Edinburgh
EH3 7LP
Scotland
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2011(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh EH9 1AZ Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 27 June 2019(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mrs Alison Jane Paul |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Dr John Angus Campbell |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(63 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Alexander Mitchell Hodge |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1992) |
Role | Gc Ws |
Correspondence Address | Springbank Edinburgh EH4 6DJ Scotland |
Director Name | John George Macleod |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1990) |
Role | Medical Practitioner |
Correspondence Address | 43 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 23 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Director Name | John Gall Mitchell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 11 December 2014) |
Role | Queen's Counsel |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Director Name | George Bovill Rennie Gray |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 December 2003) |
Role | Farmer |
Correspondence Address | Smeaton East Linton East Lothian EH40 3DT Scotland |
Director Name | William Robin Douglas |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 May 2002) |
Role | Ws |
Correspondence Address | Flat 3 Quarry Court Abbotsford Road North Berwick East Lothian EH3 5DB Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Secretary Name | Malcolm Robert Angus Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(31 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Director Name | Andrew Johnston |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(34 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 March 2020) |
Role | Doctor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Director Name | David Douglas Walker |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(38 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 December 2013) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Secretary Name | Mr Michael John Rowley |
---|---|
Status | Resigned |
Appointed | 09 December 2010(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Midlothian EH14 3HN Scotland |
Website | crudenhomes.co.uk |
---|
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £474,590 |
Net Worth | £7,248,401 |
Cash | £111,795 |
Current Liabilities | £7,329 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 2 January 2023 (9 months ago) |
---|---|
Next Return Due | 16 January 2024 (3 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Accounts for a small company made up to 31 July 2020 (19 pages) |
3 April 2020 | Termination of appointment of Michael John Rowley as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Dr John Angus Campbell as a director on 31 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Andrew Johnston as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Mrs Alison Jane Paul as a director on 31 March 2020 (2 pages) |
6 March 2020 | Registered 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 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 July 2019 (19 pages) |
28 June 2019 | Termination of appointment of Michael John Rowley as a secretary on 27 June 2019 (1 page) |
28 June 2019 | Appointment of Mrs Paula Dimond as a secretary on 27 June 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 July 2018 (19 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 July 2017 (18 pages) |
23 November 2017 | Accounts for a small company made up to 31 July 2017 (18 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
18 November 2016 | Full accounts made up to 31 July 2016 (17 pages) |
18 November 2016 | Full accounts made up to 31 July 2016 (17 pages) |
17 February 2016 | Annual return made up to 2 January 2016 no member list (5 pages) |
17 February 2016 | Annual return made up to 2 January 2016 no member list (5 pages) |
26 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
26 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
14 January 2015 | Termination of appointment of John Gall Mitchell as a director on 11 December 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
14 January 2015 | Termination of appointment of John Gall Mitchell as a director on 11 December 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
13 November 2014 | Full accounts made up to 31 July 2014 (15 pages) |
13 November 2014 | Full accounts made up to 31 July 2014 (15 pages) |
27 February 2014 | Termination of appointment of Malcolm Matthews as a director (1 page) |
27 February 2014 | Termination of appointment of Malcolm Matthews as a director (1 page) |
8 January 2014 | Termination of appointment of David Walker as a director (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 no member list (7 pages) |
8 January 2014 | Annual return made up to 2 January 2014 no member list (7 pages) |
8 January 2014 | Annual return made up to 2 January 2014 no member list (7 pages) |
8 January 2014 | Termination of appointment of David Walker as a director (1 page) |
8 January 2014 | Termination of appointment of David Walker as a director (1 page) |
8 January 2014 | Termination of appointment of David Walker as a director (1 page) |
12 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
12 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
27 March 2013 | Full accounts made up to 31 July 2012 (16 pages) |
27 March 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 January 2013 | Annual return made up to 2 January 2013 no member list (8 pages) |
8 January 2013 | Annual return made up to 2 January 2013 no member list (8 pages) |
8 January 2013 | Annual return made up to 2 January 2013 no member list (8 pages) |
