Background WavePink WaveYellow Wave

CULLROSS LIMITED (SC467493)

CULLROSS LIMITED (SC467493) is an active UK company. incorporated on 15 January 2014. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CULLROSS LIMITED has been registered for 12 years.

Company Number
SC467493
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
21 Young Street, Edinburgh, EH2 4HU
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLROSS LIMITED

CULLROSS LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CULLROSS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC467493

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

21 Young Street Edinburgh, EH2 4HU,

Previous Addresses

Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF Scotland
From: 1 March 2017To: 11 December 2017
Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland
From: 27 February 2017To: 1 March 2017
6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH
From: 15 January 2014To: 27 February 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Aug 17
Director Left
Apr 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Nov 22
Funding Round
Mar 24
Share Issue
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Sept 24
Loan Cleared
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 March 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
13 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Incorporation Company
15 January 2014
NEWINCIncorporation