Edinburgh
EH3 7LP
Scotland
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 13 February 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Ross Hugh McNaughton |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 28 St Ninians Road Edinburgh Midlothian EH12 8AW Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Secretary Name | Mr William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 01 April 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | cruden-ltd.co.uk |
---|---|
Telephone | 0131 4423862 |
Telephone region | Edinburgh |
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 |
500 at £1 | Cruden Homes (East) LTD 49.90% Ordinary A |
---|---|
500 at £1 | Cruden Homes (East) LTD 49.90% Ordinary B |
2 at £1 | Cruden Homes (East) LTD 0.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £664,841 |
Cash | £296 |
Current Liabilities | £5,765 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2022 (12 months ago) |
---|---|
Next Return Due | 22 June 2023 (2 weeks, 2 days from now) |
2 May 2012 | Delivered on: 16 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 October 2005 | Delivered on: 28 October 2005 Satisfied on: 6 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
29 November 2021 | Director's details changed for Mr Steven George Simpson on 9 March 2020 (2 pages) |
29 November 2021 | Director's details changed for Mr Kevin David Reid on 9 March 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian 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 (15 pages) |
21 June 2019 | Confirmation statement made on 8 June 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) |
18 February 2019 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page) |
24 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 January 2018 | Register inspection address has been changed from Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page) |
18 January 2018 | Register(s) moved to registered inspection location Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET (1 page) |
22 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Register(s) moved to registered inspection location (1 page) |
2 July 2014 | Register inspection address has been changed (1 page) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Register(s) moved to registered inspection location (1 page) |
2 July 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
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) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 January 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
19 January 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 January 2012 | Memorandum and Articles of Association (32 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 January 2012 | Memorandum and Articles of Association (32 pages) |
9 January 2012 | Resolutions
|
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
19 August 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
31 May 2011 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
27 May 2011 | Termination of appointment of Alastair Hepburn as a director (1 page) |
27 May 2011 | Termination of appointment of Alastair Hepburn as a director (1 page) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn 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 Steven George Simpson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn 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 Steven George Simpson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn 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 Steven George Simpson on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
12 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | New director appointed (6 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (6 pages) |
12 December 2007 | Director resigned (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
28 October 2005 | Partic of mort/charge * (4 pages) |
28 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Ad 24/10/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
28 October 2005 | Nc inc already adjusted 21/10/05 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (5 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Partic of mort/charge * (4 pages) |
28 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Ad 24/10/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
28 October 2005 | Nc inc already adjusted 21/10/05 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (5 pages) |
28 October 2005 | New director appointed (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
21 October 2005 | Company name changed mm&s (4082) LIMITED\certificate issued on 21/10/05 (3 pages) |
21 October 2005 | Company name changed mm&s (4082) LIMITED\certificate issued on 21/10/05 (3 pages) |
8 June 2005 | Incorporation (14 pages) |
8 June 2005 | Incorporation (14 pages) |