Company NameCullross (DH) Limited
DirectorRyan Fletcher
Company StatusActive
Company NumberSC519346
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ryan Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerkimer House Mill Road Enterprise Park
Linlithgow
EH49 7SF
Scotland
Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Newhailes Business Park
Newhailes Road
Musselburgh
EH21 6RH
Scotland
Secretary NameMr John McKenzie
StatusResigned
Appointed03 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressHerkimer House Mill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

3 May 2018Delivered on: 4 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 9 August 2017
Persons entitled: Steven Garry

Classification: A registered charge
Particulars: 1 high street, dumbarton; castle street, dumbarton (DMB72479).
Outstanding
7 March 2016Delivered on: 9 March 2016
Persons entitled: Timothy Allan

Classification: A registered charge
Particulars: Dumbarton harbour, castle street, dunbarton. DMB72479.
Outstanding
9 February 2016Delivered on: 23 February 2016
Persons entitled: Timothy Allan

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
21 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
25 February 2022Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
28 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
30 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
26 November 2019Satisfaction of charge SC5193460004 in full (4 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 February 2019Change of details for Cullross Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
26 February 2019Cessation of Ryan Fletcher as a person with significant control on 29 March 2018 (1 page)
26 February 2019Change of details for Cullross Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
29 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
4 May 2018Registration of charge SC5193460004, created on 3 May 2018 (4 pages)
11 December 2017Registered office address changed from Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF Scotland to 21 Young Street Edinburgh EH2 4HU on 11 December 2017 (1 page)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
9 August 2017Registration of charge SC5193460003, created on 27 July 2017 (12 pages)
9 August 2017Registration of charge SC5193460003, created on 27 July 2017 (12 pages)
27 July 2017Cessation of Steven Bernard Garry as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Cullross Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Ryan Fletcher as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Termination of appointment of Steven Bernard Garry as a director on 24 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
27 July 2017Termination of appointment of Steven Bernard Garry as a director on 24 July 2017 (1 page)
27 July 2017Cessation of Steven Bernard Garry as a person with significant control on 24 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
27 July 2017Change of details for Mr Ryan Fletcher as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Cullross Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
8 June 2017Director's details changed for Mr Ryan Fletcher on 5 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Ryan Fletcher on 5 June 2017 (2 pages)
1 March 2017Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page)
1 March 2017Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF on 1 March 2017 (1 page)
1 March 2017Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page)
1 March 2017Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF on 1 March 2017 (1 page)
27 February 2017Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 February 2017 (1 page)
27 February 2017Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page)
3 February 2017Satisfaction of charge SC5193460001 in full (4 pages)
3 February 2017Satisfaction of charge SC5193460002 in full (4 pages)
3 February 2017Satisfaction of charge SC5193460001 in full (4 pages)
3 February 2017Satisfaction of charge SC5193460002 in full (4 pages)
27 January 2017Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
27 January 2017Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
19 May 2016Appointment of Mr John Mckenzie as a secretary on 3 November 2015 (2 pages)
19 May 2016Appointment of Mr John Mckenzie as a secretary on 3 November 2015 (2 pages)
9 March 2016Registration of charge SC5193460002, created on 7 March 2016 (8 pages)
9 March 2016Registration of charge SC5193460002, created on 7 March 2016 (8 pages)
23 February 2016Registration of charge SC5193460001, created on 9 February 2016 (15 pages)
23 February 2016Registration of charge SC5193460001, created on 9 February 2016 (15 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
(28 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 100
(28 pages)