WELLBEING RESORTS LIMITED: Filings

  • 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

    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

    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