CULLROSS LIMITED

SC467493
21 YOUNG STREET EDINBURGH SCOTLAND EH2 4HU

Documents

Documents
Date Category Description Pages
12 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
28 Mar 2024 mortgage Registration of a charge 4 Buy now
28 Mar 2024 mortgage Registration of a charge 4 Buy now
26 Mar 2024 incorporation Memorandum Articles 38 Buy now
26 Mar 2024 resolution Resolution 2 Buy now
26 Mar 2024 capital Return of Allotment of shares 3 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 8 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
21 Nov 2022 officers Appointment of director (Mr Mark Beaton) 2 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 8 Buy now
15 Feb 2021 officers Change of particulars for director (Mr Ryan Fletcher) 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 8 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 officers Termination of appointment of director (Steven Bernard Garry) 1 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 accounts Annual Accounts 11 Buy now
28 Aug 2017 mortgage Registration of a charge 16 Buy now
08 Jun 2017 officers Change of particulars for director (Mr Ryan Fletcher) 2 Buy now
01 Mar 2017 officers Termination of appointment of secretary (John Mckenzie) 1 Buy now
01 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2017 officers Termination of appointment of secretary (John Mckenzie) 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 mortgage Registration of a charge 7 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
15 Oct 2015 mortgage Registration of a charge 17 Buy now
13 Oct 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
15 Jan 2014 incorporation Incorporation Company 30 Buy now