Company NameWearwell Properties Limited
Company StatusDissolved
Company NumberSC254022
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Hugh O'Donnell
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 September 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Ralston Avenue
Glasgow
G52 3NB
Scotland
Secretary NameMr James Hugh O'Donnell
StatusClosed
Appointed01 April 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 20 September 2018)
RoleCompany Director
Correspondence Address105 Ralston Avenue
Glasgow
G52 3NB
Scotland
Director NameMr Kenneth Robert Crown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameKatharine Marion Crown
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Murray Place
Barrhead
Glasgow
G78 1AS
Scotland
Secretary NameMr Kenneth Robert Crown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Secretary NameMr Kenneth Robert Crown
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameJames Francis O'Donnell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Ralston Ave
Glasgow
Lanarkshire
G52 3NB
Scotland
Secretary NameJames Francis O'Donnell
NationalityBritish
StatusResigned
Appointed01 August 2004(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Ralston Ave
Glasgow
Lanarkshire
G52 3NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£1,524,098
Cash£215
Current Liabilities£2,054,117

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Administrator's progress report (15 pages)
20 June 2018Notice of move from Administration to Dissolution (14 pages)
1 February 2018Administrator's progress report (14 pages)
20 December 2017Notice of extension of period of Administration (1 page)
20 December 2017Notice of extension of period of Administration (1 page)
25 July 2017Administrator's progress report (15 pages)
25 July 2017Administrator's progress report (15 pages)
6 February 2017Administrator's progress report (16 pages)
6 February 2017Administrator's progress report (16 pages)
13 December 2016Notice of extension of period of Administration (1 page)
13 December 2016Notice of extension of period of Administration (1 page)
5 August 2016Administrator's progress report (16 pages)
5 August 2016Administrator's progress report (16 pages)
14 March 2016Statement of administrator's deemed proposal (1 page)
14 March 2016Statement of administrator's deemed proposal (1 page)
17 February 2016Statement of affairs with form 2.13B(Scot) (18 pages)
17 February 2016Statement of administrator's proposal (37 pages)
17 February 2016Statement of administrator's proposal (37 pages)
17 February 2016Statement of affairs with form 2.13B(Scot) (18 pages)
12 January 2016Registered office address changed from C/O Wearwell Properties Limited 20 Battlefield Road Battlefield Glasgow to C/O Rsm Restructuring Advisory Llp First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from C/O Wearwell Properties Limited 20 Battlefield Road Battlefield Glasgow to C/O Rsm Restructuring Advisory Llp First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 12 January 2016 (2 pages)
8 January 2016Appointment of an administrator (4 pages)
8 January 2016Appointment of an administrator (4 pages)
18 December 2015Compulsory strike-off action has been suspended (1 page)
18 December 2015Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Satisfaction of charge 30 in full (4 pages)
22 September 2015Satisfaction of charge 21 in full (4 pages)
22 September 2015Satisfaction of charge 21 in full (4 pages)
22 September 2015Satisfaction of charge 36 in full (5 pages)
22 September 2015Satisfaction of charge 30 in full (4 pages)
22 September 2015Satisfaction of charge 36 in full (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages)
8 May 2015Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page)
8 May 2015Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page)
8 May 2015Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages)
8 May 2015Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages)
8 May 2015Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page)
8 May 2015Termination of appointment of James Francis O'donnell as a secretary on 1 April 2015 (1 page)
8 May 2015Appointment of Mister James Hugh O'donnell as a secretary on 1 April 2015 (2 pages)
8 May 2015Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages)
8 May 2015Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page)
8 May 2015Appointment of Mister James Hugh O'donnell as a director on 1 April 2015 (2 pages)
8 May 2015Termination of appointment of James Francis O'donnell as a director on 1 April 2015 (1 page)
24 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 150,000
(4 pages)
24 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 150,000
(4 pages)
2 July 2014Satisfaction of charge 17 in full (4 pages)
2 July 2014Satisfaction of charge 15 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 2 in full (4 pages)
2 July 2014Satisfaction of charge 37 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 37 in full (4 pages)
2 July 2014Satisfaction of charge 15 in full (4 pages)
2 July 2014Satisfaction of charge 17 in full (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150,000
(4 pages)
10 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 150,000
(4 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 37 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 35 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 39 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 37 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 40 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 24 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 40 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 38 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 32 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 39 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 27 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 33 (8 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Termination of appointment of Kenneth Crown as a secretary (1 page)
3 September 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 September 2012Termination of appointment of Kenneth Crown as a secretary (1 page)
3 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 February 2012Compulsory strike-off action has been suspended (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 19 Letham Drive Glasgow G43 2SL on 26 July 2011 (1 page)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 August 2007Return made up to 26/07/07; no change of members (8 pages)
13 August 2007Return made up to 26/07/07; no change of members (8 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2007New secretary appointed (2 pages)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (1 page)
3 October 2006Partic of mort/charge * (1 page)
29 September 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 August 2005Return made up to 26/07/05; full list of members (8 pages)
16 August 2005Return made up to 26/07/05; full list of members (8 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Ad 31/08/04--------- £ si 149999@1 (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Ad 31/08/04--------- £ si 149999@1 (2 pages)
6 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 October 2004Dec mort/charge * (2 pages)
18 October 2004Dec mort/charge * (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (1 page)
9 August 2004New secretary appointed;new director appointed (1 page)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 August 2004Return made up to 26/07/04; full list of members (8 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
1 October 2003Partic of mort/charge * (5 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Incorporation (17 pages)
11 August 2003Secretary resigned (1 page)