Edinburgh
EH3 7LP
Scotland
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 13 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 20 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
10 January 2020 | Delivered on: 16 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects shown coloured orange on the development plan approved by the keeper of the registers of scotland for the development registered under title number ELN22617 on 19 december 2019 which subjects form part and portion of the subjects registered in the land register of scotland under title number ELN22617. Outstanding |
---|---|
16 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects shown coloured blue on the development plan approved by the keeper of the registers of scotland for the development registered under title number ELN22617 on 28 november 2018 which subjects form part and portion of the subjects registered in the land register of scotland under title number ELN22617. Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Phase 1 and phase 2 of the development site at west of kirk road, aberlady, as more fully described in part 1 of the schedule of the instrument. Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 January 2018 | Delivered on: 17 January 2018 Persons entitled: The Trustees for Lord Wemyss Trust - First Grandchildren's Fund Classification: A registered charge Particulars: Kirk road, aberlady. Outstanding |
28 November 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
25 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
28 November 2022 | Satisfaction of charge SC5767850003 in full (1 page) |
28 November 2022 | Satisfaction of charge SC5767850006 in full (1 page) |
28 November 2022 | Satisfaction of charge SC5767850002 in full (1 page) |
28 November 2022 | Satisfaction of charge SC5767850005 in full (1 page) |
28 November 2022 | Satisfaction of charge SC5767850004 in full (1 page) |
20 October 2022 | Full accounts made up to 31 March 2022 (17 pages) |
28 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
2 February 2022 | Change of details for Cruden Homes (East) Limited as a person with significant control on 9 March 2020 (2 pages) |
15 November 2021 | Full accounts made up to 31 March 2021 (17 pages) |
26 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
6 April 2021 | Full accounts made up to 31 March 2020 (15 pages) |
26 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
10 July 2020 | Satisfaction of charge SC5767850001 in full (1 page) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page) |
16 January 2020 | Registration of charge SC5767850006, created on 10 January 2020 (7 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 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) |
21 January 2019 | Registration of charge SC5767850005, created on 16 January 2019 (7 pages) |
20 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
27 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
26 September 2018 | Register inspection address has been changed to 36 South Gyle Business Park South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page) |
26 September 2018 | Register(s) moved to registered inspection location 36 South Gyle Business Park South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page) |
14 August 2018 | Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 14 August 2018 (1 page) |
9 February 2018 | Registration of charge SC5767850004, created on 8 February 2018 (7 pages) |
6 February 2018 | Registration of charge SC5767850003, created on 31 January 2018 (16 pages) |
6 February 2018 | Registration of charge SC5767850002, created on 31 January 2018 (20 pages) |
17 January 2018 | Registration of charge SC5767850001, created on 3 January 2018 (11 pages) |
16 October 2017 | Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (5 pages) |
16 October 2017 | Notification of Housing Growth Partnership Lp (Acting Through Its General Partner, Housing Growth Partnership Gp Llp) as a person with significant control on 2 October 2017 (4 pages) |
16 October 2017 | Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (5 pages) |
16 October 2017 | Notification of Housing Growth Partnership Lp (Acting Through Its General Partner, Housing Growth Partnership Gp Llp) as a person with significant control on 2 October 2017 (4 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 October 2017 (2 pages) |
10 October 2017 | Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (2 pages) |
10 October 2017 | Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (2 pages) |
10 October 2017 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 October 2017 (2 pages) |
9 October 2017 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
9 October 2017 | Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
3 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
3 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|