LANNRAIG WELLBEING RESORT LIMITED

LANNRAIG WELLBEING RESORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANNRAIG WELLBEING RESORT LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC475323
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LANNRAIG WELLBEING RESORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANARKSHIRE WELLBEING RESORT LIMITEDJul 02, 2020Jul 02, 2020
    KERSEWELL DEVELOPMENTS LIMITEDApr 15, 2014Apr 15, 2014

    What are the latest accounts for LANNRAIG WELLBEING RESORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for LANNRAIG WELLBEING RESORT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueYes

    What are the latest filings for LANNRAIG WELLBEING RESORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 15, 2024 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Paul James Gourlay as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Anthony Oliver Pickthall as a director on Apr 28, 2023

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Anthony Pickthall as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Mitchell Leigh Powis as a director on Sep 30, 2022

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Alterations to floating charge SC4753230020

    28 pages466(Scot)

    Alterations to floating charge SC4753230022

    28 pages466(Scot)

    Termination of appointment of Andrew Patrick Foreman as a director on Nov 29, 2021

    1 pagesTM01

    Registration of charge SC4753230023, created on Dec 14, 2021

    14 pagesMR01

    Registration of charge SC4753230024, created on Dec 14, 2021

    14 pagesMR01

    Registration of charge SC4753230025, created on Dec 14, 2021

    14 pagesMR01

    Alterations to floating charge SC4753230022

    55 pages466(Scot)

    Who are the officers of LANNRAIG WELLBEING RESORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURLAY, Paul James
    Blue Square Offices
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    Director
    Blue Square Offices
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    EnglandBritish265462720001
    PEARSON, James Douglas Irvine
    Coal Neuk
    EH33 1ES Tranent
    2
    East Lothian
    Scotland
    Secretary
    Coal Neuk
    EH33 1ES Tranent
    2
    East Lothian
    Scotland
    194967460001
    ADAMS, Andrew John
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Director
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    United KingdomBritish215781610001
    CAMPBELL, Derek
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    Scotland
    Director
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    Scotland
    ScotlandBritish193021530001
    FOREMAN, Andrew Patrick
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Director
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    EnglandBritish238837190001
    FOREMAN, Andrew Patrick
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Director
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    EnglandBritish238837190001
    HENRY, Carl Anthony
    32 Quay Jean-Charles Rey
    98000 Monaco
    Eden Star A512
    Principaute De Monaco
    Director
    32 Quay Jean-Charles Rey
    98000 Monaco
    Eden Star A512
    Principaute De Monaco
    MonacoBritish181378220001
    KING, Nicholas Robert
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    Scotland
    Director
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    Scotland
    United KingdomBritish146300570001
    KING, Nicholas Robert
    Annie Reed Road
    HU17 0LF Beverley
    Suite B Annie Reed Court
    North Humberside
    Uk
    Director
    Annie Reed Road
    HU17 0LF Beverley
    Suite B Annie Reed Court
    North Humberside
    Uk
    United KingdomBritish146300570001
    KING, Nicholas Robert
    Annie Reed Road
    HU17 0LF Beverley
    Suite B Anne Reed Court
    North Humberside
    England
    Director
    Annie Reed Road
    HU17 0LF Beverley
    Suite B Anne Reed Court
    North Humberside
    England
    EnglandBritish176444390001
    PEARSON, James Douglas Irvine
    Babylon Court
    Coal Neuk
    EH33 1ES Tranent
    2
    East Lothian
    Scotland
    Director
    Babylon Court
    Coal Neuk
    EH33 1ES Tranent
    2
    East Lothian
    Scotland
    ScotlandBritish65770080004
    PICKTHALL, Anthony Oliver
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    Director
    Carnwath
    ML11 8LG Lanark
    Kersewell Mains
    United KingdomBritish274980620001
    POWIS, Mitchell Leigh
    Kersewell Mains,
    ML11 8LG Carnwath
    The Farmhouse
    United Kingdom
    Director
    Kersewell Mains,
    ML11 8LG Carnwath
    The Farmhouse
    United Kingdom
    EnglandBritish74600210004
    YOUNG, Derek John
    Carnwath
    ML11 8LY Lanark
    Old Medwyn Mill
    Scotland
    Director
    Carnwath
    ML11 8LY Lanark
    Old Medwyn Mill
    Scotland
    ScotlandBritish491010002

    Who are the persons with significant control of LANNRAIG WELLBEING RESORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kersewell Mains
    Carnwarth
    ML11 8LG Lanark
    The Farmhouse
    Scotland
    Apr 04, 2020
    Kersewell Mains
    Carnwarth
    ML11 8LG Lanark
    The Farmhouse
    Scotland
    No
    Legal FormPrivate Limited Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc645816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Patrick Foreman
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Apr 06, 2016
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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