CRUDEN BUILDING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRUDEN BUILDING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150493

Incorporation date

27/04/1994

Size

Full

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon08/12/2025
Appointment of Mr Fraser Lynes as a director on 2025-11-21
dot icon06/12/2025
Alterations to floating charge 1
dot icon03/12/2025
Alterations to floating charge SC1504930002
dot icon27/11/2025
Registration of charge SC1504930002, created on 2025-11-21
dot icon05/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon26/09/2024
Director's details changed for Mr Kevin David Reid on 2024-09-13
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon15/02/2023
Termination of appointment of Allan James Callaghan as a director on 2023-02-13
dot icon20/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon02/02/2022
Change of details for Cruden Investments Limited as a person with significant control on 2016-04-06
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/11/2021
Director's details changed for Mr Allan James Callaghan on 2021-04-01
dot icon19/11/2021
Director's details changed for Mr Euan James Edward Haggerty on 2021-04-01
dot icon19/11/2021
Director's details changed for Mr Kevin David Reid on 2021-04-01
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon06/04/2021
Resolutions
dot icon31/03/2021
Registered office address changed from 5 Clydesmill Road Cambuslang Glasgow G32 8RE to 16 Walker Street Edinburgh EH3 7LP on 2021-03-31
dot icon02/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/03/2019
Appointment of Mr Euan James Edward Haggerty as a director on 2019-03-13
dot icon04/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/04/2017
Termination of appointment of John Gallacher as a director on 2017-03-31
dot icon09/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Michael John Rowley as a director on 2016-03-09
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Stuart Thomas Fairclough as a secretary on 2014-06-26
dot icon21/07/2014
Appointment of Mrs Paula Dimond as a secretary on 2014-06-26
dot icon04/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon26/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon08/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
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 Michael John Rowley on 2009-10-01
dot icon06/10/2009
Director's details changed for Allan James Callaghan on 2009-10-01
dot icon06/10/2009
Director's details changed for John Gallacher on 2009-10-01
dot icon17/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon22/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon21/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: 26 orr street glasgow strathclyde G40 2LQ
dot icon30/05/2007
Return made up to 27/04/07; no change of members
dot icon06/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 27/04/06; full list of members
dot icon03/04/2006
Director resigned
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 27/04/05; full list of members
dot icon20/05/2005
New director appointed
dot icon08/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 27/04/04; full list of members
dot icon17/12/2003
Auditor's resignation
dot icon28/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 27/04/03; full list of members
dot icon14/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon08/07/2002
Director's particulars changed
dot icon23/05/2002
Return made up to 27/04/02; full list of members
dot icon18/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 27/04/01; full list of members
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon18/07/2000
Full group accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 27/04/00; full list of members
dot icon25/08/1999
Full group accounts made up to 1999-03-31
dot icon20/05/1999
Return made up to 27/04/99; full list of members
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Secretary resigned
dot icon30/10/1998
Partic of mort/charge *
dot icon14/08/1998
Full group accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 27/04/98; full list of members
dot icon04/08/1997
Full group accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 27/04/97; no change of members
dot icon23/07/1996
Full group accounts made up to 1996-03-31
dot icon10/05/1996
Return made up to 27/04/96; no change of members
dot icon09/08/1995
Full group accounts made up to 1995-03-31
dot icon09/05/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounting reference date notified as 31/03
dot icon27/09/1994
New director appointed
dot icon20/09/1994
Memorandum and Articles of Association
dot icon09/09/1994
Memorandum and Articles of Association
dot icon08/09/1994
New secretary appointed
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon08/09/1994
Ad 05/09/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/09/1994
Certificate of change of name
dot icon02/09/1994
Secretary resigned
dot icon02/09/1994
Memorandum and Articles of Association
dot icon02/09/1994
Resolutions
dot icon01/09/1994
Registered office changed on 01/09/94 from: 12 hope street edinburgh EH2 4DD
dot icon01/09/1994
Nc inc already adjusted 29/08/94
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon27/04/1994
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
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynes, Fraser
Director
21/11/2025 - Present
17
Reid, Kevin David
Director
07/05/2001 - Present
45
Haggerty, Euan James Edward
Director
13/03/2019 - Present
119
Callaghan, Allan James
Director
31/03/2005 - 12/02/2023
2
Gallacher, John
Director
01/09/1994 - 31/03/2017
6

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 HOLDINGS LIMITED

CRUDEN BUILDING HOLDINGS LIMITED is an(a) Active company incorporated on 27/04/1994 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 HOLDINGS LIMITED?

toggle

CRUDEN BUILDING HOLDINGS LIMITED is currently Active. It was registered on 27/04/1994 .

Where is CRUDEN BUILDING HOLDINGS LIMITED located?

toggle

CRUDEN BUILDING HOLDINGS LIMITED is registered at 16 Walker Street, Edinburgh EH3 7LP.

What does CRUDEN BUILDING HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CRUDEN BUILDING HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.