Company NameCruden Homes (Sales & Marketing) Limited
DirectorKevin David Reid
Company StatusActive
Company NumberSC039594
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 4 months ago)
Previous NameCruden Homes (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2001(37 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed26 June 2014(50 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameAlexander Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address18 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Director NameWilliam Robin Douglas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameAngus Richardson Gilchrist
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address130 Newhaven Road
Edinburgh
Midlothian
EH6 4NR
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House, Juniper Green
Edinburgh
Lothian
EH9 1JH
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House, Juniper Green
Edinburgh
Lothian
EH9 1JH
Scotland
Secretary NameMatthew Inglis Paterson
NationalityBritish
StatusResigned
Appointed13 July 1989(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 1990)
RoleCompany Director
Correspondence Address23 The Grove
Musselburgh
Midlothian
EH21 7HD
Scotland
Secretary NameRichard Alan Oliver
NationalityBritish
StatusResigned
Appointed05 July 1990(26 years, 7 months after company formation)
Appointment Duration10 months (resigned 03 May 1991)
RoleCompany Director
Correspondence Address81 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed03 May 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address2 Roseneath Street
Edinburgh
Lothian
EH9 1JH
Scotland
Secretary NameDouglas Peters
NationalityBritish
StatusResigned
Appointed25 January 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr James Anthony Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address20 Kennedie Park
The Orchard Mid Calder
Mid Calder
Lothian
EH53 0RG
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMrs Sarah Elizabeth Stanger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(36 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Millbank
Balerno
Midlothian
EH14 7GA
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

Shareholders

20k at £1Cruden Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,885
Cash£97
Current Liabilities£1,212

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

6 September 1983Delivered 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 1980Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1991Delivered 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 1977Delivered 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 1981Delivered 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 1980Delivered 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 1991Delivered 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 1989Delivered 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 1980Delivered 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 1986Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 March 2020Registered 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 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
14 July 2015Registered 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 2015Registered 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 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,000
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,000
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,000
(4 pages)
8 July 2015Full accounts made up to 31 March 2015 (12 pages)
8 July 2015Full accounts made up to 31 March 2015 (12 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(4 pages)
21 July 2014Appointment of Mrs Paula Dimond as a secretary on 26 June 2014 (2 pages)
21 July 2014Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014 (1 page)
21 July 2014Appointment of Mrs Paula Dimond as a secretary on 26 June 2014 (2 pages)
21 July 2014Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014 (1 page)
21 May 2014Full accounts made up to 31 March 2014 (12 pages)
21 May 2014Full accounts made up to 31 March 2014 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
16 July 2012Full accounts made up to 31 March 2012 (12 pages)
16 July 2012Full accounts made up to 31 March 2012 (12 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Full accounts made up to 31 March 2011 (12 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Full accounts made up to 31 March 2010 (12 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Malcolm Matthews as a director (1 page)
9 December 2009Termination of appointment of Malcolm Matthews as a director (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 Kevin David Reid 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 Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (13 pages)
17 September 2009Full accounts made up to 31 March 2009 (13 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
9 July 2009Return made up to 05/07/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
20 August 2008Full accounts made up to 31 March 2008 (13 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
22 September 2006Company name changed cruden homes (scotland) LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed cruden homes (scotland) LIMITED\certificate issued on 22/09/06 (2 pages)
6 September 2006Full accounts made up to 31 March 2006 (12 pages)
6 September 2006Full accounts made up to 31 March 2006 (12 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/07/05
(3 pages)
8 September 2004Full accounts made up to 31 March 2004 (14 pages)
8 September 2004Full accounts made up to 31 March 2004 (14 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
28 July 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
28 July 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
9 July 2003Return made up to 05/07/03; full list of members (8 pages)
9 July 2003Return made up to 05/07/03; full list of members (8 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (13 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (13 pages)
9 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
17 July 2001Group of companies' accounts made up to 31 March 2001 (13 pages)
17 July 2001Group of companies' accounts made up to 31 March 2001 (13 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
18 July 2000Full group accounts made up to 31 March 2000 (13 pages)
18 July 2000Full group accounts made up to 31 March 2000 (13 pages)
13 July 2000Return made up to 05/07/00; full list of members (7 pages)
13 July 2000Return made up to 05/07/00; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
31 August 1999Return made up to 05/07/99; full list of members (9 pages)
31 August 1999Return made up to 05/07/99; full list of members (9 pages)
25 August 1999Full group accounts made up to 31 March 1999 (13 pages)
25 August 1999Full group accounts made up to 31 March 1999 (13 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 February 1999Dec mort/charge release * (4 pages)
9 February 1999Dec mort/charge release * (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
14 August 1998Full group accounts made up to 31 March 1998 (13 pages)
14 August 1998Full group accounts made up to 31 March 1998 (13 pages)
4 August 1998Return made up to 05/07/98; full list of members (13 pages)
4 August 1998Return made up to 05/07/98; full list of members (13 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 August 1997Return made up to 05/07/97; no change of members (12 pages)
4 August 1997Return made up to 05/07/97; no change of members (12 pages)
4 August 1997Full group accounts made up to 31 March 1997 (13 pages)
4 August 1997Full group accounts made up to 31 March 1997 (13 pages)
1 August 1996Return made up to 05/07/96; no change of members (12 pages)
1 August 1996Return made up to 05/07/96; no change of members (12 pages)
23 July 1996Full group accounts made up to 31 March 1996 (15 pages)
23 July 1996Full group accounts made up to 31 March 1996 (15 pages)
6 June 1996Partic of mort/charge * (5 pages)
6 June 1996Partic of mort/charge * (5 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned (2 pages)
18 April 1996Secretary resigned (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
28 September 1990Memorandum and Articles of Association (5 pages)
28 September 1990Memorandum and Articles of Association (5 pages)
6 June 1989Company name changed scottish residential estates dev elopment company LIMITED\certificate issued on 07/06/89 (2 pages)
6 June 1989Company name changed scottish residential estates dev elopment company LIMITED\certificate issued on 07/06/89 (2 pages)
2 December 1963Certificate of incorporation (2 pages)
2 December 1963Certificate of incorporation (2 pages)