Background WavePink WaveYellow Wave

CULLROSS (DH) LIMITED (SC519346)

CULLROSS (DH) LIMITED (SC519346) is an active UK company. incorporated on 3 November 2015. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CULLROSS (DH) LIMITED has been registered for 10 years. Current directors include FLETCHER, Ryan.

Company Number
SC519346
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
21 Young Street, Edinburgh, EH2 4HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLETCHER, Ryan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLROSS (DH) LIMITED

CULLROSS (DH) LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CULLROSS (DH) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC519346

LTD Company

Age

10 Years

Incorporated 3 November 2015

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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 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 EH21 6RH Scotland
From: 3 November 2015To: 27 February 2017
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Owner Exit
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
May 18
Owner Exit
Feb 19
Loan Cleared
Nov 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FLETCHER, Ryan

Active
EdinburghEH2 4HU
Born September 1972
Director
Appointed 03 Nov 2015

MCKENZIE, John

Resigned
Mill Road Industrial Estate, LinlithgowEH49 7SF
Secretary
Appointed 03 Nov 2015
Resigned 27 Feb 2017

GARRY, Steven Bernard

Resigned
Newhailes Business Park, MusselburghEH21 6RH
Born September 1961
Director
Appointed 03 Nov 2015
Resigned 24 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
EdinburghEH2 4HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017

Mr Ryan Fletcher

Ceased
EdinburghEH2 4HU
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 29 Mar 2018

Mr Steven Bernard Garry

Ceased
Mill Road Enterprise Park, LinlithgowEH49 7SF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2019
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Incorporation Company
3 November 2015
NEWINCIncorporation