Background WavePink WaveYellow Wave

COUNTESSWELLS LIMITED (SC257180)

COUNTESSWELLS LIMITED (SC257180) is an active UK company. incorporated on 7 October 2003. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COUNTESSWELLS LIMITED has been registered for 22 years. Current directors include BEGBIE, Richard Gerard, GERRARD, Gary James, REID, Kevin David and 1 others.

Company Number
SC257180
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEGBIE, Richard Gerard, GERRARD, Gary James, REID, Kevin David, SIMPSON, Steven George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTESSWELLS LIMITED

COUNTESSWELLS LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COUNTESSWELLS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC257180

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

LOTHIAN SHELF (130) LIMITED
From: 7 October 2003To: 20 July 2004
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN
From: 7 October 2003To: 6 March 2020
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 26 Jun 2014

BEGBIE, Richard Gerard

Active
45 Gordon Street, GlasgowG1 3PE
Born March 1980
Director
Appointed 31 Jul 2025

GERRARD, Gary James

Active
45 Gordon Street, GlasgowG1 3PE
Born September 1965
Director
Appointed 20 Dec 2025

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 19 Feb 2004

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 09 Mar 2016

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 19 Feb 2004
Resigned 26 Jun 2014

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 19 Feb 2004

BEATON, Carol Anne

Resigned
45 Gordon Street, GlasgowG1 3PE
Born October 1965
Director
Appointed 10 Aug 2020
Resigned 20 Dec 2025

BRUCE, William Martin

Resigned
Walker Street, EdinburghEH3 7LP
Born May 1964
Director
Appointed 19 Feb 2004
Resigned 31 Dec 2022

FAIRLIE, Francis Dominic

Resigned
Walker Street, EdinburghEH3 7LP
Born June 1958
Director
Appointed 19 Feb 2004
Resigned 28 May 2020

REID, Graham

Resigned
Ellon, AberdeenshireAB41 8QR
Born October 1981
Director
Appointed 31 Dec 2022
Resigned 31 Jul 2025

ROWLEY, Michael John

Resigned
Juniper Green, EdinburghEH14 3HN
Born September 1952
Director
Appointed 19 Feb 2004
Resigned 09 Mar 2016

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 07 Oct 2003
Resigned 19 Feb 2004

Persons with significant control

2

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2004
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
23 February 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 February 2004
466(Scot)466(Scot)
Legacy
23 February 2004
410(Scot)410(Scot)
Legacy
23 February 2004
410(Scot)410(Scot)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
88(2)R88(2)R
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
128(4)128(4)
Legacy
20 February 2004
225Change of Accounting Reference Date
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
20 February 2004
RESOLUTIONSResolutions
Incorporation Company
7 October 2003
NEWINCIncorporation