This company is commonly known as Wellbeing Resorts Limited. The company was founded 4 years ago and was given the registration number SC645816. The firm's registered office is in CARNWARTH. You can find them at The Farmhouse, Kersewell Mains, Carnwarth, Lanark. This company's SIC code is 41100 - Development of building projects.
Name | : | WELLBEING RESORTS LIMITED |
---|---|---|
Company Number | : | SC645816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2019 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Farmhouse, Kersewell Mains, Carnwarth, Lanark, Scotland, ML11 8LG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, Blue Square Offices, Bath Street, Glasgow, Scotland, G2 4JR | Director | 01 April 2023 | Active |
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG | Director | 19 December 2019 | Active |
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG | Director | 31 October 2019 | Active |
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG | Director | 30 September 2022 | Active |
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG | Director | 20 July 2020 | Active |
Mr Paul James Gourlay | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Blue Square Offices, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Andrew Patrick Foreman | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Mr Nicholas Robert King | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-03-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-12-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.