Company NameBEDI Oralcare Limited
DirectorsRaman Bedi and John Brown Warnock Park
Company StatusActive
Company NumberSC446098
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameProf Raman Bedi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr John Brown Warnock Park
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldhalsside Farm Dunlop
Kilmarnock
Ayrshire
KA3 4BL
Scotland
Director NameMiss Sandrine Sienche
Date of BirthNovember 1983 (Born 40 years ago)
NationalityCameroonian
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address1 Front Street
Braco
Dunblane
Perthshire
FK15 9PX
Scotland
Director NameMr Daniel Rohan Bedi
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address1 Front Street
Braco
Dunblane
Perthshire
FK15 9PX
Scotland

Contact

Websitebedi-oralcare.co.uk
Telephone0131 2021039
Telephone regionEdinburgh

Location

Registered Address8a Tweed Mills
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.2k at £0.01Raman Badi
44.20%
Ordinary
1.1k at £0.01J.r.h. Cameron
4.81%
Ordinary
730 at £0.01John Bennett
3.16%
Ordinary
5.5k at £0.01Scottish Enterprise
23.61%
Ordinary
500 at £0.01Sandrine Sienche
2.16%
Ordinary
3.7k at £0.01Hector Cameron
16.02%
Ordinary
366 at £0.01Hong Yi
1.58%
Ordinary
311 at £0.01John Park
1.35%
Ordinary
244 at £0.01Deepak Basra
1.06%
Ordinary
188 at £0.01Kevin O'sullivan
0.81%
Ordinary
143 at £0.01Donald Rutherford
0.62%
Ordinary
119 at £0.01Mary O'sullivan
0.52%
Ordinary
13 at £0.01Jim Hall
0.06%
Ordinary
13 at £0.01John Mcnicol
0.06%
Ordinary

Financials

Year2014
Net Worth£36,998
Cash£6,153
Current Liabilities£2,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
1 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 November 2018Registered office address changed from 1 Front Street Braco Dunblane FK15 9PX Scotland to 272 Bath Street Glasgow G2 4JR on 23 November 2018 (1 page)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2017Registered office address changed from 1 Front Street Braco Dunblane Perthshire FK15 9PX to 1 Front Street Braco Dunblane FK15 9PX on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 November 2017Registered office address changed from 1 Front Street Braco Dunblane Perthshire FK15 9PX to 1 Front Street Braco Dunblane FK15 9PX on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
18 October 2016Termination of appointment of Daniel Rohan Bedi as a director on 1 October 2016 (1 page)
18 October 2016Termination of appointment of Daniel Rohan Bedi as a director on 1 October 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194.36
(5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194.36
(5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194.36
(5 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 230.95
(5 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 230.95
(5 pages)
30 January 2015Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages)
30 January 2015Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages)
30 January 2015Termination of appointment of Sandrine Sienche as a director on 24 December 2014 (1 page)
30 January 2015Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages)
30 January 2015Termination of appointment of Sandrine Sienche as a director on 24 December 2014 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 December 2014Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY to 1 Front Street Braco Dunblane Perthshire FK15 9PX on 14 December 2014 (1 page)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 December 2014Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY to 1 Front Street Braco Dunblane Perthshire FK15 9PX on 14 December 2014 (1 page)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (19 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (19 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 194.43
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 194.43
(6 pages)
1 August 2014Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages)
1 August 2014Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 166.66
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 166.66
(4 pages)
5 August 2013Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page)
30 July 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 30 July 2013 (1 page)
30 July 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 30 July 2013 (1 page)
11 July 2013Sub-division of shares on 28 June 2013 (5 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 100ORD.@£1 Now 10KORD.@£0.01 28/06/2013
(24 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 166.66
(4 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 100ORD.@£1 Now 10KORD.@£0.01 28/06/2013
(24 pages)
11 July 2013Sub-division of shares on 28 June 2013 (5 pages)
11 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 166.66
(4 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)