Background WavePink WaveYellow Wave

LANNRAIG WELLBEING RESORT LIMITED (SC475323)

LANNRAIG WELLBEING RESORT LIMITED (SC475323) is an active UK company. incorporated on 15 April 2014. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANNRAIG WELLBEING RESORT LIMITED has been registered for 11 years. Current directors include GOURLAY, Paul James.

Company Number
SC475323
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
272 Blue Square Offices, Glasgow, G2 4JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOURLAY, Paul James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANNRAIG WELLBEING RESORT LIMITED

LANNRAIG WELLBEING RESORT LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANNRAIG WELLBEING RESORT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC475323

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 4 August 2022 (3 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 15 April 2024 (2 years ago)
Submitted on 1 May 2024 (2 years ago)

Next Due

Due by 29 April 2025
For period ending 15 April 2025

Previous Company Names

LANARKSHIRE WELLBEING RESORT LIMITED
From: 2 July 2020To: 24 August 2020
KERSEWELL DEVELOPMENTS LIMITED
From: 15 April 2014To: 2 July 2020
Contact
Address

272 Blue Square Offices Bath Street Glasgow, G2 4JR,

Previous Addresses

, Kersewell Mains Carnwath, Lanark, ML11 8LG
From: 15 April 2014To: 6 December 2023
Timeline

67 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GOURLAY, Paul James

Active
Blue Square Offices, GlasgowG2 4JR
Born July 1974
Director
Appointed 01 Apr 2023

PEARSON, James Douglas Irvine

Resigned
Coal Neuk, TranentEH33 1ES
Secretary
Appointed 01 Jul 2014
Resigned 01 Jul 2014

ADAMS, Andrew John

Resigned
Tickton, BeverleyHU17 9RX
Born February 1961
Director
Appointed 01 Dec 2017
Resigned 10 Aug 2020

CAMPBELL, Derek

Resigned
Carnwath, LanarkML11 8LG
Born September 1960
Director
Appointed 27 Nov 2014
Resigned 30 Jan 2015

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 02 Apr 2020
Resigned 29 Nov 2021

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2017

HENRY, Carl Anthony

Resigned
32 Quay Jean-Charles Rey, Monaco98000
Born April 1960
Director
Appointed 15 Apr 2014
Resigned 30 Jan 2015

KING, Nicholas Robert

Resigned
Carnwath, LanarkML11 8LG
Born March 1973
Director
Appointed 17 Feb 2015
Resigned 01 Dec 2017

KING, Nicholas Robert

Resigned
Annie Reed Road, BeverleyHU17 0LF
Born March 1973
Director
Appointed 30 Jan 2015
Resigned 17 Feb 2015

KING, Nicholas Robert

Resigned
Annie Reed Road, BeverleyHU17 0LF
Born March 1973
Director
Appointed 10 Nov 2014
Resigned 18 Nov 2014

PEARSON, James Douglas Irvine

Resigned
Babylon Court, TranentEH33 1ES
Born May 1939
Director
Appointed 05 Jan 2015
Resigned 05 Jan 2015

PICKTHALL, Anthony Oliver

Resigned
Carnwath, LanarkML11 8LG
Born September 1986
Director
Appointed 30 Sept 2022
Resigned 28 Apr 2023

POWIS, Mitchell Leigh

Resigned
Kersewell Mains,, CarnwathML11 8LG
Born June 1961
Director
Appointed 20 Jul 2020
Resigned 30 Sept 2022

YOUNG, Derek John

Resigned
Carnwath, LanarkML11 8LY
Born February 1951
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Kersewell Mains, LanarkML11 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2020

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

114

Dissolved Compulsory Strike Off Suspended
9 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 October 2024
ANNOTATIONANNOTATION
Legacy
1 October 2024
ANNOTATIONANNOTATION
Gazette Filings Brought Up To Date
2 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
25 March 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 March 2022
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 December 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
9 December 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 December 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Resolution
24 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
19 June 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 June 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 January 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
27 October 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
27 October 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Incorporation Company
15 April 2014
NEWINCIncorporation