Company NameNurseplus Limited
Company StatusDissolved
Company NumberSC200513
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameThe Bacchus Cup Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMears Group Plc (Corporation)
StatusClosed
Appointed24 April 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 25 February 2020)
Correspondence Address1390 Montpellier Court
Cloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Director NameDr Neil Andrew Pumford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeathaugh Mill
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMrs Valerie Ann Pumford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeathaugh Mill
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameDr Neil Andrew Pumford
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleManager In Pharmaceutical Co
Country of ResidenceUnited Kingdom
Correspondence AddressSeathaugh Mill
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameCarol Ann Lanigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address21 Gartconnell Road
Bearsden
Glasgow
Strathclyde
G61 3BW
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameKevin Scullion
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2009)
RoleCompany Director
Correspondence Address11 Barrmill Road
Burnhouse
Ayrshire
KA15 1LG
Scotland
Director NameMr Brian Jonathan Storie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStruan Park
Westfield Road
Cupar
KY15 5DS
Scotland
Secretary NameCraig Archibald MacDonald Hendry
NationalityBritish
StatusResigned
Appointed29 August 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDerek Cameron Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 July 2011)
RoleChartered Accountant
Country of ResidenceGlasgow
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenurseplusuk.com

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ils Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,342,597
Gross Profit£495,485
Net Worth£1,203,199
Cash£3,226
Current Liabilities£25,887

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

23 September 2011Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
13 December 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
12 March 2015Registered 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 2015Registered 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 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Satisfaction of charge 3 in full (4 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page)
4 June 2013Section 519 (2 pages)
4 June 2013Section 519 (2 pages)
17 May 2013Section 519 (2 pages)
17 May 2013Section 519 (2 pages)
7 May 2013Section 519 co act ceasing to hold office as auditors (2 pages)
7 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages)
7 May 2013Section 519 co act ceasing to hold office as auditors (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
11 December 2012Alterations to floating charge 3 (8 pages)
11 December 2012Alterations to floating charge 3 (8 pages)
21 November 2012Full accounts made up to 30 September 2012 (15 pages)
21 November 2012Full accounts made up to 30 September 2012 (15 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
26 July 2012Alterations to floating charge 3 (9 pages)
26 July 2012Alterations to floating charge 3 (9 pages)
29 February 2012Full accounts made up to 30 September 2010 (14 pages)
29 February 2012Full accounts made up to 30 September 2011 (16 pages)
29 February 2012Full accounts made up to 30 September 2010 (14 pages)
29 February 2012Full accounts made up to 30 September 2011 (16 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
14 February 2012Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
3 August 2011Termination of appointment of Derek Leslie as a director (1 page)
3 August 2011Appointment of Mr Scott Sommervaille Christie as a director (2 pages)
3 August 2011Appointment of Mr Scott Sommervaille Christie as a director (2 pages)
9 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
9 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
8 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
8 June 2011Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages)
14 February 2011Appointment of Derek Cameron Leslie as a director (2 pages)
14 February 2011Appointment of Derek Cameron Leslie as a director (2 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (16 pages)
30 June 2010Full accounts made up to 30 September 2009 (16 pages)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
27 May 2010Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
2 February 2010Termination of appointment of Kevin Scullion as a director (1 page)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
20 January 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
20 January 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
29 December 2008Appointment terminated director brian storie (1 page)
29 December 2008Appointment terminated director brian storie (1 page)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 September 2008Declaration of assistance for shares acquisition (6 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2008Declaration of assistance for shares acquisition (6 pages)
8 September 2008Section 519 (1 page)
8 September 2008Section 519 (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2008Appointment terminated director carol lanigan (1 page)
3 September 2008Appointment terminated director and secretary neil pumford (1 page)
3 September 2008Director appointed kevin scullion (2 pages)
3 September 2008Director appointed brian storie (2 pages)
3 September 2008Appointment terminated director valerie pumford (1 page)
3 September 2008Director appointed brian storie (2 pages)
3 September 2008Registered office changed on 03/09/2008 from glenruthven mill, abbey road auchterarder perthshire PH3 1DP (1 page)
3 September 2008Appointment terminated director valerie pumford (1 page)
3 September 2008Director and secretary appointed craig archibald macdonald hendry (2 pages)
3 September 2008Appointment terminated director and secretary neil pumford (1 page)
3 September 2008Director and secretary appointed craig archibald macdonald hendry (2 pages)
3 September 2008Appointment terminated director carol lanigan (1 page)
3 September 2008Registered office changed on 03/09/2008 from glenruthven mill, abbey road auchterarder perthshire PH3 1DP (1 page)
3 September 2008Director appointed kevin scullion (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 04/10/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
1 November 2006Return made up to 04/10/06; full list of members (3 pages)
7 August 2006Registered office changed on 07/08/06 from: seathaugh mill orchil road auchterarder perthshire PH4 1RG (1 page)
7 August 2006Registered office changed on 07/08/06 from: seathaugh mill orchil road auchterarder perthshire PH4 1RG (1 page)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
25 October 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
25 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: 19 airlie court gleneagles village auchterarder perthshire PH3 1SA (1 page)
25 October 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
25 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: 19 airlie court gleneagles village auchterarder perthshire PH3 1SA (1 page)
3 October 2001Company name changed the bacchus cup LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed the bacchus cup LIMITED\certificate issued on 03/10/01 (2 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
18 October 2000Ad 01/01/00-04/10/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2000Ad 01/01/00-04/10/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (19 pages)
4 October 1999Incorporation (19 pages)