ELITE BEDDING COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0NG

Company number SC030076
Status Active
Incorporation Date 25 May 1954
Company Type Private Limited Company
Address 135 MOFFAT STREET, GLASGOW, G5 0NG
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses, 31090 - Manufacture of other furniture, 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 21 September 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of ELITE BEDDING COMPANY LIMITED are www.elitebeddingcompany.co.uk, and www.elite-bedding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Bedding Company Limited is a Private Limited Company. The company registration number is SC030076. Elite Bedding Company Limited has been working since 25 May 1954. The present status of the company is Active. The registered address of Elite Bedding Company Limited is 135 Moffat Street Glasgow G5 0ng. . WINSTON, Betsy Joanne is a Director of the company. WINSTON, Greg is a Director of the company. Secretary FOSTER, Leonard has been resigned. Secretary LIVINGSTON, Eleanor Alice has been resigned. Secretary MITCHELL, Neil has been resigned. Director FOSTER, Leonard has been resigned. Director LIVINGSTON, Eleanor Alice has been resigned. Director LIVINGSTON, Harvey Mervyn has been resigned. Director MITCHELL, Neil has been resigned. Director TAYLOR, Jeff has been resigned. Director WINSTON, Gary has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Director
WINSTON, Betsy Joanne
Appointed Date: 05 July 1999
66 years old

Director
WINSTON, Greg
Appointed Date: 19 May 2010
40 years old

Resigned Directors

Secretary
FOSTER, Leonard
Resigned: 14 December 2007
Appointed Date: 05 July 1999

Secretary
LIVINGSTON, Eleanor Alice
Resigned: 05 July 1999

Secretary
MITCHELL, Neil
Resigned: 12 August 2013
Appointed Date: 17 December 2007

Director
FOSTER, Leonard
Resigned: 14 December 2007
Appointed Date: 05 July 1999
78 years old

Director
LIVINGSTON, Eleanor Alice
Resigned: 05 July 1999
72 years old

Director
LIVINGSTON, Harvey Mervyn
Resigned: 05 July 1999
78 years old

Director
MITCHELL, Neil
Resigned: 12 August 2013
Appointed Date: 05 July 1999
65 years old

Director
TAYLOR, Jeff
Resigned: 14 December 2007
Appointed Date: 01 March 2001
69 years old

Director
WINSTON, Gary
Resigned: 31 January 1996
68 years old

Persons With Significant Control

Elite Bedding Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELITE BEDDING COMPANY LIMITED Events

16 Feb 2017
Satisfaction of charge 5 in full
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
19 Sep 2016
Satisfaction of charge 7 in full
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 334

...
... and 120 more events
21 Sep 1982
Accounts made up to 31 May 1982
19 Aug 1981
Accounts made up to 31 May 1981
02 Jan 1963
Company name changed\certificate issued on 02/01/63
25 May 1954
Incorporation
25 May 1954
Incorporation

ELITE BEDDING COMPANY LIMITED Charges

23 September 2014
Charge code SC03 0076 0008
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
9 May 2011
Standard security
Delivered: 21 May 2011
Status: Satisfied on 19 September 2016
Persons entitled: Co-Operative Bank PLC
Description: 125-135 moffat street and 44-58 mcneil street glasgow.
6 April 2011
Standard security
Delivered: 20 April 2011
Status: Satisfied on 1 July 2011
Persons entitled: Co-Operative Bank PLC
Description: 125-135 moffat street and 44-58 mcneil street glasgow.
30 March 2011
Floating charge
Delivered: 7 April 2011
Status: Satisfied on 16 February 2017
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
21 July 1999
Standard security
Delivered: 22 July 1999
Status: Satisfied on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 to 135 moffat street, 510 to 526 ballater street and 28…
7 July 1999
Standard security
Delivered: 13 July 1999
Status: Satisfied on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 121-135 moffat street, glasgow and 510-526 ballater street…
5 July 1999
Bond & floating charge
Delivered: 15 July 1999
Status: Satisfied on 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…