Company NameCruden Foundation Limited
Company StatusActive
Company NumberSC032004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1957(66 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(48 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(54 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
EH9 1AZ
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed27 June 2019(62 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMrs Alison Jane Paul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(63 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameDr John Angus Campbell
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(63 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameAlexander Mitchell Hodge
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1992)
RoleGc Ws
Correspondence AddressSpringbank
Edinburgh
EH4 6DJ
Scotland
Director NameJohn George Macleod
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1990)
RoleMedical Practitioner
Correspondence Address43 Dick Place
Edinburgh
Midlothian
EH9 2JA
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Director NameJohn Gall Mitchell
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 11 December 2014)
RoleQueen's Counsel
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Director NameGeorge Bovill Rennie Gray
Date of BirthMarch 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 December 2003)
RoleFarmer
Correspondence AddressSmeaton
East Linton
East Lothian
EH40 3DT
Scotland
Director NameWilliam Robin Douglas
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2002)
RoleWs
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH3 5DB
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration31 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Secretary NameMalcolm Robert Angus Matthews
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(34 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Director NameAndrew Johnston
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(34 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 March 2020)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Director NameDavid Douglas Walker
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(38 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 12 December 2013)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland
Secretary NameMr Michael John Rowley
StatusResigned
Appointed09 December 2010(53 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Midlothian
EH14 3HN
Scotland

Contact

Websitecrudenhomes.co.uk

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£474,590
Net Worth£7,248,401
Cash£111,795
Current Liabilities£7,329

