CRUDEN BUILDING (EAST) LIMITED

Register to unlock more data on OkredoRegister

CRUDEN BUILDING (EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC030263

Incorporation date

03/09/1954

Size

Dormant

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1954)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Director's details changed for Mr Kevin David Reid on 2024-09-13
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon23/01/2024
Termination of appointment of Craig Giblett as a director on 2024-01-12
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Satisfaction of charge SC0302630022 in full
dot icon01/08/2023
Satisfaction of charge SC0302630021 in full
dot icon01/08/2023
Satisfaction of charge SC0302630020 in full
dot icon01/08/2023
Satisfaction of charge 15 in full
dot icon01/08/2023
Satisfaction of charge 17 in full
dot icon24/07/2023
Satisfaction of charge 13 in full
dot icon24/07/2023
Satisfaction of charge 12 in full
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/06/2023
Satisfaction of charge 18 in full
dot icon15/02/2023
Termination of appointment of Allan James Callaghan as a director on 2023-02-13
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon26/01/2022
Change of details for Cruden Building Holdings Limited as a person with significant control on 2021-04-01
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Martin Cooper as a director on 2021-09-16
dot icon19/07/2021
Appointment of Mr Craig Giblett as a director on 2021-06-01
dot icon01/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon01/06/2021
Resolutions
dot icon06/04/2021
Notification of Cruden Building Holdings Limited as a person with significant control on 2021-04-01
dot icon02/04/2021
Cessation of Cruden Holdings (East) Ltd as a person with significant control on 2021-04-01
dot icon01/04/2021
Appointment of Mr Allan James Callaghan as a director on 2021-04-01
dot icon25/03/2021
Termination of appointment of Gillian Caroline Henry as a director on 2021-03-25
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon11/12/2020
Termination of appointment of Andrew Mclinden as a director on 2020-11-30
dot icon11/09/2020
Appointment of Mr Steven George Simpson as a director on 2020-09-01
dot icon24/08/2020
Termination of appointment of Andrew Mallice as a director on 2020-08-21
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon06/03/2020
Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 2020-03-06
dot icon13/01/2020
Appointment of Mr Andrew Mclinden as a director on 2020-01-07
dot icon13/01/2020
Appointment of Mr Martin Cooper as a director on 2020-01-07
dot icon13/01/2020
Director's details changed for Mr Kevin David Reid on 2020-01-07
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon21/11/2019
Termination of appointment of Richard Buchanan Jenkins as a director on 2019-11-08
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/04/2019
Appointment of Mr Euan James Edward Haggerty as a director on 2019-04-12
dot icon15/02/2019
Appointment of Mrs Paula Dimond as a secretary on 2019-02-13
dot icon15/02/2019
Termination of appointment of William Stuart Murray as a director on 2019-02-13
dot icon15/02/2019
Termination of appointment of William Stuart Murray as a secretary on 2019-02-13
dot icon01/02/2019
Termination of appointment of Colin David Jack as a director on 2019-01-18
dot icon28/11/2018
Appointment of Mr Richard Buchanan Jenkins as a director on 2018-11-26
dot icon19/10/2018
Termination of appointment of Mark Hamilton as a director on 2018-10-16
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon30/07/2018
Termination of appointment of Colin Macdonald as a director on 2018-07-27
dot icon24/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon10/04/2018
Appointment of Mr Andrew Mallice as a director on 2018-04-09
dot icon04/04/2018
Appointment of Mrs Gillian Caroline Henry as a director on 2018-04-03
dot icon14/11/2017
Register(s) moved to registered inspection location Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB
dot icon14/11/2017
Register inspection address has been changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB
dot icon14/11/2017
Registered office address changed from 36 South Gyle Crescent Edinburgh EH12 9EB Scotland to Baberton House Juniper Green Edinburgh EH14 3HN on 2017-11-14
dot icon13/11/2017
Registered office address changed from Macmerry Industrial Estate Macmerry East Lothian EH33 1ET to 36 South Gyle Crescent Edinburgh EH12 9EB on 2017-11-13
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon13/06/2017
Registration of charge SC0302630022, created on 2017-06-12
dot icon13/01/2017
Registration of charge SC0302630021, created on 2017-01-12
dot icon26/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/07/2016
Full accounts made up to 2016-03-31
dot icon24/05/2016
Appointment of Mr Mark Hamilton as a director on 2016-04-01
dot icon30/03/2016
Termination of appointment of Michael John Rowley as a director on 2016-03-09
dot icon11/01/2016
Termination of appointment of David Morris Small as a director on 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon21/08/2015
Registration of charge SC0302630020, created on 2015-08-18
dot icon09/07/2015
Full accounts made up to 2015-03-31
dot icon13/09/2014
Satisfaction of charge 19 in full
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Robert James Kerr as a director on 2014-04-18
dot icon07/07/2014
Accounts made up to 2014-03-31
dot icon09/04/2014
Appointment of Mr William Stuart Murray as a director
dot icon09/04/2014
Appointment of Mr William Stuart Murray as a secretary
dot icon07/04/2014
Termination of appointment of Stuart Fairclough as a secretary
dot icon19/07/2013
Accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon16/07/2012
Accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 19
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/09/2011
Alterations to floating charge 17
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 17
dot icon26/07/2011
Accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/09/2010
Accounts made up to 2010-03-31
dot icon26/03/2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 15
dot icon23/03/2010
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon06/10/2009
Director's details changed for Colin David Jack on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Stuart Thomas Fairclough on 2009-10-01
