Background WavePink WaveYellow Wave

CULLROSS OSM LIMITED (SC575500)

CULLROSS OSM LIMITED (SC575500) is an active UK company. incorporated on 5 September 2017. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CULLROSS OSM LIMITED has been registered for 8 years. Current directors include BEATON, Mark, FLETCHER, Ryan.

Company Number
SC575500
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
21 Young Street, Edinburgh, EH2 4HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATON, Mark, FLETCHER, Ryan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLROSS OSM LIMITED

CULLROSS OSM LIMITED is an active company incorporated on 5 September 2017 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CULLROSS OSM LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

SC575500

LTD Company

Age

8 Years

Incorporated 5 September 2017

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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

VICTORIA DOCK (DUNDEE) LIMITED
From: 5 September 2017To: 23 March 2023
Contact
Address

21 Young Street Edinburgh, EH2 4HU,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 5 September 2017To: 27 March 2023
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Feb 19
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATON, Mark

Active
EdinburghEH2 4HU
Born February 1986
Director
Appointed 23 Mar 2023

FLETCHER, Ryan

Active
EdinburghEH2 4HU
Born September 1972
Director
Appointed 05 Sept 2017

FLETCHER, Dylan

Resigned
EdinburghEH3 8HA
Born January 1974
Director
Appointed 05 Sept 2017
Resigned 15 Dec 2017

FLETCHER, George Hunter

Resigned
EdinburghEH2 4HU
Born March 1945
Director
Appointed 05 Sept 2017
Resigned 23 Mar 2023

HUTCHISON, Emma Margaret

Resigned
EdinburghEH3 8HA
Born April 1981
Director
Appointed 15 Dec 2017
Resigned 18 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Young Street, 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 03 Sept 2018

George Hunter Fletcher

Ceased
EdinburghEH3 8HA
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 03 Sept 2018

Dylan Fletcher

Ceased
EdinburghEH3 8HA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 03 Sept 2018

Mr Ryan Fletcher

Ceased
EdinburghEH3 8HA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2017
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Incorporation Company
5 September 2017
NEWINCIncorporation