Accounts

Latest Accounts31 July 2022 (1 year, 2 months ago)
Next Accounts Due30 April 2024 (6 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return2 January 2023 (9 months ago)
Next Return Due16 January 2024 (3 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 31 July 2020 (19 pages)
3 April 2020Termination of appointment of Michael John Rowley as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Dr John Angus Campbell as a director on 31 March 2020 (2 pages)
3 April 2020Termination of appointment of Andrew Johnston as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mrs Alison Jane Paul as a director on 31 March 2020 (2 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 July 2019 (19 pages)
28 June 2019Termination of appointment of Michael John Rowley as a secretary on 27 June 2019 (1 page)
28 June 2019Appointment of Mrs Paula Dimond as a secretary on 27 June 2019 (2 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 July 2018 (19 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 July 2017 (18 pages)
23 November 2017Accounts for a small company made up to 31 July 2017 (18 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
18 November 2016Full accounts made up to 31 July 2016 (17 pages)
18 November 2016Full accounts made up to 31 July 2016 (17 pages)
17 February 2016Annual return made up to 2 January 2016 no member list (5 pages)
17 February 2016Annual return made up to 2 January 2016 no member list (5 pages)
26 November 2015Full accounts made up to 31 July 2015 (15 pages)
26 November 2015Full accounts made up to 31 July 2015 (15 pages)
14 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
14 January 2015Termination of appointment of John Gall Mitchell as a director on 11 December 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
14 January 2015Termination of appointment of John Gall Mitchell as a director on 11 December 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
13 November 2014Full accounts made up to 31 July 2014 (15 pages)
13 November 2014Full accounts made up to 31 July 2014 (15 pages)
27 February 2014Termination of appointment of Malcolm Matthews as a director (1 page)
27 February 2014Termination of appointment of Malcolm Matthews as a director (1 page)
8 January 2014Termination of appointment of David Walker as a director (1 page)
8 January 2014Annual return made up to 2 January 2014 no member list (7 pages)
8 January 2014Annual return made up to 2 January 2014 no member list (7 pages)
8 January 2014Annual return made up to 2 January 2014 no member list (7 pages)
8 January 2014Termination of appointment of David Walker as a director (1 page)
8 January 2014Termination of appointment of David Walker as a director (1 page)
8 January 2014Termination of appointment of David Walker as a director (1 page)
12 December 2013Full accounts made up to 31 July 2013 (15 pages)
12 December 2013Full accounts made up to 31 July 2013 (15 pages)
27 March 2013Full accounts made up to 31 July 2012 (16 pages)
27 March 2013Full accounts made up to 31 July 2012 (16 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
8 January 2013Annual return made up to 2 January 2013 no member list (8 pages)
6 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
6 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
6 January 2012Annual return made up to 2 January 2012 no member list (8 pages)
9 December 2011Termination of appointment of Norman Lessels as a director (1 page)
9 December 2011Termination of appointment of Norman Lessels as a director (1 page)
28 November 2011Appointment of Mr John Campbell Rafferty as a director (2 pages)
28 November 2011Appointment of Mr John Campbell Rafferty as a director (2 pages)
21 November 2011Full accounts made up to 31 July 2011 (16 pages)
21 November 2011Full accounts made up to 31 July 2011 (16 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (8 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (8 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (8 pages)
22 December 2010Appointment of Mr Michael John Rowley as a secretary (1 page)
22 December 2010Appointment of Mr Michael John Rowley as a secretary (1 page)
14 December 2010Termination of appointment of Malcolm Matthews as a secretary (1 page)
14 December 2010Termination of appointment of Malcolm Matthews as a secretary (1 page)
30 November 2010Full accounts made up to 31 July 2010 (15 pages)
30 November 2010Full accounts made up to 31 July 2010 (15 pages)
3 March 2010Amended full accounts made up to 31 July 2009 (13 pages)
3 March 2010Amended full accounts made up to 31 July 2009 (13 pages)
11 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
11 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
11 January 2010Annual return made up to 2 January 2010 no member list (6 pages)
29 December 2009Full accounts made up to 31 July 2009 (13 pages)
29 December 2009Full accounts made up to 31 July 2009 (13 pages)
6 October 2009Director's details changed for Andrew Johnston on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page)
6 October 2009Director's details changed for Norman Lessels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Douglas Walker on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page)
6 October 2009Director's details changed for Andrew Johnston on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Norman Lessels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Norman Lessels on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Johnston on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Douglas Walker on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Douglas Walker on 1 October 2009 (2 pages)
1 May 2009Full accounts made up to 31 July 2008 (13 pages)
1 May 2009Full accounts made up to 31 July 2008 (13 pages)
9 January 2009Annual return made up to 02/01/09 (4 pages)
9 January 2009Annual return made up to 02/01/09 (4 pages)
8 May 2008Full accounts made up to 31 July 2007 (15 pages)
8 May 2008Full accounts made up to 31 July 2007 (15 pages)
11 January 2008Annual return made up to 02/01/08 (2 pages)
11 January 2008Annual return made up to 02/01/08 (2 pages)
19 March 2007Full accounts made up to 31 July 2006 (14 pages)
19 March 2007Full accounts made up to 31 July 2006 (14 pages)
9 January 2007Annual return made up to 02/01/07 (6 pages)
9 January 2007Annual return made up to 02/01/07 (6 pages)
17 February 2006Annual return made up to 02/01/06 (2 pages)
17 February 2006Annual return made up to 02/01/06 (2 pages)
21 November 2005Full accounts made up to 31 July 2005 (14 pages)
21 November 2005Full accounts made up to 31 July 2005 (14 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
11 January 2005Annual return made up to 02/01/05 (6 pages)
11 January 2005Annual return made up to 02/01/05 (6 pages)
23 December 2004Full accounts made up to 31 July 2004 (14 pages)
23 December 2004Full accounts made up to 31 July 2004 (14 pages)
11 January 2004Annual return made up to 02/01/04 (6 pages)
11 January 2004Annual return made up to 02/01/04 (6 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 July 2003 (12 pages)
6 January 2004Full accounts made up to 31 July 2003 (12 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
12 May 2003Full accounts made up to 31 July 2002 (11 pages)
12 May 2003Full accounts made up to 31 July 2002 (11 pages)
9 January 2003Annual return made up to 02/01/03 (6 pages)
9 January 2003Annual return made up to 02/01/03 (6 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
9 January 2002Annual return made up to 02/01/02 (5 pages)
9 January 2002Annual return made up to 02/01/02 (5 pages)
4 December 2001Full accounts made up to 31 July 2001 (9 pages)
4 December 2001Full accounts made up to 31 July 2001 (9 pages)
19 April 2001Full accounts made up to 31 July 2000 (14 pages)
19 April 2001Full accounts made up to 31 July 2000 (14 pages)
17 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2001Annual return made up to 02/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2000Full accounts made up to 31 July 1999 (13 pages)
3 February 2000Full accounts made up to 31 July 1999 (13 pages)
12 January 2000Annual return made up to 02/01/00 (5 pages)
12 January 2000Annual return made up to 02/01/00 (5 pages)
27 January 1999Annual return made up to 02/01/99 (10 pages)
27 January 1999Annual return made up to 02/01/99 (10 pages)
5 November 1998Full accounts made up to 31 July 1998 (13 pages)
5 November 1998Full accounts made up to 31 July 1998 (13 pages)
26 January 1998Annual return made up to 02/01/98 (10 pages)
26 January 1998Annual return made up to 02/01/98 (10 pages)
29 December 1997Full accounts made up to 31 July 1997 (8 pages)
29 December 1997Full accounts made up to 31 July 1997 (8 pages)
27 January 1997Annual return made up to 02/01/97 (10 pages)
27 January 1997Annual return made up to 02/01/97 (10 pages)
2 January 1997Full accounts made up to 31 July 1996 (13 pages)
2 January 1997Full accounts made up to 31 July 1996 (13 pages)
23 January 1996Full accounts made up to 31 July 1995 (14 pages)
23 January 1996Full accounts made up to 31 July 1995 (14 pages)
23 January 1996Annual return made up to 02/01/96 (6 pages)
23 January 1996Annual return made up to 02/01/96 (6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 February 1957Incorporation (23 pages)
1 February 1957Incorporation (23 pages)