CRUDEN HOMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRUDEN HOMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184082

Incorporation date

23/03/1998

Size

Group

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon05/01/2026
Group of companies' 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 SC1840820002
dot icon27/11/2025
Registration of charge SC1840820002, created on 2025-11-21
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon28/11/2024
Group of companies' 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 icon26/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon02/02/2022
Change of details for Cruden Investments Limited as a person with significant control on 2020-03-09
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/11/2021
Director's details changed for Mr Kevin David Reid on 2020-03-09
dot icon19/11/2021
Director's details changed for Mr Steven George Simpson on 2020-03-09
dot icon06/04/2021
Resolutions
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/03/2020
Registered office address changed from Baberton House, Juniper Green Edinburgh Lothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 2020-03-06
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/03/2019
Appointment of Mr Euan James Edward Haggerty as a director on 2019-03-13
dot icon24/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Steven George Simpson as a director on 2016-03-09
dot icon30/03/2016
Termination of appointment of Michael John Rowley as a director on 2016-03-09
dot icon08/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon21/07/2014
Appointment of Mrs Paula Dimond as a secretary on 2014-06-26
dot icon21/07/2014
Termination of appointment of Stuart Thomas Fairclough as a secretary on 2014-06-26
dot icon07/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon26/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
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
Secretary's details changed for Stuart Thomas Fairclough on 2009-10-01
dot icon17/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon20/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 23/03/08; full list of members
dot icon21/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 23/03/07; full list of members
dot icon06/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 23/03/05; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 23/03/04; full list of members
dot icon13/01/2004
Director resigned
dot icon17/12/2003
Auditor's resignation
dot icon28/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 23/03/03; 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 icon26/03/2002
Return made up to 23/03/02; full list of members
dot icon17/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/04/2001
Director's particulars changed
dot icon04/04/2001
Return made up to 23/03/01; full list of members
dot icon26/09/2000
Full group accounts made up to 2000-03-31
dot icon15/08/2000
Director's particulars changed
dot icon28/03/2000
Return made up to 23/03/00; full list of members
dot icon01/11/1999
Certificate of change of name
dot icon01/11/1999
Certificate of change of name
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Ad 01/10/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon28/10/1999
£ nc 100/100000 30/09/99
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon14/04/1999
Return made up to 23/03/99; full list of members
dot icon30/10/1998
Partic of mort/charge *
dot icon09/06/1998
Memorandum and Articles of Association
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New secretary appointed
dot icon01/06/1998
Certificate of change of name
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Registered office changed on 28/05/98 from: 50 lothian road festival square edinburgh EH3 9BY
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Memorandum and Articles of Association
dot icon28/05/1998
Resolutions
dot icon01/04/1998
Secretary's particulars changed
dot icon01/04/1998
Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD
dot icon23/03/1998
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
23/03/2026
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
Simpson, Steven George
Director
09/03/2016 - Present
28
Reid, Kevin David
Director
01/10/1999 - Present
45
Haggerty, Euan James Edward
Director
13/03/2019 - Present
119

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 HOMES HOLDINGS LIMITED

CRUDEN HOMES HOLDINGS LIMITED is an(a) Active company incorporated on 23/03/1998 with the registered office located at 16 Walker Street, Edinburgh EH3 7LP. There are currently 4 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 HOMES HOLDINGS LIMITED?

toggle

CRUDEN HOMES HOLDINGS LIMITED is currently Active. It was registered on 23/03/1998 .

Where is CRUDEN HOMES HOLDINGS LIMITED located?

toggle

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

What does CRUDEN HOMES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CRUDEN HOMES HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-23 with no updates.