Wellbeing Resorts Limited

DataGardener
live
Small

Wellbeing Resorts Limited

sc645816Private Limited With Share Capital

Sc645816 - Ch Default Address, Edinburgh, EH79HR
Incorporated

31/10/2019

Company Age

6 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Wellbeing Resorts Limited (sc645816) is a private limited with share capital incorporated on 31/10/2019 (6 years old) and registered in edinburgh, EH79HR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 31/10/2019
EH79HR

Financial Overview

Total Assets

£873.3K

Liabilities

£864.6K

Net Assets

£8.7K

Est. Turnover

£2.33M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Compulsory
Category:Gazette
Date:28-04-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:03-12-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:03-12-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:03-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:02-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-03-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:03-08-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:03-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2020
Resolution
Category:Resolution
Date:02-07-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-06-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Capital Allotment Shares
Category:Capital
Date:09-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Capital Allotment Shares
Category:Capital
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Incorporation Company
Category:Incorporation
Date:31-10-2019

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/10/2022
Filing Date28/07/2021
Latest Accounts31/10/2020

Trading Addresses

The Farmhouse Kersewell Mains, Carnwarth, Lanark Ml11 8Lg, Lanark, ML118LGRegistered
272 Blue Square Offices, Bath Street, Glasgow, G2 4Jr, G24JRRegistered
272 Blue Square Offices, Bath Street, Glasgow, G2 4Jr, G24JRRegistered
The Farmhouse Kersewell Mains, Carnwarth, Lanark, Lanarkshire, ML118LG
Po Box 24238, Edinburgh, EH79HRRegistered

Contact

Sc645816 - Ch Default Address, Edinburgh, EH79HR