LANNRAIG WELLBEING RESORT LIMITED
Overview
| Company Name | LANNRAIG WELLBEING RESORT LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC475323 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANNRAIG WELLBEING RESORT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LANNRAIG WELLBEING RESORT LIMITED located?
| Registered Office Address | 272 Blue Square Offices Bath Street G2 4JR Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANNRAIG WELLBEING RESORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANARKSHIRE WELLBEING RESORT LIMITED | Jul 02, 2020 | Jul 02, 2020 |
| KERSEWELL DEVELOPMENTS LIMITED | Apr 15, 2014 | Apr 15, 2014 |
What are the latest accounts for LANNRAIG WELLBEING RESORT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2022 |
| Next Accounts Due On | Jan 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2021 |
What is the status of the latest confirmation statement for LANNRAIG WELLBEING RESORT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 15, 2025 |
| Next Confirmation Statement Due | Apr 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2024 |
| Overdue | Yes |
What are the latest filings for LANNRAIG WELLBEING RESORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Kersewell Mains Carnwath, Lanark, ML11 8LG to 272 Blue Square Offices Bath Street Glasgow G2 4JR on Dec 06, 2023 | 1 pages | AD01 | ||
Appointment of Mr Paul James Gourlay as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Oliver Pickthall as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Anthony Pickthall as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mitchell Leigh Powis as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC4753230020 | 28 pages | 466(Scot) | ||
Alterations to floating charge SC4753230022 | 28 pages | 466(Scot) | ||
Termination of appointment of Andrew Patrick Foreman as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Registration of charge SC4753230023, created on Dec 14, 2021 | 14 pages | MR01 | ||
Registration of charge SC4753230024, created on Dec 14, 2021 | 14 pages | MR01 | ||
Registration of charge SC4753230025, created on Dec 14, 2021 | 14 pages | MR01 | ||
Alterations to floating charge SC4753230022 | 55 pages | 466(Scot) | ||
Who are the officers of LANNRAIG WELLBEING RESORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOURLAY, Paul James | Director | Blue Square Offices Bath Street G2 4JR Glasgow 272 United Kingdom | England | British | 265462720001 | |||||
| PEARSON, James Douglas Irvine | Secretary | Coal Neuk EH33 1ES Tranent 2 East Lothian Scotland | 194967460001 | |||||||
| ADAMS, Andrew John | Director | Tickton HU17 9RX Beverley Tickton Hall England | United Kingdom | British | 215781610001 | |||||
| CAMPBELL, Derek | Director | Carnwath ML11 8LG Lanark Kersewell Mains Scotland | Scotland | British | 193021530001 | |||||
| FOREMAN, Andrew Patrick | Director | Tickton HU17 9RX Beverley Tickton Hall England | England | British | 238837190001 | |||||
| FOREMAN, Andrew Patrick | Director | Tickton HU17 9RX Beverley Tickton Hall England | England | British | 238837190001 | |||||
| HENRY, Carl Anthony | Director | 32 Quay Jean-Charles Rey 98000 Monaco Eden Star A512 Principaute De Monaco | Monaco | British | 181378220001 | |||||
| KING, Nicholas Robert | Director | Carnwath ML11 8LG Lanark Kersewell Mains Scotland | United Kingdom | British | 146300570001 | |||||
| KING, Nicholas Robert | Director | Annie Reed Road HU17 0LF Beverley Suite B Annie Reed Court North Humberside Uk | United Kingdom | British | 146300570001 | |||||
| KING, Nicholas Robert | Director | Annie Reed Road HU17 0LF Beverley Suite B Anne Reed Court North Humberside England | England | British | 176444390001 | |||||
| PEARSON, James Douglas Irvine | Director | Babylon Court Coal Neuk EH33 1ES Tranent 2 East Lothian Scotland | Scotland | British | 65770080004 | |||||
| PICKTHALL, Anthony Oliver | Director | Carnwath ML11 8LG Lanark Kersewell Mains | United Kingdom | British | 274980620001 | |||||
| POWIS, Mitchell Leigh | Director | Kersewell Mains, ML11 8LG Carnwath The Farmhouse United Kingdom | England | British | 74600210004 | |||||
| YOUNG, Derek John | Director | Carnwath ML11 8LY Lanark Old Medwyn Mill Scotland | Scotland | British | 491010002 |
Who are the persons with significant control of LANNRAIG WELLBEING RESORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lanarkshire Leisure Resort Ltd | Apr 04, 2020 | Kersewell Mains Carnwarth ML11 8LG Lanark The Farmhouse Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Patrick Foreman | Apr 06, 2016 | Tickton HU17 9RX Beverley Tickton Hall England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0