UKBizDB.co.uk

WELLBEING RESORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Farmhouse, Kersewell Mains, Carnwarth, Lanark, Scotland, ML11 8LG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Blue Square Offices, Bath Street, Glasgow, Scotland, G2 4JR

Director01 April 2023Active
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG

Director19 December 2019Active
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG

Director31 October 2019Active
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG

Director30 September 2022Active
The Farmhouse, Kersewell Mains, Carnwarth, Scotland, ML11 8LG

Director20 July 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-30Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-03-25Mortgage

Mortgage alter floating charge with number.

Download
2022-03-25Mortgage

Mortgage alter floating charge with number.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-16Mortgage

Mortgage alter floating charge with number.

Download
2021-12-16Mortgage

Mortgage alter floating charge with number.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.