Edinburgh
Lothian
EH9 1JH
Scotland
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 26 June 2014(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House, Juniper Green Edinburgh Lothian EH9 1JH Scotland |
Director Name | Alexander Brown |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 18 Stoneyhill Court Musselburgh Midlothian EH21 6SD Scotland |
Director Name | William Robin Douglas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Quarry Court Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Angus Richardson Gilchrist |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 130 Newhaven Road Edinburgh Midlothian EH6 4NR Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House, Juniper Green Edinburgh Lothian EH9 1JH Scotland |
Secretary Name | Matthew Inglis Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(25 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 1990) |
Role | Company Director |
Correspondence Address | 23 The Grove Musselburgh Midlothian EH21 7HD Scotland |
Secretary Name | Richard Alan Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1990(26 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 81 Aller Place Eliburn Livingston West Lothian EH54 6RG Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 2 Roseneath Street Edinburgh Lothian EH9 1JH Scotland |
Secretary Name | Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mr James Anthony Kelly |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Kennedie Park The Orchard Mid Calder Mid Calder Lothian EH53 0RG Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mrs Sarah Elizabeth Stanger |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(36 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millbank Balerno Midlothian EH14 7GA 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 |
20k at £1 | Cruden Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,885 |
Cash | £97 |
Current Liabilities | £1,212 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2023 (3 months, 2 weeks from now) |
6 September 1983 | Delivered on: 14 September 1983 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 acres of ground at muchlets road, musselburgh and contract of excambion. Outstanding |
---|---|
13 October 1980 | Delivered on: 14 October 1980 Persons entitled: County Bank LTD Classification: Debenture (incorporating) floating charge Secured details: All sums due or to become due. Particulars: Plant & machinery cash arising from dealings on property buildings and 13.15 acres right to receive payment for services laid any property on 13.15 acres. Outstanding |
16 October 1998 | Delivered on: 30 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 May 1996 | Delivered on: 6 June 1996 Persons entitled: David Robert Gilmour and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at alnwickhill, edinburgh. Outstanding |
28 June 1995 | Delivered on: 17 July 1995 Persons entitled: Messrs. S.B. Henry (A Firm) and Others, the Partners of and Trustees for the Said Firm Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.275 hectares at acredale, eyemouth, berwickshire. Outstanding |
3 July 1991 | Delivered on: 18 July 1991 Persons entitled: The Lothian Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.92 acres alnwickhill edinburgh. Outstanding |
29 July 1977 | Delivered on: 5 August 1977 Persons entitled: Sir John Little Gilmour Robert Ivan Patrick Watson Turcan Classification: Standard security Secured details: £27,600 and all further moneys due, or to become due from the company to the chargee. Particulars: 5.585 hectares at alnwickhill, edinburgh. Outstanding |
20 July 1981 | Delivered on: 31 July 1981 Satisfied on: 30 April 1984 Persons entitled: James Finlay Corporation LTD Classification: Standard security Secured details: £70,000. Particulars: Subjects at leslie park glenrothes fife. Fully Satisfied |
14 October 1980 | Delivered on: 14 October 1980 Satisfied on: 3 July 1984 Persons entitled: County Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.15 acres at west freelands farm inchinnan erskine renfrew. Fully Satisfied |
3 July 1991 | Delivered on: 18 July 1991 Satisfied on: 23 November 1992 Persons entitled: The Lothian Regional Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.92 acres, alnwickhill, edinburgh. Fully Satisfied |
21 July 1989 | Delivered on: 28 July 1989 Satisfied on: 4 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-24 invershiel walk, newmains, lanark 1-23 fiddoch loan, newmains, lanark 2-24 west crindledybe, newmains, lanark. Fully Satisfied |
8 May 1980 | Delivered on: 28 May 1980 Satisfied on: 11 February 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All moneys due, or to become due to the chargee by cruden developments LTD. Particulars: Part of the lands and estate of easter windygoul, tranent, east lothian. Fully Satisfied |
14 February 1986 | Delivered on: 17 February 1986 Satisfied on: 12 August 1987 Persons entitled: General Surety and Guarantee Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.4 acres at mucklets rd musselburgh. Fully Satisfied |
21 January 1987 | Delivered on: 21 January 1987 Satisfied on: 6 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All moneys due, or to become due by cruden investments LTD. Particulars: 15.10 acres at the company's calder house development mid calder, midlothian. Fully Satisfied |
17 October 1986 | Delivered on: 20 October 1986 Satisfied on: 27 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 October 1986 | Delivered on: 20 October 1986 Satisfied on: 27 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at the credit of the company with the bank. Fully Satisfied |
2 February 2022 | Change of details for Cruden Investments Limited as a person with significant control on 9 March 2020 (2 pages) |
---|---|
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
19 November 2021 | Director's details changed for Mr Kevin David Reid on 9 March 2020 (2 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Baberton House, Juniper Green Edinburgh Lothian EH9 1JH to Baberton House Juniper Green Edinburgh EH14 3HN on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Baberton House, Juniper Green Edinburgh Lothian EH9 1JH to Baberton House Juniper Green Edinburgh EH14 3HN on 14 July 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 July 2014 | Appointment of Mrs Paula Dimond as a secretary on 26 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014 (1 page) |
21 July 2014 | Appointment of Mrs Paula Dimond as a secretary on 26 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014 (1 page) |
21 May 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 May 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Malcolm Matthews as a director (1 page) |
9 December 2009 | Termination of appointment of Malcolm Matthews as a director (1 page) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
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 Kevin David Reid 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 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
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 Kevin David Reid 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 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
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 Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
22 September 2006 | Company name changed cruden homes (scotland) LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed cruden homes (scotland) LIMITED\certificate issued on 22/09/06 (2 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Return made up to 05/07/05; full list of members
|
8 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
28 July 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
9 July 2002 | Return made up to 05/07/02; full list of members
|
9 July 2002 | Return made up to 05/07/02; full list of members
|
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) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
31 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
25 August 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
25 August 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 February 1999 | Dec mort/charge release * (4 pages) |
9 February 1999 | Dec mort/charge release * (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members (13 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members (13 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 August 1997 | Return made up to 05/07/97; no change of members (12 pages) |
4 August 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (12 pages) |
4 August 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
1 August 1996 | Return made up to 05/07/96; no change of members (12 pages) |
1 August 1996 | Return made up to 05/07/96; no change of members (12 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
23 July 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
6 June 1996 | Partic of mort/charge * (5 pages) |
6 June 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Secretary resigned (2 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
28 September 1990 | Memorandum and Articles of Association (5 pages) |
28 September 1990 | Memorandum and Articles of Association (5 pages) |
6 June 1989 | Company name changed scottish residential estates dev elopment company LIMITED\certificate issued on 07/06/89 (2 pages) |
6 June 1989 | Company name changed scottish residential estates dev elopment company LIMITED\certificate issued on 07/06/89 (2 pages) |
2 December 1963 | Certificate of incorporation (2 pages) |
2 December 1963 | Certificate of incorporation (2 pages) |