Company NameThe Bedroom Centre (Perth) Limited
DirectorGordon Lafferty
Company StatusActive
Company NumberSC067572
CategoryPrivate Limited Company
Incorporation Date11 April 1979(45 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gordon Lafferty
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 1988(9 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHighland House
St Catherines Road
Perth
Perthshire
PH1 5YA
Scotland
Secretary NameMargaret Moir Lafferty
NationalityBritish
StatusCurrent
Appointed17 December 2003(24 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address12 Buchan Drive
Perth
PH1 1NQ
Scotland
Director NameJohan Mairi Lafferty
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1991)
RoleHousewife
Correspondence Address12 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Secretary NameMr Gordon Lafferty
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Secretary NameMr Gordon Lafferty
NationalityScottish
StatusResigned
Appointed23 December 1988(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Buchan Drive
Perth
Perthshire
PH1 1NQ
Scotland
Secretary NameGerard Lafferty
NationalityBritish
StatusResigned
Appointed15 February 1990(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1991)
RoleCompany Director
Correspondence Address18 Corsiehill Road
Kinnoull Hill
Perth
PH2 7BZ
Scotland
Director NameMr Gerard Lafferty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 December 2003)
RoleManaging Director/C.A.
Country of ResidenceScotland
Correspondence AddressTempar 4 Dupplin Terrace
Perth
PH2 7DG
Scotland

Contact

Websitethebedroomcentre.com
Telephone01738 637455
Telephone regionPerth

Location

Registered AddressHighland House
St Catherines Road
Perth
Perthshire
PH1 5YA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Financials

Year2013
Net Worth£85,337
Cash£97,975
Current Liabilities£41,860

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

7 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 March 2023Change of details for Mr Gordon Lafferty as a person with significant control on 1 April 2018 (2 pages)
10 March 2023Change of details for Mrs Margaret Moir Lafferty as a person with significant control on 1 April 2018 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Register inspection address has been changed from Highland House St. Catherines Road Perth PH1 5YA Scotland (1 page)
17 January 2012Register inspection address has been changed from Highland House St. Catherines Road Perth PH1 5YA Scotland (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Gordon Lafferty on 14 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Director's details changed for Gordon Lafferty on 14 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
24 February 2003Return made up to 29/12/02; full list of members (7 pages)
24 February 2003Return made up to 29/12/02; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
29 February 2000Return made up to 29/12/99; full list of members (6 pages)
29 February 2000Return made up to 29/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 December 1997Registered office changed on 22/12/97 from: unit two friarton road perth tayside PH2 8DF (1 page)
22 December 1997Registered office changed on 22/12/97 from: unit two friarton road perth tayside PH2 8DF (1 page)
22 December 1997Registered office changed on 22/12/97 from: unit two, friarton road, perth, tayside PH2 8DF (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Registered office changed on 07/05/96 from: 51 main street bridgend perth PH2 7HD (1 page)
7 May 1996Registered office changed on 07/05/96 from: 51 main street, bridgend, perth, PH2 7HD (1 page)
7 May 1996Registered office changed on 07/05/96 from: 51 main street bridgend perth PH2 7HD (1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)