Company NameCruden Property Investments Limited
Company StatusActive
Company NumberSC153019
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed26 June 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMrs Paula Dimond
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(24 years, 7 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Lothian
EH14 3HN
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(1 month, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Lothian
EH14 3HN
Scotland
Secretary NameDouglas Peters
NationalityBritish
StatusResigned
Appointed03 November 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameKevin James Brady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2002)
RoleCS
Correspondence Address35 Edzell Drive
Newton Mearns
Glasgow
G77 5QX
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Lothian
EH14 3HN
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecrudeninvestments.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

100 at £1Cruden Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£258,434
Gross Profit£258,434
Net Worth£3,464,647
Cash£522
Current Liabilities£375,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

15 December 2006Delivered on: 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying within the former dsitrict of glasgow city council extending to 3.569 acres (title number LAN127469).
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
13 June 1997Delivered on: 23 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north west side of pollockshaws road,glasgow.
Outstanding

Filing History

29 December 2020Full accounts made up to 31 March 2020 (19 pages)
26 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
26 September 2019Full accounts made up to 31 March 2019 (18 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (18 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 March 2017 (17 pages)
22 August 2017Full accounts made up to 31 March 2017 (17 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 March 2016 (19 pages)
29 June 2016Full accounts made up to 31 March 2016 (19 pages)
31 March 2016Appointment of Paula Dimond as a director on 9 March 2016 (3 pages)
31 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
31 March 2016Appointment of Paula Dimond as a director on 9 March 2016 (3 pages)
31 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
25 June 2015Full accounts made up to 31 March 2015 (13 pages)
25 June 2015Full accounts made up to 31 March 2015 (13 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(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 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 May 2014Full accounts made up to 31 March 2014 (13 pages)
21 May 2014Full accounts made up to 31 March 2014 (13 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (13 pages)
19 July 2013Full accounts made up to 31 March 2013 (13 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Full accounts made up to 31 March 2011 (13 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 March 2010 (13 pages)
7 September 2010Full accounts made up to 31 March 2010 (13 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 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 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 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 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 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 Kevin David Reid on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (12 pages)
17 September 2009Full accounts made up to 31 March 2009 (12 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Full accounts made up to 31 March 2007 (13 pages)
27 September 2007Return made up to 12/09/07; full list of members (3 pages)
27 September 2007Return made up to 12/09/07; full list of members (3 pages)
5 January 2007Partic of mort/charge * (5 pages)
5 January 2007Partic of mort/charge * (5 pages)
4 October 2006Return made up to 12/09/06; full list of members (3 pages)
4 October 2006Return made up to 12/09/06; full list of members (3 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)
6 October 2005Return made up to 12/09/05; full list of members (3 pages)
6 October 2005Return made up to 12/09/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
14 September 2004Return made up to 12/09/04; full list of members (7 pages)
14 September 2004Return made up to 12/09/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
14 September 2001Return made up to 12/09/01; full list of members (7 pages)
14 September 2001Return made up to 12/09/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Full accounts made up to 31 March 2001 (13 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
18 September 2000Return made up to 12/09/00; full list of members (7 pages)
18 September 2000Return made up to 12/09/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
17 July 2000Full accounts made up to 31 March 2000 (15 pages)
17 July 2000Full accounts made up to 31 March 2000 (15 pages)
15 September 1999Return made up to 12/09/99; full list of members (9 pages)
15 September 1999Return made up to 12/09/99; full list of members (9 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
17 September 1998Return made up to 12/09/98; full list of members (10 pages)
17 September 1998Return made up to 12/09/98; full list of members (10 pages)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
12 September 1997Return made up to 12/09/97; no change of members (7 pages)
12 September 1997Return made up to 12/09/97; no change of members (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
23 June 1997Partic of mort/charge * (6 pages)
23 June 1997Partic of mort/charge * (6 pages)
18 September 1996Return made up to 12/09/96; no change of members (6 pages)
18 September 1996Return made up to 12/09/96; no change of members (6 pages)
23 July 1996Full accounts made up to 31 March 1996 (9 pages)
23 July 1996Full accounts made up to 31 March 1996 (9 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary 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 (10 pages)
9 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
11 November 1994New director appointed (8 pages)
11 November 1994New director appointed (8 pages)
12 September 1994Incorporation (28 pages)
12 September 1994Incorporation (28 pages)