CRUDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRUDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339123

Incorporation date

07/03/2008

Size

Group

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon10/12/2025
Cessation of Baberton House Trustees Limited as a person with significant control on 2025-11-21
dot icon10/12/2025
Cessation of Kevin David Reid as a person with significant control on 2025-11-21
dot icon10/12/2025
Notification of Kairos 2025 Holdings Limited as a person with significant control on 2025-11-21
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 SC3391230002
dot icon28/11/2025
Termination of appointment of Graeme Bissett as a director on 2025-11-21
dot icon27/11/2025
Registration of charge SC3391230002, created on 2025-11-21
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon09/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/09/2024
Change of details for Mr Kevin David Reid as a person with significant control on 2024-08-14
dot icon26/09/2024
Director's details changed for Mr Kevin David Reid on 2024-09-13
dot icon29/05/2024
Cancellation of shares. Statement of capital on 2020-01-31
dot icon14/05/2024
Purchase of own shares.
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Resolutions
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon28/12/2022
Cancellation of shares. Statement of capital on 2022-08-25
dot icon07/12/2022
Purchase of own shares.
dot icon17/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/09/2022
Termination of appointment of Alexander Michael Hathorn as a director on 2022-09-21
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon21/03/2022
Notification of Baberton House Trustees Limited as a person with significant control on 2021-06-23
dot icon18/03/2022
Change of details for Mr Kevin David Reid 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 Alexander Michael Hathorn on 2020-03-09
dot icon19/11/2021
Director's details changed for Mr Kevin David Reid on 2020-03-09
dot icon29/07/2021
Cancellation of shares. Statement of capital on 2021-06-23
dot icon29/07/2021
Purchase of own shares.
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Resolutions
dot icon27/07/2021
Resolutions
dot icon27/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon28/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon18/03/2020
Register inspection address has been changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP
dot icon06/03/2020
Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 2020-03-06
dot icon27/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon14/03/2019
Appointment of Mr Euan James Edward Haggerty as a director on 2019-03-13
dot icon11/02/2019
Change of share class name or designation
dot icon22/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/04/2018
Cancellation of shares. Statement of capital on 2018-03-09
dot icon03/04/2018
Purchase of own shares.
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/02/2017
Cancellation of shares. Statement of capital on 2017-01-26
dot icon16/02/2017
Purchase of own shares.
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Mr Graeme Bissett as a director on 2016-05-01
dot icon20/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon04/04/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon04/04/2016
Cancellation of shares. Statement of capital on 2016-04-01
dot icon04/04/2016
Purchase of own shares.
dot icon04/04/2016
Purchase of own shares.
dot icon30/03/2016
Termination of appointment of Michael John Rowley as a director on 2016-03-09
dot icon30/03/2016
Termination of appointment of Alistair James Low as a director on 2016-03-09
dot icon18/03/2016
Particulars of variation of rights attached to shares
dot icon18/03/2016
Change of share class name or designation
dot icon18/03/2016
Resolutions
dot icon27/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon20/01/2015
Appointment of Mrs Paula Dimond as a secretary on 2014-06-26
dot icon20/01/2015
Termination of appointment of Stuart Thomas Fairclough as a secretary on 2014-06-26
dot icon13/01/2015
Resolutions
dot icon16/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon02/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon12/10/2012
Cancellation of shares. Statement of capital on 2012-10-12
dot icon12/10/2012
Purchase of own shares.
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-09-22
dot icon10/10/2012
Resolutions
dot icon23/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon01/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/04/2011
Termination of appointment of Malcolm Matthews as a director
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Register inspection address has been changed
dot icon14/11/2009
Group of companies' accounts made up to 2009-03-31
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 Mr Alistair James Low on 2009-10-01
dot icon06/10/2009
Director's details changed for Alexander Michael Hathorn on 2009-10-01
dot icon06/10/2009
Director's details changed for Michael John Rowley 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 Malcolm Robert Angus Matthews on 2009-10-01
dot icon16/03/2009
Return made up to 07/03/09; full list of members
dot icon02/09/2008
Director appointed alistair james low
dot icon02/09/2008
Director appointed alexander michael hathorn
dot icon02/09/2008
Director appointed malcolm robert angus matthews
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Particulars of contract relating to shares
dot icon14/04/2008
Ad 01/04/08\gbp si 400000@1=400000\gbp ic 22645.6/422645.6\
dot icon14/04/2008
Particulars of contract relating to shares
dot icon14/04/2008
Ad 01/04/08\gbp si [email protected]=10000\gbp ic 12645.6/22645.6\
dot icon14/04/2008
Particulars of contract relating to shares
dot icon14/04/2008
Ad 01/04/08\gbp si [email protected]=2155\gbp ic 10490.6/12645.6\
dot icon14/04/2008
Particulars of contract relating to shares
dot icon14/04/2008
Ad 01/04/08\gbp si [email protected]=4490.6\gbp ic 6000/10490.6\
dot icon07/03/2008
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynes, Fraser
Director
21/11/2025 - Present
17
Reid, Kevin David
Director
07/03/2008 - Present
43
Haggerty, Euan James Edward
Director
13/03/2019 - Present
119
Bissett, Graeme
Director
01/05/2016 - 21/11/2025
71

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDINGS LIMITED

CRUDEN HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2008 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 HOLDINGS LIMITED?

toggle

CRUDEN HOLDINGS LIMITED is currently Active. It was registered on 07/03/2008 .

Where is CRUDEN HOLDINGS LIMITED located?

toggle

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

What does CRUDEN HOLDINGS LIMITED do?

toggle

CRUDEN HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CRUDEN HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with updates.