WEARCARE LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9NY

Company number SC154376
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address 15 BYRETOWN GROVE, KIRKFIELDBANK, LANARK, ML11 9NY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of WEARCARE LIMITED are www.wearcare.co.uk, and www.wearcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Carluke Rail Station is 4.7 miles; to Carstairs Rail Station is 5.1 miles; to Wishaw Rail Station is 8.7 miles; to Shotts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wearcare Limited is a Private Limited Company. The company registration number is SC154376. Wearcare Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Wearcare Limited is 15 Byretown Grove Kirkfieldbank Lanark Ml11 9ny. . BOYLE, Margaret is a Secretary of the company. BOYLE, Andrew Robert Tom is a Director of the company. Secretary BOYLE, Andrew Robert Tom has been resigned. Secretary BOYLE, Margaret has been resigned. Secretary MCGOWAN, Gillian Hamilton has been resigned. Nominee Secretary REID, Brian has been resigned. Director BOYLE, Henry Forrest has been resigned. Director BOYLE, Kenneth Henry has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCGOWAN, Gillian Hamilton has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BOYLE, Margaret
Appointed Date: 17 November 2003

Director
BOYLE, Andrew Robert Tom
Appointed Date: 01 September 2001
47 years old

Resigned Directors

Secretary
BOYLE, Andrew Robert Tom
Resigned: 17 November 2003
Appointed Date: 01 September 2001

Secretary
BOYLE, Margaret
Resigned: 21 March 1997
Appointed Date: 18 November 1994

Secretary
MCGOWAN, Gillian Hamilton
Resigned: 01 September 2001
Appointed Date: 21 March 1997

Nominee Secretary
REID, Brian
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
BOYLE, Henry Forrest
Resigned: 21 March 1997
Appointed Date: 18 November 1994
76 years old

Director
BOYLE, Kenneth Henry
Resigned: 17 November 2003
Appointed Date: 21 March 1997
50 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 November 1994
Appointed Date: 18 November 1994
74 years old

Director
MCGOWAN, Gillian Hamilton
Resigned: 01 September 2001
Appointed Date: 21 March 1997
53 years old

Persons With Significant Control

Mr Andrew Robert Tom Boyle
Notified on: 14 November 2016
47 years old
Nature of control: Ownership of shares – 75% or more

WEARCARE LIMITED Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 63 more events
02 Feb 1995
New director appointed

22 Nov 1994
Secretary resigned

22 Nov 1994
Director resigned

22 Nov 1994
Registered office changed on 22/11/94 from: 82 mitchell street glasgow G1 3NA

18 Nov 1994
Incorporation

WEARCARE LIMITED Charges

18 March 2009
Standard security
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 26A muir street, hamilton LAN158310.
6 February 1996
Bond & floating charge
Delivered: 20 February 1996
Status: Satisfied on 4 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…