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: 28/2Up to Date
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
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
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
16 key events • 2014 - 2025
Funding Officers Ownership
Company Founded
Jan 14
Incorporation Company
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Aug 17
Mortgage Create With Deed With Charge Nu...
Director Left
Apr 18
Termination Director Company With Name T...
Owner Exit
Feb 19
Cessation Of A Person With Significant C...
Owner Exit
Feb 19
Cessation Of A Person With Significant C...
Loan Cleared
Mar 19
Mortgage Satisfy Charge Full
Loan Cleared
Mar 19
Mortgage Satisfy Charge Full
Director Joined
Nov 22
Appoint Person Director Company With Nam...
Funding Round
Mar 24
Capital Allotment Shares
Share Issue
Mar 24
Capital Alter Shares Subdivision
Loan Secured
Mar 24
Mortgage Create With Deed With Charge Nu...
Loan Secured
Mar 24
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Sept 24
Mortgage Satisfy Charge Full
Loan Cleared
Apr 25
Mortgage Satisfy Charge Full
2
Funding
2
Officers
2
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
51
Description
Type
Date Filed
Document
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
28 March 2024
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
28 March 2024
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
28 March 2024
Change Person Director Company With Change Date
CH01Change of Director Details
15 February 2021
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
26 February 2019
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
26 February 2019
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
26 February 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
9 April 2018
11 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
11 December 2017
28 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
28 August 2017
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
1 March 2017
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
1 March 2017
27 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 February 2017
27 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
27 February 2017
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
27 October 2015
15 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
15 October 2015
13 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
13 October 2015