dot icon06/10/2009
Director's details changed for Kevin David Reid on 2009-10-01
dot icon06/10/2009
Director's details changed for David Morris Small on 2009-10-01
dot icon06/10/2009
Director's details changed for Michael John Rowley on 2009-10-01
dot icon06/10/2009
Director's details changed for Colin Macdonald on 2009-10-01
dot icon06/10/2009
Director's details changed for Robert James Kerr on 2009-10-01
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon05/08/2009
Appointment terminated director kenneth tait
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon29/08/2008
Accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 05/07/08; full list of members
dot icon21/12/2007
Accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 05/07/07; full list of members
dot icon06/09/2006
Accounts made up to 2006-03-31
dot icon15/08/2006
Dec mort/charge *
dot icon28/07/2006
Return made up to 05/07/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon24/05/2006
New director appointed
dot icon05/05/2006
Director's particulars changed
dot icon16/08/2005
Accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 05/07/05; full list of members
dot icon08/09/2004
Accounts made up to 2004-03-31
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Return made up to 05/07/04; full list of members
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon17/12/2003
Auditor's resignation
dot icon18/11/2003
Dec mort/charge *
dot icon28/07/2003
Accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 05/07/03; full list of members
dot icon14/10/2002
Accounts made up to 2002-03-31
dot icon08/07/2002
Director's particulars changed
dot icon08/07/2002
Return made up to 05/07/02; full list of members
dot icon17/07/2001
Accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 05/07/01; full list of members
dot icon15/08/2000
Director resigned
dot icon18/07/2000
Accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon25/08/1999
Accounts made up to 1999-03-31
dot icon19/08/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 05/07/99; full list of members
dot icon11/06/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon07/12/1998
Director resigned
dot icon30/10/1998
Partic of mort/charge *
dot icon14/08/1998
Accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 05/07/98; no change of members
dot icon04/08/1997
Return made up to 05/07/97; no change of members
dot icon04/08/1997
Accounts made up to 1997-03-31
dot icon11/02/1997
Partic of mort/charge *
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New secretary appointed
dot icon23/07/1996
Accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 05/07/96; full list of members
dot icon25/03/1996
Partic of mort/charge *
dot icon09/08/1995
Accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 05/07/95; no change of members
dot icon18/04/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Partic of mort/charge *
dot icon11/07/1994
Partic of mort/charge *
dot icon08/07/1994
Accounts made up to 1994-03-31
dot icon08/07/1994
Return made up to 05/07/94; no change of members
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon29/03/1994
Partic of mort/charge *
dot icon12/11/1993
Dec mort/charge *
dot icon04/11/1993
Dec mort/charge *
dot icon17/08/1993
Accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 05/07/93; full list of members
dot icon26/03/1993
Dec mort/charge *
dot icon26/02/1993
Dec mort/charge *
dot icon26/02/1993
Dec mort/charge *
dot icon29/01/1993
Dec mort/charge *
dot icon27/01/1993
Dec mort/charge *
dot icon22/01/1993
Dec mort/charge *
dot icon08/01/1993
Dec mort/charge *
dot icon08/01/1993
Dec mort/charge *
dot icon17/11/1992
Partic of mort/charge *
dot icon12/08/1992
Accounts made up to 1992-03-31
dot icon04/08/1992
Return made up to 05/07/92; no change of members
dot icon09/04/1992
Partic of mort/charge *
dot icon13/01/1992
Partic of mort/charge 1236
dot icon30/10/1991
Partic of mort/charge 12954
dot icon20/08/1991
Accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 05/07/91; no change of members
dot icon28/09/1990
Memorandum and Articles of Association
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Resolutions
dot icon03/08/1990
Accounts made up to 1990-03-31
dot icon03/08/1990
Return made up to 05/07/90; full list of members
dot icon03/07/1990
Director's particulars changed
dot icon31/08/1989
Dec mort/charge 9842
dot icon16/08/1989
Accounts made up to 1989-03-31
dot icon16/08/1989
Return made up to 13/07/89; full list of members
dot icon09/12/1988
Partic of mort/charge 12424
dot icon17/08/1988
Return made up to 21/07/88; full list of members
dot icon17/08/1988
Accounts made up to 1988-03-31
dot icon10/05/1988
Director's particulars changed
dot icon15/12/1987
Director resigned
dot icon10/08/1987
Return made up to 17/07/87; full list of members
dot icon10/08/1987
Accounts made up to 1987-03-31
dot icon08/05/1987
Partic of mort/charge 4206
dot icon29/07/1986
Accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 17/07/86; full list of members
dot icon09/11/1979
Accounts made up to 1979-03-31
dot icon11/05/1979
Accounts made up to 1977-03-31
dot icon10/10/1978
Accounts made up to 1978-03-31
dot icon15/12/1976
Accounts made up to 1976-03-31
dot icon08/01/1973
Miscellaneous
dot icon03/09/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Kevin David
Director
12/01/2004 - Present
45
Simpson, Steven George
Director
01/09/2020 - Present
28
Haggerty, Euan James Edward
Director
12/04/2019 - Present
119
Callaghan, Allan James
Director
31/03/2021 - 12/02/2023
2
Henry, Gillian Caroline
Director
02/04/2018 - 24/03/2021
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUDEN BUILDING (EAST) LIMITED

CRUDEN BUILDING (EAST) LIMITED is an(a) Active company incorporated on 03/09/1954 with the registered office located at 16 Walker Street, Edinburgh EH3 7LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUDEN BUILDING (EAST) LIMITED?

toggle

CRUDEN BUILDING (EAST) LIMITED is currently Active. It was registered on 03/09/1954 .

Where is CRUDEN BUILDING (EAST) LIMITED located?

toggle

CRUDEN BUILDING (EAST) LIMITED is registered at 16 Walker Street, Edinburgh EH3 7LP.

What does CRUDEN BUILDING (EAST) LIMITED do?

toggle

CRUDEN BUILDING (EAST) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CRUDEN BUILDING (EAST) LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-03-31.