WELLBEING RESORTS LIMITED: Filings
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 |
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 | ||
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