WELLBEING RESORTS LIMITED

WELLBEING RESORTS LIMITED

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

    Company NameWELLBEING RESORTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC645816
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WELLBEING RESORTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is WELLBEING RESORTS LIMITED located?

    Registered Office Address
    SC645816 - COMPANIES HOUSE DEFAULT ADDRESS
    24238
    EH7 9HR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLBEING RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANARKSHIRE LEISURE RESORT LTDOct 31, 2019Oct 31, 2019

    What are the latest accounts for WELLBEING RESORTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2021
    Next Accounts Due OnOct 31, 2022
    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

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

    OverdueYes
    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueYes

    What are the latest filings for WELLBEING RESORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of officer Mr Paul James Gourlay changed to SC645816 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Dec 03, 2025

    1 pagesRP09

    Address of person with significant control Mr Paul James Gourlay changed to SC645816 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Dec 03, 2025

    1 pagesRP10

    Registered office address changed to PO Box 24238, Sc645816 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 03, 2025

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 05, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Farmhouse Kersewell Mains Carnwarth Lanark ML11 8LG Scotland to 272 Blue Square Offices Bath Street Glasgow G2 4JR on Dec 06, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Notification of Paul James Gourlay as a person with significant control on Apr 01, 2023

    2 pagesPSC01

    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)

    Cessation of Andrew Patrick Foreman as a person with significant control on Nov 29, 2021

    1 pagesPSC07

    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

    Alterations to floating charge SC6458160003

    28 pages466(Scot)

    Alterations to floating charge SC6458160004

    32 pages466(Scot)

    Confirmation statement made on Oct 30, 2021 with updates

    4 pagesCS01

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

    1 pagesTM01

    Who are the officers of WELLBEING RESORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOURLAY, Paul James
    24238
    EH7 9HR Edinburgh
    Sc645816 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc645816 - Companies House Default Address
    EnglandBritish265462720001
    FOREMAN, Andrew Patrick
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Director
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    EnglandBritish238837190001
    KING, Nicholas Robert
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Director
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    United KingdomBritish263930510001
    PICKTHALL, Anthony Oliver
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Director
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    United KingdomBritish274980620001
    POWIS, Mitchell Leigh
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Director
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    EnglandBritish74600210004

    Who are the persons with significant control of WELLBEING RESORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul James Gourlay
    24238
    EH7 9HR Edinburgh
    Sc645816 - Companies House Default Address
    Apr 01, 2023
    24238
    EH7 9HR Edinburgh
    Sc645816 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Patrick Foreman
    Tickton
    HU17 9RX Beverley
    Tickton Hall
    England
    Apr 03, 2020
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Robert King
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Oct 31, 2019
    Kersewell Mains
    ML11 8LG Carnwarth
    The Farmhouse
    Lanark
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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