Company NameBederac Limited
DirectorAndrew Steven Jack Gibson
Company StatusActive
Company NumberSC149315
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameAndrew Steven Jack Gibson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny
Clyde Street
Dunoon
Argyll
PA23 7HU
Scotland
Secretary NameAndrew Steven Jack Gibson
NationalityBritish
StatusCurrent
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny
Clyde Street
Dunoon
Argyll
PA23 7HU
Scotland
Director NameJack Allan Gibson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(2 weeks, 6 days after company formation)
Appointment Duration22 years, 12 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage
Dunoon
Argyll
PA23 7HU
Scotland
Director NameMrs Kathleen Gibson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Ross & Company C.A.
66 John Street
Dunoon
Argyll
PA23 8BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address96 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Gibson
50.00%
Ordinary
1 at £1Jack Gibson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

9 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
1 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 December 2019Notification of Andrew Gibson as a person with significant control on 1 April 2019 (2 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 April 2019Registered office address changed from C/O Ross & Company C.A., 66 John Street Dunoon Argyll PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 30 April 2019 (1 page)
20 February 2019Termination of appointment of Kathleen Gibson as a director on 15 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Cessation of Kathleen Gibson as a person with significant control on 15 March 2018 (1 page)
8 October 2018Micro company accounts made up to 28 February 2018 (3 pages)
12 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
30 September 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
12 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 March 2017Appointment of Mrs Kathleen Gibson as a director on 10 March 2017 (2 pages)
12 March 2017Appointment of Mrs Kathleen Gibson as a director on 10 March 2017 (2 pages)
12 March 2017Termination of appointment of Jack Allan Gibson as a director on 10 March 2017 (1 page)
12 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 March 2017Termination of appointment of Jack Allan Gibson as a director on 10 March 2017 (1 page)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
25 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
22 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
21 April 2008Return made up to 25/02/08; full list of members (4 pages)
21 April 2008Return made up to 25/02/08; full list of members (4 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
5 April 2007Return made up to 25/02/07; full list of members (7 pages)
5 April 2007Return made up to 25/02/07; full list of members (7 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
24 March 2006Return made up to 25/02/06; full list of members (7 pages)
24 March 2006Return made up to 25/02/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 February 2005Return made up to 25/02/05; full list of members (7 pages)
28 February 2005Return made up to 25/02/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
29 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
8 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
25 February 2003Return made up to 25/02/03; full list of members (7 pages)
25 February 2003Return made up to 25/02/03; full list of members (7 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
28 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
26 February 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
5 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
5 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
29 February 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
5 January 2000Full accounts made up to 28 February 1999 (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (6 pages)
7 June 1999Return made up to 25/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
7 June 1999Return made up to 25/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
19 October 1998Return made up to 25/02/97; full list of members (8 pages)
19 October 1998Return made up to 25/02/96; full list of members (7 pages)
19 October 1998Return made up to 25/02/98; full list of members (7 pages)
19 October 1998Return made up to 25/02/95; full list of members (7 pages)
19 October 1998Return made up to 25/02/95; full list of members (7 pages)
19 October 1998Return made up to 25/02/98; full list of members (7 pages)
19 October 1998Return made up to 25/02/96; full list of members (7 pages)
19 October 1998Return made up to 25/02/97; full list of members (8 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1996 (4 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1995 (4 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1996 (4 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
5 October 1998Accounts for a dormant company made up to 28 February 1995 (4 pages)
24 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)
24 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)
4 August 1995First Gazette notice for compulsory strike-off (2 pages)
4 August 1995First Gazette notice for compulsory strike-off (2 pages)