CRUDEN BUILDING (SCOTLAND) LIMITED

CRUDEN BUILDING (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRUDEN BUILDING (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC098858
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRUDEN BUILDING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRUDEN BUILDING (WEST) LIMITEDJun 01, 2021Jun 01, 2021
    CRUDEN BUILDING & RENEWALS LIMITEDApr 01, 1997Apr 01, 1997
    CRUDEN BUILDING RENEWALS LIMITEDMar 30, 1993Mar 30, 1993
    CRUDEN HOMES (ROGERFIELD) LIMITEDJun 25, 1986Jun 25, 1986
    CARENTWIN LIMITEDMay 07, 1986May 07, 1986

    What are the latest accounts for CRUDEN BUILDING (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CRUDEN BUILDING (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for CRUDEN BUILDING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Termination of appointment of Craig Byron Robertson as a director on Nov 08, 2024

    1 pagesTM01

    Director's details changed for Mr Kevin David Reid on Sep 13, 2024

    2 pagesCH01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Raymond Mccafferty as a director on Jun 27, 2023

    1 pagesTM01

    Termination of appointment of Gordon Lee as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Allan James Callaghan as a director on Feb 13, 2023

    1 pagesTM01

    Appointment of Mr Craig Byron Robertson as a director on Nov 01, 2022

    2 pagesAP01

    Appointment of Mr Steven George Simpson as a director on Nov 01, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 05, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed cruden building (west) LIMITED\certificate issued on 01/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2022

    RES15

    Appointment of Mrs Paula Dimond as a secretary on May 25, 2022

    2 pagesAP03

    Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 16 Walker Street Edinburgh EH3 7LP on Jun 01, 2022

    1 pagesAD01

    Termination of appointment of Karen Elizabeth Mcfarlane as a director on May 25, 2022

    1 pagesTM01

    Termination of appointment of Karen Mcfarlane as a secretary on May 25, 2022

    1 pagesTM02

    Change of details for Cruden Holdings West Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2021

    RES15

    Termination of appointment of David Aloysius Mcevoy as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Who are the officers of CRUDEN BUILDING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMOND, Paula
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Secretary
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    296488950001
    HAGGERTY, Euan James Edward
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    United KingdomBritishGroup Finance Director162679260001
    KENNEDY, Colin
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandScottishConstruction Director267383130001
    REID, Kevin David
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandBritishDirector73680320003
    SIMPSON, Steven George
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandBritishDirector78434060003
    FAIRCLOUGH, Stuart Thomas
    2 Roseneath Street
    EH9 1JH Edinburgh
    Lothian
    Secretary
    2 Roseneath Street
    EH9 1JH Edinburgh
    Lothian
    British622290001
    MCFARLANE, Karen
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    Secretary
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    153110050001
    OLIVER, Richard Alan
    63 Beech Place
    EH54 6RD Livingston
    West Lothian
    Secretary
    63 Beech Place
    EH54 6RD Livingston
    West Lothian
    British66598290001
    PATERSON, Matthew Inglis
    23 The Grove
    EH21 7HD Musselburgh
    Midlothian
    Secretary
    23 The Grove
    EH21 7HD Musselburgh
    Midlothian
    British621320001
    TAYLOR, Robert George
    Heather Avenue
    Bearsden
    G61 3JF Glasgow
    64
    United Kingdom
    Secretary
    Heather Avenue
    Bearsden
    G61 3JF Glasgow
    64
    United Kingdom
    BritishChartered Accountant605470004
    BORLAND, Archibald Dick Brand
    44 Fruin Avenue
    Newton Mearns
    G77 6HL Glasgow
    Lanarkshire
    Director
    44 Fruin Avenue
    Newton Mearns
    G77 6HL Glasgow
    Lanarkshire
    BritishDirector605490001
    BROWN, Alexander
    18 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    Director
    18 Stoneyhill Court
    EH21 6SD Musselburgh
    Midlothian
    BritishCompany Director75768900001
    CALLAGHAN, Allan James
    Mayfield
    32 Lenzie Road,Stepps
    G33 6DT Glasgow
    Director
    Mayfield
    32 Lenzie Road,Stepps
    G33 6DT Glasgow
    ScotlandBritishDirector51473610003
    DALGARNO, John Alexander
    Whitegates 96 Lethame Road
    ML10 6EE Strathaven
    South Lanarkshire
    Director
    Whitegates 96 Lethame Road
    ML10 6EE Strathaven
    South Lanarkshire
    BritishDirector62054100001
    GILCHRIST, Angus Richardson
    130 Newhaven Road
    EH6 4NR Edinburgh
    Midlothian
    Director
    130 Newhaven Road
    EH6 4NR Edinburgh
    Midlothian
    BritishCompany Director621330001
    LEE, Gordon
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandBritishDirector139326080002
    LYON, Donald Grant
    35 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    Director
    35 Dunsmore Road
    PA7 5EL Bishopton
    Renfrewshire
    BritishCompany Director27009440001
    MATTHEWS, Malcolm Robert Angus
    64 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    Director
    64 Fountainhall Road
    EH9 2LP Edinburgh
    Midlothian
    ScotlandBritishCompany Director156720001
    MCCAFFERTY, Raymond
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandBritishDirector139326020002
    MCEVOY, David Aloysius
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    Director
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    ScotlandBritishDirector136535800001
    MCFARLANE, Karen Elizabeth
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    Director
    5 Clydesmill Road
    Cambuslang
    G32 8RE Glasgow
    United KingdomBritishCompany Director196486560001
    MCLATCHIE, David Donald
    9 Cairn View
    Muirkirk
    KA18 3QW Cumnock
    Ayrshire
    Director
    9 Cairn View
    Muirkirk
    KA18 3QW Cumnock
    Ayrshire
    ScotlandScottishDirector47109730001
    ROBERTSON, Craig Byron
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    Director
    Walker Street
    EH3 7LP Edinburgh
    16
    Scotland
    ScotlandBritishFinance Director241758120001
    ROWLEY, Michael John
    The Garth
    3 Castlelaw Road
    EH13 0DN Edinburgh
    Lothian
    Director
    The Garth
    3 Castlelaw Road
    EH13 0DN Edinburgh
    Lothian
    ScotlandBritishCompany Director156760002
    WHITE, John Joseph
    Bystone Cottage
    Peel Road
    G74 5AG Thornton Hall
    Glasgow
    Director
    Bystone Cottage
    Peel Road
    G74 5AG Thornton Hall
    Glasgow
    ScotlandBritishDirector47109740002

    Who are the persons with significant control of CRUDEN BUILDING (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker Street
    EH3 7LP Edinburgh
    16
    United Kingdom
    Apr 06, 2016
    Walker Street
    EH3 7LP Edinburgh
    16
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc150493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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