Company NameScrubvac Cleaning Equipment Ltd.
DirectorsJeffrey Leonard Bradford and Heidi Kirsten Bradford
Company StatusActive
Company NumberSC231200
CategoryPrivate Limited Company
Incorporation Date7 May 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Jeffrey Leonard Bradford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Pilmuir Road
Forres
Moray
IV36 1HE
Scotland
Director NameHeidi Kirsten Bradford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Pilmuir Road
Forres
Moray
IV36 1HE
Scotland
Secretary NameMeagen Jane Bradford
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address70 Pilmuir Road
Forres
Moray
IV30 1JB
Scotland
Director NameAlasdair Ian Brownlee
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Fordyce Terrace
New Deer
Turriff
Aberdeenshire
AB53 6WE
Scotland
Secretary NameAlasdair Ian Brownlee
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Fordyce Terrace
New Deer
Turriff
Aberdeenshire
AB53 6WE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescrubvac.co.uk/nilfisk/
Email address[email protected]
Telephone01309 676796
Telephone regionForres

Location

Registered Address3 Greshop Road
Greshop Industrial Estate
Forres
Moray
IV36 2GU
Scotland
ConstituencyMoray
WardForres

Shareholders

6 at £1Mr Jeffrey Leonard Bradford
60.00%
Ordinary A
2 at £1Heidi Kirsten Bradford
20.00%
Ordinary B
2 at £1Meagan Jane Bradford
20.00%
Ordinary B

Financials

Year2014
Net Worth£89,258
Cash£31,767
Current Liabilities£60,939

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

19 June 2002Delivered 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

Filing History

16 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
15 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
21 December 2018Director's details changed for Heidi Kirsten Bradford on 21 December 2018 (2 pages)
21 December 2018Change of details for Mr Jeffrey Leonard Bradford as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Jeffrey Leonard Bradford on 21 December 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
7 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(6 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(6 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(6 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10
(4 pages)
4 June 2010Appointment of Heidi Kirsten Bradford as a director (3 pages)
4 June 2010Appointment of Meagen Jane Bradford as a secretary (3 pages)
4 June 2010Appointment of Meagen Jane Bradford as a secretary (3 pages)
4 June 2010Appointment of Heidi Kirsten Bradford as a director (3 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 10
(4 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages)
17 May 2010Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
17 May 2010Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
17 May 2010Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Jeffrey Bradford on 7 May 2010 (2 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 3 Fordyce Terrace New Deer Turriff AB53 6WE on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 3 Fordyce Terrace New Deer Turriff AB53 6WE on 17 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
25 August 2009Appointment terminated director alasdair brownlee (1 page)
25 August 2009Appointment terminated director alasdair brownlee (1 page)
25 August 2009Appointment terminated secretary alasdair brownlee (1 page)
25 August 2009Appointment terminated secretary alasdair brownlee (1 page)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
11 May 2009Return made up to 07/05/09; full list of members (4 pages)
28 April 2009Ad 16/04/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
28 April 2009Ad 16/04/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2006Return made up to 07/05/06; full list of members (3 pages)
9 May 2006Return made up to 07/05/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Partic of mort/charge * (6 pages)
27 June 2002Partic of mort/charge * (6 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)