Background WavePink WaveYellow Wave

COUNTESSWELLS MANAGEMENT COMPANY LIMITED (SC575482)

COUNTESSWELLS MANAGEMENT COMPANY LIMITED (SC575482) is an active UK company. incorporated on 5 September 2017. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. COUNTESSWELLS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include JOHNSTON, Ross William, LEECE, Julie.

Company Number
SC575482
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2017
Age
8 years
Address
Ogilvie House, Stirling, FK7 8ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
JOHNSTON, Ross William, LEECE, Julie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTESSWELLS MANAGEMENT COMPANY LIMITED

COUNTESSWELLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. COUNTESSWELLS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

SC575482

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Ogilvie House 200 Glasgow Road Stirling, FK7 8ES,

Previous Addresses

C/O Frp Advisory, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 16 November 2022To: 24 July 2025
Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland
From: 5 September 2017To: 16 November 2022
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOHNSTON, Ross William

Active
Glasgow Road, StirlingFK7 8ES
Born February 1984
Director
Appointed 27 Jun 2025

LEECE, Julie

Active
Glasgow Road, StirlingFK7 8ES
Born March 1974
Director
Appointed 27 Jun 2025

MARTIN, Scott Craig

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Secretary
Appointed 05 Sept 2017
Resigned 12 Jul 2018

MEDINE, Michael Sinclair

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Secretary
Appointed 12 Jul 2018
Resigned 03 Sept 2020

PARK, Robert Fraser Pearson

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Secretary
Appointed 03 Sept 2020
Resigned 11 Nov 2022

ALLISON, Glenn Fraser Whyte

Resigned
442 North Deeside Road, Cults, AberdeenAB15 9ET
Born January 1956
Director
Appointed 05 Sept 2017
Resigned 31 Mar 2019

CALDWELL, Allan Mackinnon

Resigned
Long Craig Walk, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 11 Nov 2022
Resigned 27 Jun 2025

GOODFELLOW, Alex

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Born May 1967
Director
Appointed 10 May 2019
Resigned 01 Aug 2022

MACGREGOR, Stuart Alastair

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Born February 1971
Director
Appointed 05 Sept 2017
Resigned 11 Nov 2022

PARK, Robert Fraser Pearson

Resigned
Westhill Business Park, AberdeenAB32 6JQ
Born October 1970
Director
Appointed 23 Apr 2019
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
200 Glasgow Road, StirlingFK7 8ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Curbridge Business Park, WitneyOX29 7WJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 27 Jun 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Incorporation Company
5 September 2017
NEWINCIncorporation