WELLBEING RESORTS LIMITED
Overview
| Company Name | WELLBEING RESORTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC645816 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of WELLBEING RESORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANARKSHIRE LEISURE RESORT LTD | Oct 31, 2019 | Oct 31, 2019 |
What are the latest accounts for WELLBEING RESORTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2021 |
| Next Accounts Due On | Oct 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2020 |
What is the status of the latest confirmation statement for WELLBEING RESORTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 05, 2025 |
| Next Confirmation Statement Due | Jun 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2024 |
| Overdue | Yes |
What are the latest filings for WELLBEING RESORTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | RP09 | ||
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 pages | RP10 | ||
Registered office address changed to PO Box 24238, Sc645816 - Companies House Default Address, Edinburgh, EH7 9HR on Dec 03, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 05, 2024 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Notification of Paul James Gourlay as a person with significant control on Apr 01, 2023 | 2 pages | PSC01 | ||
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) | ||
Cessation of Andrew Patrick Foreman as a person with significant control on Nov 29, 2021 | 1 pages | PSC07 | ||
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 | ||
Alterations to floating charge SC6458160003 | 28 pages | 466(Scot) | ||
Alterations to floating charge SC6458160004 | 32 pages | 466(Scot) | ||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Patrick Foreman as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Who are the officers of WELLBEING RESORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOURLAY, Paul James | Director | 24238 EH7 9HR Edinburgh Sc645816 - Companies House Default Address | England | British | 265462720001 | |||||
| FOREMAN, Andrew Patrick | Director | Kersewell Mains ML11 8LG Carnwarth The Farmhouse Lanark Scotland | England | British | 238837190001 | |||||
| KING, Nicholas Robert | Director | Kersewell Mains ML11 8LG Carnwarth The Farmhouse Lanark Scotland | United Kingdom | British | 263930510001 | |||||
| PICKTHALL, Anthony Oliver | Director | Kersewell Mains ML11 8LG Carnwarth The Farmhouse Lanark Scotland | United Kingdom | British | 274980620001 | |||||
| POWIS, Mitchell Leigh | Director | Kersewell Mains ML11 8LG Carnwarth The Farmhouse Lanark Scotland | England | British | 74600210004 |
Who are the persons with significant control of WELLBEING RESORTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul James Gourlay | Apr 01, 2023 | 24238 EH7 9HR Edinburgh Sc645816 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Patrick Foreman | Apr 03, 2020 | Tickton HU17 9RX Beverley Tickton Hall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Robert King | Oct 31, 2019 | Kersewell Mains ML11 8LG Carnwarth The Farmhouse Lanark Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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