LANNRAIG WELLBEING RESORT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document (might not be available)

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

01/10/241 October 2024

View Document (might not be available)

01/10/241 October 2024

View Document (might not be available)

02/05/242 May 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

02/05/242 May 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

01/05/241 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document (might not be available)

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/01/2410 January 2024 Confirmation statement made on 2023-04-15 with no updates

View Document (might not be available)

06/12/236 December 2023 Registered office address changed from Kersewell Mains Carnwath Lanark ML11 8LG to 272 Blue Square Offices Bath Street Glasgow G2 4JR on 2023-12-06

View Document (might not be available)

18/09/2318 September 2023 Appointment of Mr Paul James Gourlay as a director on 2023-04-01

View Document

18/09/2318 September 2023 Termination of appointment of Anthony Oliver Pickthall as a director on 2023-04-28

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Appointment of Mr Anthony Pickthall as a director on 2022-09-30

View Document (might not be available)

10/10/2210 October 2022 Termination of appointment of Mitchell Leigh Powis as a director on 2022-09-30

View Document (might not be available)

25/03/2225 March 2022 Alterations to floating charge SC4753230022

View Document

25/03/2225 March 2022 Alterations to floating charge SC4753230020

View Document

18/01/2218 January 2022 Termination of appointment of Andrew Patrick Foreman as a director on 2021-11-29

View Document

21/12/2121 December 2021 Registration of charge SC4753230025, created on 2021-12-14

View Document

21/12/2121 December 2021 Registration of charge SC4753230023, created on 2021-12-14

View Document

21/12/2121 December 2021 Registration of charge SC4753230024, created on 2021-12-14

View Document

16/12/2116 December 2021 Alterations to floating charge SC4753230022

View Document

14/12/2114 December 2021 Registration of charge SC4753230022, created on 2021-11-30

View Document

04/08/214 August 2021 Satisfaction of charge SC4753230016 in full

View Document

04/08/214 August 2021 Satisfaction of charge SC4753230019 in full

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document (might not be available)

22/12/2022 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230014

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230021

View Document (might not be available)

09/12/209 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230020

View Document

09/12/209 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230017

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230020

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED LANARKSHIRE WELLBEING RESORT LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document (might not be available)

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS

View Document (might not be available)

20/07/2020 July 2020 DIRECTOR APPOINTED MR MITCHELL POWIS

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL POWIS / 20/07/2020

View Document (might not be available)

02/07/202 July 2020 COMPANY NAME CHANGED KERSEWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

19/06/2019 June 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230014

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230019

View Document (might not be available)

12/06/2012 June 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230016

View Document (might not be available)

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230018

View Document (might not be available)

12/06/2012 June 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230017

View Document (might not be available)

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230017

View Document (might not be available)

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document (might not be available)

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230016

View Document (might not be available)

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANARKSHIRE LEISURE RESORT LTD

View Document (might not be available)

09/04/209 April 2020 CESSATION OF ANDREW PATRICK FOREMAN AS A PSC

View Document (might not be available)

02/04/202 April 2020 DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN

View Document (might not be available)

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230011

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230012

View Document (might not be available)

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230015

View Document (might not be available)

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230014

View Document (might not be available)

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230002

View Document (might not be available)

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230001

View Document (might not be available)

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230013

View Document (might not be available)

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230005

View Document (might not be available)

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230010

View Document (might not be available)

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document (might not be available)

08/05/188 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230009

View Document (might not be available)

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230006

View Document (might not be available)

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230007

View Document (might not be available)

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230008

View Document (might not be available)

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230013

View Document (might not be available)

10/01/1810 January 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230011

View Document

09/01/189 January 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230012

View Document (might not be available)

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230012

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN ADAMS

View Document (might not be available)

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN

View Document (might not be available)

08/12/178 December 2017 DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN

View Document (might not be available)

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document (might not be available)

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document (might not be available)

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

27/10/1627 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230011

View Document (might not be available)

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230011

View Document (might not be available)

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230010

View Document (might not be available)

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230003

View Document

07/06/167 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230009

View Document (might not be available)

27/10/1527 October 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4753230007

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230008

View Document (might not be available)

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230007

View Document (might not be available)

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4753230004

View Document (might not be available)

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230006

View Document (might not be available)

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230005

View Document (might not be available)

11/08/1511 August 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document (might not be available)

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARSON

View Document (might not be available)

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES PEARSON

View Document (might not be available)

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK YOUNG

View Document (might not be available)

06/03/156 March 2015 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document (might not be available)

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230004

View Document (might not be available)

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document (might not be available)

13/02/1513 February 2015 DIRECTOR APPOINTED MR DEREK JOHN YOUNG

View Document (might not be available)

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230003

View Document (might not be available)

12/02/1512 February 2015 DIRECTOR APPOINTED MR JAMES DOUGLAS IRVINE PEARSON

View Document (might not be available)

12/02/1512 February 2015 SECRETARY APPOINTED MR JAMES DOUGLAS IRVINE PEARSON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DEREK CAMPBELL

View Document (might not be available)

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document (might not be available)

10/11/1410 November 2014 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document (might not be available)

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230002

View Document (might not be available)

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4753230001

View Document (might not be available)

12/05/1412 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY HENRY / 12/05/2014

View Document (might not be available)

15/04/1415 April 2014 Incorporation

View Document (might not be available)

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company