COUNTESSWELLS MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | COUNTESSWELLS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC575482 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for COUNTESSWELLS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan Mackinnon Caldwell as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross William Johnston as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Julie Leece as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Notification of Ogilvie Homes Limited as a person with significant control on Jun 27, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Countesswells Development Limited as a person with significant control on Jun 27, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Frp Advisory, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland to Ogilvie House 200 Glasgow Road Stirling FK7 8ES on Jul 24, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Allan Mackinnon Caldwell on Nov 11, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland to C/O Frp Advisory, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Nov 16, 2022 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Termination of appointment of Robert Fraser Pearson Park as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Fraser Pearson Park as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Alastair Macgregor as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Goodfellow as a director on Aug 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan Mackinnon Caldwell as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0