Alloa
FK10 1EX
Scotland
Director Name | Mears Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2013(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 February 2020) |
Correspondence Address | 1390 Montpellier Court Cloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Director Name | Dr Neil Andrew Pumford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mrs Valerie Ann Pumford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Dr Neil Andrew Pumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Manager In Pharmaceutical Co |
Country of Residence | United Kingdom |
Correspondence Address | Seathaugh Mill Orchil Road Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Carol Ann Lanigan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 21 Gartconnell Road Bearsden Glasgow Strathclyde G61 3BW Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Kevin Scullion |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2009) |
Role | Company Director |
Correspondence Address | 11 Barrmill Road Burnhouse Ayrshire KA15 1LG Scotland |
Director Name | Mr Brian Jonathan Storie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Struan Park Westfield Road Cupar KY15 5DS Scotland |
Secretary Name | Craig Archibald MacDonald Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Derek Cameron Leslie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | Glasgow |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nurseplusuk.com |
---|
Registered Address | Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Ils Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,342,597 |
Gross Profit | £495,485 |
Net Worth | £1,203,199 |
Cash | £3,226 |
Current Liabilities | £25,887 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 September 2011 | Delivered on: 11 October 2011 Satisfied on: 15 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
29 August 2008 | Delivered on: 4 September 2008 Satisfied on: 15 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 October 2002 | Delivered on: 30 October 2002 Satisfied on: 6 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2019 | Voluntary strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
4 June 2013 | Section 519 (2 pages) |
4 June 2013 | Section 519 (2 pages) |
17 May 2013 | Section 519 (2 pages) |
17 May 2013 | Section 519 (2 pages) |
7 May 2013 | Section 519 co act ceasing to hold office as auditors (2 pages) |
7 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Section 519 co act ceasing to hold office as auditors (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
11 December 2012 | Alterations to floating charge 3 (8 pages) |
11 December 2012 | Alterations to floating charge 3 (8 pages) |
21 November 2012 | Full accounts made up to 30 September 2012 (15 pages) |
21 November 2012 | Full accounts made up to 30 September 2012 (15 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Alterations to floating charge 3 (9 pages) |
26 July 2012 | Alterations to floating charge 3 (9 pages) |
29 February 2012 | Full accounts made up to 30 September 2010 (14 pages) |
29 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
29 February 2012 | Full accounts made up to 30 September 2010 (14 pages) |
29 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
3 August 2011 | Appointment of Mr Scott Sommervaille Christie as a director (2 pages) |
3 August 2011 | Appointment of Mr Scott Sommervaille Christie as a director (2 pages) |
9 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
14 February 2011 | Appointment of Derek Cameron Leslie as a director (2 pages) |
14 February 2011 | Appointment of Derek Cameron Leslie as a director (2 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
29 December 2008 | Appointment terminated director brian storie (1 page) |
29 December 2008 | Appointment terminated director brian storie (1 page) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 September 2008 | Section 519 (1 page) |
8 September 2008 | Section 519 (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2008 | Resolutions
|
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Appointment terminated director carol lanigan (1 page) |
3 September 2008 | Appointment terminated director and secretary neil pumford (1 page) |
3 September 2008 | Director appointed kevin scullion (2 pages) |
3 September 2008 | Director appointed brian storie (2 pages) |
3 September 2008 | Appointment terminated director valerie pumford (1 page) |
3 September 2008 | Director appointed brian storie (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from glenruthven mill, abbey road auchterarder perthshire PH3 1DP (1 page) |
3 September 2008 | Appointment terminated director valerie pumford (1 page) |
3 September 2008 | Director and secretary appointed craig archibald macdonald hendry (2 pages) |
3 September 2008 | Appointment terminated director and secretary neil pumford (1 page) |
3 September 2008 | Director and secretary appointed craig archibald macdonald hendry (2 pages) |
3 September 2008 | Appointment terminated director carol lanigan (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from glenruthven mill, abbey road auchterarder perthshire PH3 1DP (1 page) |
3 September 2008 | Director appointed kevin scullion (2 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: seathaugh mill orchil road auchterarder perthshire PH4 1RG (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: seathaugh mill orchil road auchterarder perthshire PH4 1RG (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members
|
13 October 2003 | Return made up to 04/10/03; full list of members
|
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
25 October 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
25 October 2001 | Return made up to 04/10/01; full list of members
|
25 October 2001 | Registered office changed on 25/10/01 from: 19 airlie court gleneagles village auchterarder perthshire PH3 1SA (1 page) |
25 October 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
25 October 2001 | Return made up to 04/10/01; full list of members
|
25 October 2001 | Registered office changed on 25/10/01 from: 19 airlie court gleneagles village auchterarder perthshire PH3 1SA (1 page) |
3 October 2001 | Company name changed the bacchus cup LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed the bacchus cup LIMITED\certificate issued on 03/10/01 (2 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
18 October 2000 | Ad 01/01/00-04/10/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2000 | Ad 01/01/00-04/10/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (19 pages) |
4 October 1999 | Incorporation (19 pages) |