CRUDEN BUILDING (SCOTLAND) LIMITED: Filings
Overview
| Company Name | CRUDEN BUILDING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC098858 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CRUDEN BUILDING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Appointment of Mr Fraser Lynes as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Alterations to floating charge 2 | 26 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC0988580003 | 26 pages | 466(Scot) | ||||||||||
Registration of charge SC0988580003, created on Nov 21, 2025 | 25 pages | MR01 | ||||||||||
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 | ||||||||||
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