Background WavePink WaveYellow Wave

WELLBEING RESORTS LIMITED (SC645816)

WELLBEING RESORTS LIMITED (SC645816) is an active UK company. incorporated on 31 October 2019. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. WELLBEING RESORTS LIMITED has been registered for 6 years. Current directors include GOURLAY, Paul James.

Company Number
SC645816
Status
active
Type
ltd
Incorporated
31 October 2019
Age
6 years
Address
SC645816 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH7 9HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOURLAY, Paul James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBEING RESORTS LIMITED

WELLBEING RESORTS LIMITED is an active company incorporated on 31 October 2019 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. WELLBEING RESORTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

SC645816

LTD Company

Age

6 Years

Incorporated 31 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 16 August 2021 (4 years ago)
Period: 31 October 2019 - 31 October 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 5 June 2024 (1 year ago)
Submitted on 5 June 2024 (1 year ago)

Next Due

Due by 19 June 2025
For period ending 5 June 2025

Previous Company Names

LANARKSHIRE LEISURE RESORT LTD
From: 31 October 2019To: 2 July 2020
Contact
Address

SC645816 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh, EH7 9HR,

Previous Addresses

The Farmhouse Kersewell Mains Carnwarth Lanark ML11 8LG Scotland
From: 31 October 2019To: 6 December 2023
Timeline

20 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Cleared
Aug 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Apr 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOURLAY, Paul James

Active
EdinburghEH7 9HR
Born July 1974
Director
Appointed 01 Apr 2023

FOREMAN, Andrew Patrick

Resigned
Kersewell Mains, CarnwarthML11 8LG
Born January 1963
Director
Appointed 19 Dec 2019
Resigned 29 Nov 2021

KING, Nicholas Robert

Resigned
Kersewell Mains, CarnwarthML11 8LG
Born March 1973
Director
Appointed 31 Oct 2019
Resigned 01 Jul 2021

PICKTHALL, Anthony Oliver

Resigned
Kersewell Mains, CarnwarthML11 8LG
Born September 1986
Director
Appointed 30 Sept 2022
Resigned 28 Apr 2023

POWIS, Mitchell Leigh

Resigned
Kersewell Mains, CarnwarthML11 8LG
Born June 1961
Director
Appointed 20 Jul 2020
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Gourlay

Active
EdinburghEH7 9HR
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023

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
Right to appoint and remove directors
Notified 03 Apr 2020
Ceased 29 Nov 2021

Mr Nicholas Robert King

Ceased
Kersewell Mains, CarnwarthML11 8LG
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2019
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

50

Default Companies House Service Address Applied Officer
3 December 2025
RP09RP09
Default Companies House Service Address Applied Psc
3 December 2025
RP10RP10
Default Companies House Registered Office Address Applied
3 December 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
11 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
23 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory 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
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
30 April 2023
DISS16(SOAS)DISS16(SOAS)
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
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)
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Mortgage Alter Floating Charge With Number
16 December 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 December 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
16 August 2021
AAMDAAMD
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
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
Second Filing Capital Allotment Shares
3 August 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 August 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
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)
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
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Incorporation Company
31 October 2019
NEWINCIncorporation