CRUDEN BUILDING (SCOTLAND) LIMITED
Overview
Company Name | CRUDEN BUILDING (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC098858 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRUDEN BUILDING (SCOTLAND) LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
Where is CRUDEN BUILDING (SCOTLAND) LIMITED located?
Registered Office Address | 16 Walker Street EH3 7LP Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRUDEN BUILDING (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
CRUDEN BUILDING (WEST) LIMITED | Jun 01, 2021 | Jun 01, 2021 |
CRUDEN BUILDING & RENEWALS LIMITED | Apr 01, 1997 | Apr 01, 1997 |
CRUDEN BUILDING RENEWALS LIMITED | Mar 30, 1993 | Mar 30, 1993 |
CRUDEN HOMES (ROGERFIELD) LIMITED | Jun 25, 1986 | Jun 25, 1986 |
CARENTWIN LIMITED | May 07, 1986 | May 07, 1986 |
What are the latest accounts for CRUDEN BUILDING (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRUDEN BUILDING (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for CRUDEN BUILDING (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Termination of appointment of Craig Byron Robertson as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Kevin David Reid on Sep 13, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Raymond Mccafferty as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Lee as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan James Callaghan as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Byron Robertson as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven George Simpson as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed cruden building (west) LIMITED\certificate issued on 01/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Paula Dimond as a secretary on May 25, 2022 | 2 pages | AP03 | ||||||||||
Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 16 Walker Street Edinburgh EH3 7LP on Jun 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Karen Elizabeth Mcfarlane as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Mcfarlane as a secretary on May 25, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Cruden Holdings West Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Aloysius Mcevoy as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Who are the officers of CRUDEN BUILDING (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIMOND, Paula | Secretary | Walker Street EH3 7LP Edinburgh 16 Scotland | 296488950001 | |||||||
HAGGERTY, Euan James Edward | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | United Kingdom | British | Group Finance Director | 162679260001 | ||||
KENNEDY, Colin | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | Scottish | Construction Director | 267383130001 | ||||
REID, Kevin David | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | British | Director | 73680320003 | ||||
SIMPSON, Steven George | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | British | Director | 78434060003 | ||||
FAIRCLOUGH, Stuart Thomas | Secretary | 2 Roseneath Street EH9 1JH Edinburgh Lothian | British | 622290001 | ||||||
MCFARLANE, Karen | Secretary | 5 Clydesmill Road Cambuslang G32 8RE Glasgow | 153110050001 | |||||||
OLIVER, Richard Alan | Secretary | 63 Beech Place EH54 6RD Livingston West Lothian | British | 66598290001 | ||||||
PATERSON, Matthew Inglis | Secretary | 23 The Grove EH21 7HD Musselburgh Midlothian | British | 621320001 | ||||||
TAYLOR, Robert George | Secretary | Heather Avenue Bearsden G61 3JF Glasgow 64 United Kingdom | British | Chartered Accountant | 605470004 | |||||
BORLAND, Archibald Dick Brand | Director | 44 Fruin Avenue Newton Mearns G77 6HL Glasgow Lanarkshire | British | Director | 605490001 | |||||
BROWN, Alexander | Director | 18 Stoneyhill Court EH21 6SD Musselburgh Midlothian | British | Company Director | 75768900001 | |||||
CALLAGHAN, Allan James | Director | Mayfield 32 Lenzie Road,Stepps G33 6DT Glasgow | Scotland | British | Director | 51473610003 | ||||
DALGARNO, John Alexander | Director | Whitegates 96 Lethame Road ML10 6EE Strathaven South Lanarkshire | British | Director | 62054100001 | |||||
GILCHRIST, Angus Richardson | Director | 130 Newhaven Road EH6 4NR Edinburgh Midlothian | British | Company Director | 621330001 | |||||
LEE, Gordon | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | British | Director | 139326080002 | ||||
LYON, Donald Grant | Director | 35 Dunsmore Road PA7 5EL Bishopton Renfrewshire | British | Company Director | 27009440001 | |||||
MATTHEWS, Malcolm Robert Angus | Director | 64 Fountainhall Road EH9 2LP Edinburgh Midlothian | Scotland | British | Company Director | 156720001 | ||||
MCCAFFERTY, Raymond | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | British | Director | 139326020002 | ||||
MCEVOY, David Aloysius | Director | 5 Clydesmill Road Cambuslang G32 8RE Glasgow | Scotland | British | Director | 136535800001 | ||||
MCFARLANE, Karen Elizabeth | Director | 5 Clydesmill Road Cambuslang G32 8RE Glasgow | United Kingdom | British | Company Director | 196486560001 | ||||
MCLATCHIE, David Donald | Director | 9 Cairn View Muirkirk KA18 3QW Cumnock Ayrshire | Scotland | Scottish | Director | 47109730001 | ||||
ROBERTSON, Craig Byron | Director | Walker Street EH3 7LP Edinburgh 16 Scotland | Scotland | British | Finance Director | 241758120001 | ||||
ROWLEY, Michael John | Director | The Garth 3 Castlelaw Road EH13 0DN Edinburgh Lothian | Scotland | British | Company Director | 156760002 | ||||
WHITE, John Joseph | Director | Bystone Cottage Peel Road G74 5AG Thornton Hall Glasgow | Scotland | British | Director | 47109740002 |
Who are the persons with significant control of CRUDEN BUILDING (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cruden Building Holdings Limited | Apr 06, 2016 | Walker Street EH3 7LP Edinburgh 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0