Company NameBedrooms Plus Ltd
Company StatusActive
Company NumberSC464364
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAnn McCormack
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director NameJames Joseph McCormack
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director NameMr Paul McCormack
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleInventory Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
Director NameMr Craig McCormack
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleSales & Marketing Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland

Contact

Websitewww.bedroomsplusonline.co.uk
Telephone0141 6286690
Telephone regionGlasgow

Location

Registered AddressUnit 2 Murray Court
Hillhouse Industrial Estate
Hamilton
Lanarkshire
ML3 9SL
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Ann Mccormack
50.00%
Ordinary
1 at £1James Joseph Mccormack
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,376
Cash£57,733
Current Liabilities£104,567

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
8 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 September 2018Director's details changed for James Joseph Mccormack on 31 August 2018 (2 pages)
13 September 2018Director's details changed for Ann Mccormack on 31 August 2018 (2 pages)
18 June 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
25 April 2018Director's details changed for Mr Craig Mccormack on 25 April 2018 (2 pages)
7 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
(3 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 May 2016Appointment of Mr Paul Mccormack as a director on 1 March 2016 (2 pages)
5 May 2016Appointment of Mr Craig Mccormack as a director on 1 March 2016 (2 pages)
5 May 2016Appointment of Mr Craig Mccormack as a director on 1 March 2016 (2 pages)
5 May 2016Appointment of Mr Paul Mccormack as a director on 1 March 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 December 2014Registered office address changed from Units 1 & 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland to Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL on 19 December 2014 (1 page)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Registered office address changed from Units 1 & 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL Scotland to Unit 2 Murray Court Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9SL on 19 December 2014 (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)