Company NameCruden Homes (Aberlady) Limited
DirectorsKevin David Reid and Steven George Simpson
Company StatusActive
Company NumberSC576785
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameWilliam Stuart Murray
StatusResigned
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBaberton House Juniper Green
Edinburgh
EH14 3HN
Scotland

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

10 January 2020Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 6 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 January 2018Delivered 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

Filing History

28 November 2023Full accounts made up to 31 March 2023 (17 pages)
25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
28 November 2022Satisfaction of charge SC5767850003 in full (1 page)
28 November 2022Satisfaction of charge SC5767850006 in full (1 page)
28 November 2022Satisfaction of charge SC5767850002 in full (1 page)
28 November 2022Satisfaction of charge SC5767850005 in full (1 page)
28 November 2022Satisfaction of charge SC5767850004 in full (1 page)
20 October 2022Full accounts made up to 31 March 2022 (17 pages)
28 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
2 February 2022Change of details for Cruden Homes (East) Limited as a person with significant control on 9 March 2020 (2 pages)
15 November 2021Full accounts made up to 31 March 2021 (17 pages)
26 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 March 2020 (15 pages)
26 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
10 July 2020Satisfaction of charge SC5767850001 in full (1 page)
6 March 2020Registered 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 2020Registration of charge SC5767850006, created on 10 January 2020 (7 pages)
26 September 2019Full accounts made up to 31 March 2019 (15 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 February 2019Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page)
21 January 2019Registration of charge SC5767850005, created on 16 January 2019 (7 pages)
20 October 2018Full accounts made up to 31 March 2018 (14 pages)
27 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
26 September 2018Register inspection address has been changed to 36 South Gyle Business Park South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page)
26 September 2018Register(s) moved to registered inspection location 36 South Gyle Business Park South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page)
14 August 2018Cessation of Housing Growth Partnership Gp Llp as a person with significant control on 14 August 2018 (1 page)
9 February 2018Registration of charge SC5767850004, created on 8 February 2018 (7 pages)
6 February 2018Registration of charge SC5767850003, created on 31 January 2018 (16 pages)
6 February 2018Registration of charge SC5767850002, created on 31 January 2018 (20 pages)
17 January 2018Registration of charge SC5767850001, created on 3 January 2018 (11 pages)
16 October 2017Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (5 pages)
16 October 2017Notification 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 2017Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (5 pages)
16 October 2017Notification 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 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100.00
(4 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100.00
(4 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 October 2017Change of share class name or designation (2 pages)
10 October 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 October 2017 (2 pages)
10 October 2017Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (2 pages)
10 October 2017Change of details for Cruden Homes (East) Limited as a person with significant control on 2 October 2017 (2 pages)
10 October 2017Notification of Housing Growth Partnership Gp Llp as a person with significant control on 2 October 2017 (2 pages)
9 October 2017Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
9 October 2017Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
3 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
3 October 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 1
(38 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 1
(38 pages)