Edinburgh
EH3 7LP
Scotland
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 26 June 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mrs Paula Dimond |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland |
Secretary Name | Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Kevin James Brady |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2002) |
Role | CS |
Correspondence Address | 35 Edzell Drive Newton Mearns Glasgow G77 5QX Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 6 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 |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | crudeninvestments.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 |
100 at £1 | Cruden Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £258,434 |
Gross Profit | £258,434 |
Net Worth | £3,464,647 |
Cash | £522 |
Current Liabilities | £375,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 December 2006 | Delivered 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 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 |
13 June 1997 | Delivered 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 |
29 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
26 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
6 March 2020 | Registered 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 2019 | Full accounts made up to 31 March 2019 (18 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (19 pages) |
29 June 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 March 2016 | Appointment of Paula Dimond as a director on 9 March 2016 (3 pages) |
31 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
31 March 2016 | Appointment of Paula Dimond as a director on 9 March 2016 (3 pages) |
31 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
25 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
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 | 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 May 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 May 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
19 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (13 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 | 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 Malcolm Robert Angus Matthews 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 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 Michael John Rowley 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 Kevin David Reid on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
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) |
27 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
5 January 2007 | Partic of mort/charge * (5 pages) |
5 January 2007 | Partic of mort/charge * (5 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (3 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) |
6 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
17 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Auditor's resignation (1 page) |
22 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
18 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 September 1999 | Return made up to 12/09/99; full list of members (9 pages) |
15 September 1999 | Return made up to 12/09/99; full list of members (9 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
17 September 1998 | Return made up to 12/09/98; full list of members (10 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 September 1997 | Return made up to 12/09/97; no change of members (7 pages) |
12 September 1997 | Return made up to 12/09/97; no change of members (7 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 June 1997 | Partic of mort/charge * (6 pages) |
23 June 1997 | Partic of mort/charge * (6 pages) |
18 September 1996 | Return made up to 12/09/96; no change of members (6 pages) |
18 September 1996 | Return made up to 12/09/96; no change of members (6 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | New director 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) |
19 April 1996 | New secretary 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 (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
11 November 1994 | New director appointed (8 pages) |
11 November 1994 | New director appointed (8 pages) |
12 September 1994 | Incorporation (28 pages) |
12 September 1994 | Incorporation (28 pages) |