6 January 2012 | Annual return made up to 2 January 2012 no member list (8 pages) |
6 January 2012 | Annual return made up to 2 January 2012 no member list (8 pages) |
6 January 2012 | Annual return made up to 2 January 2012 no member list (8 pages) |
9 December 2011 | Termination of appointment of Norman Lessels as a director (1 page) |
9 December 2011 | Termination of appointment of Norman Lessels as a director (1 page) |
28 November 2011 | Appointment of Mr John Campbell Rafferty as a director (2 pages) |
28 November 2011 | Appointment of Mr John Campbell Rafferty as a director (2 pages) |
21 November 2011 | Full accounts made up to 31 July 2011 (16 pages) |
21 November 2011 | Full accounts made up to 31 July 2011 (16 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (8 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (8 pages) |
5 January 2011 | Annual return made up to 2 January 2011 no member list (8 pages) |
22 December 2010 | Appointment of Mr Michael John Rowley as a secretary (1 page) |
22 December 2010 | Appointment of Mr Michael John Rowley as a secretary (1 page) |
14 December 2010 | Termination of appointment of Malcolm Matthews as a secretary (1 page) |
14 December 2010 | Termination of appointment of Malcolm Matthews as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
30 November 2010 | Full accounts made up to 31 July 2010 (15 pages) |
3 March 2010 | Amended full accounts made up to 31 July 2009 (13 pages) |
3 March 2010 | Amended full accounts made up to 31 July 2009 (13 pages) |
11 January 2010 | Annual return made up to 2 January 2010 no member list (6 pages) |
11 January 2010 | Annual return made up to 2 January 2010 no member list (6 pages) |
11 January 2010 | Annual return made up to 2 January 2010 no member list (6 pages) |
29 December 2009 | Full accounts made up to 31 July 2009 (13 pages) |
29 December 2009 | Full accounts made up to 31 July 2009 (13 pages) |
6 October 2009 | Director's details changed for Andrew Johnston on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Norman Lessels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Douglas Walker on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Andrew Johnston on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Norman Lessels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Norman Lessels on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Johnston on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Douglas Walker on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Gall Mitchell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Douglas Walker on 1 October 2009 (2 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
9 January 2009 | Annual return made up to 02/01/09 (4 pages) |
9 January 2009 | Annual return made up to 02/01/09 (4 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 January 2008 | Annual return made up to 02/01/08 (2 pages) |
11 January 2008 | Annual return made up to 02/01/08 (2 pages) |
19 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
19 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
9 January 2007 | Annual return made up to 02/01/07 (6 pages) |
9 January 2007 | Annual return made up to 02/01/07 (6 pages) |
17 February 2006 | Annual return made up to 02/01/06 (2 pages) |
17 February 2006 | Annual return made up to 02/01/06 (2 pages) |
21 November 2005 | Full accounts made up to 31 July 2005 (14 pages) |
21 November 2005 | Full accounts made up to 31 July 2005 (14 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
11 January 2005 | Annual return made up to 02/01/05 (6 pages) |
11 January 2005 | Annual return made up to 02/01/05 (6 pages) |
23 December 2004 | Full accounts made up to 31 July 2004 (14 pages) |
23 December 2004 | Full accounts made up to 31 July 2004 (14 pages) |
11 January 2004 | Annual return made up to 02/01/04 (6 pages) |
11 January 2004 | Annual return made up to 02/01/04 (6 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
6 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
6 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
9 January 2003 | Annual return made up to 02/01/03 (6 pages) |
9 January 2003 | Annual return made up to 02/01/03 (6 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
9 January 2002 | Annual return made up to 02/01/02 (5 pages) |
9 January 2002 | Annual return made up to 02/01/02 (5 pages) |
4 December 2001 | Full accounts made up to 31 July 2001 (9 pages) |
4 December 2001 | Full accounts made up to 31 July 2001 (9 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
17 January 2001 | Annual return made up to 02/01/01
|
17 January 2001 | Annual return made up to 02/01/01
|
3 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
12 January 2000 | Annual return made up to 02/01/00 (5 pages) |
12 January 2000 | Annual return made up to 02/01/00 (5 pages) |
27 January 1999 | Annual return made up to 02/01/99 (10 pages) |
27 January 1999 | Annual return made up to 02/01/99 (10 pages) |
5 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
5 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
26 January 1998 | Annual return made up to 02/01/98 (10 pages) |
26 January 1998 | Annual return made up to 02/01/98 (10 pages) |
29 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
29 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
27 January 1997 | Annual return made up to 02/01/97 (10 pages) |
27 January 1997 | Annual return made up to 02/01/97 (10 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
23 January 1996 | Annual return made up to 02/01/96 (6 pages) |
23 January 1996 | Annual return made up to 02/01/96 (6 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 February 1957 | Incorporation (23 pages) |
1 February 1957 | Incorporation (23 pages) |