointment of David Alexander Wood as a director on 11 March 2016 (1 page)
12 March 2016Termination of appointment of David Alexander Wood as a secretary on 11 March 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50
(5 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50
(5 pages)
20 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Duncan Scobie on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Alexander Wood on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Duncan Scobie on 9 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Duncan Scobie on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Alexander Wood on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Alexander Wood on 9 May 2010 (2 pages)
2 June 2010Termination of appointment of Robert Wood as a director (1 page)
2 June 2010Termination of appointment of Robert Wood as a director (1 page)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2009Director's change of particulars / robert wood / 15/01/2009 (2 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Director and secretary's change of particulars / david wood / 15/01/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / david wood / 15/01/2009 (2 pages)
4 June 2009Director's change of particulars / robert wood / 15/01/2009 (2 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
12 March 2009Gbp ic 100/50\16/12/08\gbp sr 50@1=50\ (1 page)
12 March 2009Gbp ic 100/50\16/12/08\gbp sr 50@1=50\ (1 page)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
12 September 2007Return made up to 09/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Return made up to 09/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007Secretary resigned;director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 June 2006Return made up to 09/05/06; full list of members (7 pages)
21 June 2006Return made up to 09/05/06; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
5 July 2005Return made up to 09/05/05; full list of members (7 pages)
5 July 2005Return made up to 09/05/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 May 2004Return made up to 09/05/04; full list of members (7 pages)
13 May 2004Return made up to 09/05/04; full list of members (7 pages)
13 June 2003Full accounts made up to 30 September 2002 (9 pages)
13 June 2003Full accounts made up to 30 September 2002 (9 pages)
7 May 2003Return made up to 09/05/03; full list of members (7 pages)
7 May 2003Return made up to 09/05/03; full list of members (7 pages)
10 July 2002Full accounts made up to 30 September 2001 (9 pages)
10 July 2002Full accounts made up to 30 September 2001 (9 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
27 December 2001Dec mort/charge * (4 pages)
27 December 2001Dec mort/charge * (4 pages)
26 November 2001Partic of mort/charge * (5 pages)
26 November 2001Partic of mort/charge * (5 pages)
20 June 2001Return made up to 09/05/01; full list of members (6 pages)
20 June 2001Return made up to 09/05/01; full list of members (6 pages)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
14 May 2001Full accounts made up to 30 September 2000 (9 pages)
29 June 2000Full accounts made up to 30 September 1999 (9 pages)
29 June 2000Full accounts made up to 30 September 1999 (9 pages)
18 May 2000Return made up to 09/05/00; full list of members (6 pages)
18 May 2000Return made up to 09/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 September 1998 (9 pages)
26 January 2000Full accounts made up to 30 September 1998 (9 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
22 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1997Full accounts made up to 30 September 1996 (9 pages)
18 June 1997Return made up to 09/05/97; no change of members (4 pages)
18 June 1997Return made up to 09/05/97; no change of members (4 pages)
20 March 1997Partic of mort/charge * (6 pages)
20 March 1997Partic of mort/charge * (6 pages)
18 October 1996Full accounts made up to 30 September 1995 (12 pages)
18 October 1996Full accounts made up to 30 September 1995 (12 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)