Background WavePink WaveYellow Wave

CULLEN KILSHAW LETTINGS LIMITED (SC410704)

CULLEN KILSHAW LETTINGS LIMITED (SC410704) is an active UK company. incorporated on 7 November 2011. with registered office in Galashiels. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CULLEN KILSHAW LETTINGS LIMITED has been registered for 14 years. Current directors include KILSHAW, David Andrew George, KILSHAW, Ross David.

Company Number
SC410704
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
Waverley Chambers, Galashiels, TD1 1BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KILSHAW, David Andrew George, KILSHAW, Ross David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLEN KILSHAW LETTINGS LIMITED

CULLEN KILSHAW LETTINGS LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Galashiels. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CULLEN KILSHAW LETTINGS LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

SC410704

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BORDERS LETTING & MANAGEMENT SERVICES LIMITED
From: 7 November 2011To: 9 December 2022
Contact
Address

Waverley Chambers Ladhope Vale Galashiels, TD1 1BW,

Previous Addresses

1 Lady Moss Tweedbank Galashiels Selkirkshire TD1 3SB
From: 7 November 2011To: 2 December 2022
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
New Owner
Nov 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Jun 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KILSHAW, David Andrew George

Active
Ladhope Vale, GalashielsTD1 1BW
Born March 1953
Director
Appointed 01 Dec 2022

KILSHAW, Ross David

Active
Ladhope Vale, GalashielsTD1 1BW
Born May 1980
Director
Appointed 01 Dec 2022

CRAWFORD, Karen Anne

Resigned
Lady Moss, GalashielsTD1 3SB
Born December 1967
Director
Appointed 07 Nov 2011
Resigned 02 Dec 2022

FOORD, Aaron Robert

Resigned
Lady Moss, GalashielsTD1 3SB
Born May 1996
Director
Appointed 27 Mar 2020
Resigned 22 Oct 2020

FOORD, Karina Amber

Resigned
Lady Moss, GalashielsTD1 3SB
Born May 1997
Director
Appointed 27 Mar 2020
Resigned 22 Oct 2020

KILSHAW, Ross David

Resigned
Ladhope Vale, GalashielsTD1 1BW
Born December 1980
Director
Appointed 01 Dec 2022
Resigned 01 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr David Andrew George Kilshaw

Active
Ladhope Vale, GalashielsTD1 1BW
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

Mr Ross David Kilshaw

Active
Ladhope Vale, GalashielsTD1 1BW
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

Miss Karen Anne Crawford

Ceased
Lady Moss, GalashielsTD1 3SB
Born December 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 01 Dec 2022

Miss Karen Anne Crawford

Ceased
Lady Moss, GalashielsTD1 3SB
Born December 1967

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Ceased 28 Jun 2021

Miss Karen Anne Crawford

Ceased
Lady Moss, GalashielsTD1 3SB
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Incorporation Company
7 November 2011
NEWINCIncorporation