Company NameBedford Falls Ltd.
DirectorCraig Alexander Simpson
Company StatusActive
Company NumberSC242561
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Alexander Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressTalland 109 Lanark Road
Lanark Road Braidwood
Carluke
South Lanarkshire
ML8 5PQ
Scotland
Secretary NameCraig Simpson
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressTalland 109 Lanark Road
Lanark Road Braidwood
Carluke
South Lanarkshire
ML8 5PQ
Scotland
Director NameMary Simpson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressCraiglilies
Shore Road, Cove
Helensburgh
Dunbartonshire
G84 0LY
Scotland

Location

Registered AddressTalland 109 Lanark Road
Lanark Road Braidwood
Carluke
South Lanarkshire
ML8 5PQ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

20 at £1Craig A. Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£300
Current Liabilities£280

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(3 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Secretary's details changed for Craig Simpson on 16 July 2013 (1 page)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(3 pages)
28 January 2014Director's details changed for Craig Simpson on 15 July 2013 (2 pages)
28 January 2014Secretary's details changed for Craig Simpson on 16 July 2013 (1 page)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
(3 pages)
28 January 2014Director's details changed for Craig Simpson on 15 July 2013 (2 pages)
22 September 2013Registered office address changed from Craiglilies, Shore Road Cove Helensburgh Dunbartonshire G84 0LY on 22 September 2013 (1 page)
22 September 2013Registered office address changed from Craiglilies, Shore Road Cove Helensburgh Dunbartonshire G84 0LY on 22 September 2013 (1 page)
22 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Termination of appointment of Mary Simpson as a director (1 page)
25 August 2011Termination of appointment of Mary Simpson as a director (1 page)
29 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mary Simpson on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Craig Simpson on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Craig Simpson on 20 January 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mary Simpson on 20 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 January 2009Return made up to 20/01/09; full list of members (4 pages)
25 January 2009Return made up to 20/01/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 639A stirling road luggiebank cumbernauld north lanarkshire G67 4AB (1 page)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: 639A stirling road luggiebank cumbernauld north lanarkshire G67 4AB (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 January 2006Return made up to 20/01/06; full list of members (3 pages)
24 January 2006Return made up to 20/01/06; full list of members (3 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 February 2005Return made up to 20/01/05; full list of members (7 pages)
18 February 2005Return made up to 20/01/05; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 20/01/04; full list of members (7 pages)
11 February 2004Return made up to 20/01/04; full list of members (7 pages)
20 January 2003Incorporation (15 pages)
20 January 2003Incorporation (15 pages)