Company NameCrudens Limited
DirectorsDarren Eric Alexander Cruden and Rebecca Kay Cruden
Company StatusActive
Company NumberSC345105
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 16220Manufacture of assembled parquet floors

Directors

Director NameMr Darren Eric Alexander Cruden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Rebecca Kay Cruden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameMrs Rebecca Kay Cruden
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecrudens.com
Telephone01779 812651
Telephone regionPeterhead

Location

Registered Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Darren Eric Alexander Cruden
50.00%
Ordinary
500 at £1Rebecca Kay Dixon
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
7 July 2017Director's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (2 pages)
7 July 2017Change of details for Mr Darren Eric Alexander Cruden as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Mr Darren Eric Alexander Cruden on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (2 pages)
7 July 2017Secretary's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mr Darren Eric Alexander Cruden on 30 June 2017 (2 pages)
7 July 2017Secretary's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (1 page)
7 July 2017Change of details for Mr Darren Eric Alexander Cruden as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 July 2017Change of details for Mrs Rebecca Kay Cruden as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Change of details for Mrs Rebecca Kay Cruden as a person with significant control on 30 June 2017 (2 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Director's details changed for Rebecca Kay Dixon on 28 January 2015 (2 pages)
14 July 2015Director's details changed for Rebecca Kay Dixon on 28 January 2015 (2 pages)
14 July 2015Secretary's details changed for Rebecca Kay Dixon on 28 January 2015 (1 page)
14 July 2015Secretary's details changed for Rebecca Kay Dixon on 28 January 2015 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 January 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
21 January 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
2 July 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
2 July 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
30 June 2008Incorporation (21 pages)
30 June 2008Incorporation (21 pages)