Forres
Moray
IV36 1HE
Scotland
Director Name | Heidi Kirsten Bradford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(8 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Pilmuir Road Forres Moray IV36 1HE Scotland |
Secretary Name | Meagen Jane Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(8 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 70 Pilmuir Road Forres Moray IV30 1JB Scotland |
Director Name | Alasdair Ian Brownlee |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fordyce Terrace New Deer Turriff Aberdeenshire AB53 6WE Scotland |
Secretary Name | Alasdair Ian Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fordyce Terrace New Deer Turriff Aberdeenshire AB53 6WE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scrubvac.co.uk/nilfisk/ |
---|---|
Email address | [email protected] |
Telephone | 01309 676796 |
Telephone region | Forres |
Registered Address | 3 Greshop Road Greshop Industrial Estate Forres Moray IV36 2GU Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
6 at £1 | Mr Jeffrey Leonard Bradford 60.00% Ordinary A |
---|---|
2 at £1 | Heidi Kirsten Bradford 20.00% Ordinary B |
2 at £1 | Meagan Jane Bradford 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £89,258 |
Cash | £31,767 |
Current Liabilities | £60,939 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
19 June 2002 | Delivered on: 27 June 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
16 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
21 December 2018 | Director's details changed for Heidi Kirsten Bradford on 21 December 2018 (2 pages) |
21 December 2018 | Change of details for Mr Jeffrey Leonard Bradford as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Jeffrey Leonard Bradford on 21 December 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Appointment of Heidi Kirsten Bradford as a director (3 pages) |
4 June 2010 | Appointment of Meagen Jane Bradford as a secretary (3 pages) |
4 June 2010 | Appointment of Meagen Jane Bradford as a secretary (3 pages) |
4 June 2010 | Appointment of Heidi Kirsten Bradford as a director (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
17 May 2010 | Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
17 May 2010 | Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 3 Fordyce Terrace New Deer Turriff AB53 6WE on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 3 Fordyce Terrace New Deer Turriff AB53 6WE on 17 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 August 2009 | Appointment terminated director alasdair brownlee (1 page) |
25 August 2009 | Appointment terminated director alasdair brownlee (1 page) |
25 August 2009 | Appointment terminated secretary alasdair brownlee (1 page) |
25 August 2009 | Appointment terminated secretary alasdair brownlee (1 page) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 April 2009 | Ad 16/04/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
28 April 2009 | Ad 16/04/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members
|
15 May 2003 | Return made up to 07/05/03; full list of members
|
27 June 2002 | Partic of mort/charge * (6 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |