Company NameJ & D Bedding Limited
DirectorsDeborah Pirrie and John William Robson Pirrie
Company StatusActive
Company NumberSC418338
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Previous NameJ & D Catering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameDeborah Pirrie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyle Street
Clydebank
Dunbartonshire
G81 1DU
Scotland
Director NameJohn William Robson Pirrie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyle Street
Clydebank
Dunbartonshire
G81 1DU
Scotland
Secretary NameDeborah Pirrie
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Boyle Street
Clydebank
Dunbartonshire
G81 1DU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMurrison & Wilson Limited
10 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Debbie Pirrie
50.00%
Ordinary
1 at £1John Pirrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£160,301
Current Liabilities£181,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

19 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
9 March 2023Director's details changed for John William Robson Pirrie on 9 March 2023 (2 pages)
9 March 2023Secretary's details changed for Deborah Pirrie on 9 March 2023 (1 page)
9 March 2023Director's details changed for Deborah Pirrie on 1 March 2023 (2 pages)
9 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
9 March 2023Change of details for Mrs Debbie Pirrie as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Change of details for Mrs Debbie Pirrie as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Director's details changed for Deborah Pirrie on 1 March 2023 (2 pages)
7 March 2023Director's details changed for John William Robson Pirrie on 1 March 2023 (2 pages)
4 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
18 October 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
22 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
25 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-28
(1 page)
25 November 2015Company name changed j & d catering LIMITED\certificate issued on 25/11/15
  • CONNOT ‐ Change of name notice
(4 pages)
25 November 2015Company name changed j & d catering LIMITED\certificate issued on 25/11/15
  • CONNOT ‐ Change of name notice
(4 pages)
25 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-28
  • RES15 ‐ Change company name resolution on 2015-10-28
(1 page)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 April 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015 (1 page)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 May 2013Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages)
17 May 2013Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Director's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Secretary's details changed for Deborah Pirrie on 1 February 2013 (2 pages)
17 May 2013Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages)
17 May 2013Director's details changed for John William Robson Pirrie on 1 February 2013 (2 pages)
17 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013 (2 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(4 pages)
9 March 2012Appointment of John William Robson Pirrie as a director (3 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 March 2012Appointment of Deborah Pirrie as a director (3 pages)
9 March 2012Appointment of Deborah Pirrie as a secretary (4 pages)
9 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
(4 pages)
9 March 2012Appointment of Deborah Pirrie as a director (3 pages)
9 March 2012Appointment of John William Robson Pirrie as a director (3 pages)
9 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2012Appointment of Deborah Pirrie as a secretary (4 pages)
1 March 2012Incorporation (22 pages)
1 March 2012Incorporation (22 pages)