CRUDEN HOMES (SALES & MARKETING) LIMITED

Register to unlock more data on OkredoRegister

CRUDEN HOMES (SALES & MARKETING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039594

Incorporation date

02/12/1963

Size

Dormant

Contacts

Registered address

Registered address

16 Walker Street, Edinburgh EH3 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1963)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon08/12/2025
Appointment of Mr Euan James Edward Haggerty as a director on 2025-11-21
dot icon07/07/2025
Confirmation statement made on 2025-07-05 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 2024-07-05 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/08/2023
Satisfaction of charge 6 in full
dot icon24/07/2023
Satisfaction of charge 23 in full
dot icon24/07/2023
Satisfaction of charge 22 in full
dot icon24/07/2023
Satisfaction of charge 1 in full
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon15/06/2023
Satisfaction of charge 25 in full
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 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
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Director's details changed for Mr Kevin David Reid on 2020-03-09
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/03/2020
Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 2020-03-06
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/03/2016
Termination of appointment of Michael John Rowley as a director on 2016-03-09
dot icon14/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon14/07/2015
Registered office address changed from Baberton House, Juniper Green Edinburgh Lothian EH9 1JH to Baberton House Juniper Green Edinburgh EH14 3HN on 2015-07-14
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon04/08/2014
Annual return made up to 2014-07-05 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 icon21/05/2014
Full accounts made up to 2014-03-31
dot icon19/07/2013
Full 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
Full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon09/12/2009
Termination of appointment of Malcolm Matthews as a director
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 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 icon17/09/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 05/07/08; full list of members
dot icon30/01/2008
Director resigned
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 05/07/07; full list of members
dot icon22/09/2006
Certificate of change of name
dot icon06/09/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 05/07/06; full list of members
dot icon16/08/2005
Full 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
Full accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 05/07/04; full list of members
dot icon28/07/2003
Group of companies' 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
Group of companies' accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 05/07/02; full list of members
dot icon08/07/2002
Director's particulars changed
dot icon27/05/2002
Director resigned
dot icon17/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 05/07/01; full list of members
dot icon11/05/2001
New director appointed
dot icon18/07/2000
Full group accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 05/07/00; full list of members
dot icon18/01/2000
New director appointed
dot icon08/12/1999
Director resigned
dot icon31/08/1999
Return made up to 05/07/99; full list of members
dot icon25/08/1999
Full group accounts made up to 1999-03-31
dot icon09/04/1999
Director resigned
dot icon09/02/1999
Dec mort/charge release *
dot icon02/11/1998
Director resigned
dot icon30/10/1998
Partic of mort/charge *
dot icon14/08/1998
Full group accounts made up to 1998-03-31
dot icon04/08/1998
Return made up to 05/07/98; full list of members
dot icon21/01/1998
Director resigned
dot icon04/08/1997
Return made up to 05/07/97; no change of members
dot icon04/08/1997
Full group accounts made up to 1997-03-31
dot icon01/08/1996
Return made up to 05/07/96; no change of members
dot icon23/07/1996
Full group accounts made up to 1996-03-31
dot icon06/06/1996
Partic of mort/charge *
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
New director appointed
dot icon18/04/1996
Secretary resigned
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Return made up to 05/07/95; full list of members
dot icon17/07/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full group accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 05/07/94; no change of members
dot icon27/01/1994
Secretary resigned;new secretary appointed
dot icon17/08/1993
Full group accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 05/07/93; no change of members
dot icon23/11/1992
Dec mort/charge *
dot icon12/08/1992
Full group accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 05/07/92; full list of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon13/08/1991
Return made up to 05/07/91; no change of members
dot icon18/07/1991
Partic of mort/charge 8029
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon23/04/1991
Registered office changed on 23/04/91 from: dunedin house olivebank musselburgh midlothian EH21 6SL
dot icon28/09/1990
Memorandum and Articles of Association
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Resolutions
dot icon17/08/1990
New secretary appointed
dot icon13/08/1990
Full group accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 05/07/90; full list of members
dot icon04/04/1990
Dec mort/charge 3674
dot icon16/08/1989
Full group accounts made up to 1989-03-31
dot icon16/08/1989
Return made up to 13/07/89; full list of members
dot icon14/08/1989
Memorandum and Articles of Association
dot icon28/07/1989
Partic of mort/charge 8612
dot icon06/06/1989
Certificate of change of name
dot icon06/01/1989
Dec mort/charge 105
dot icon02/12/1988
Dec mort/charge release 12101
dot icon17/08/1988
Return made up to 21/07/88; full list of members
dot icon17/08/1988
Full accounts made up to 1988-03-31
dot icon10/05/1988
Director's particulars changed
dot icon14/12/1987
Director resigned
dot icon01/10/1987
Dec mort/charge 9024
dot icon12/08/1987
Dec mort/charge 7438
dot icon10/08/1987
Return made up to 17/07/87; full list of members
dot icon10/08/1987
Full accounts made up to 1987-03-31
dot icon29/07/1986
Full accounts made up to 1986-03-31
dot icon29/07/1986
Return made up to 17/07/86; full list of members
dot icon21/05/1986
Registered office changed on 21/05/86 from: 17 alva street edinburgh
dot icon02/12/1963
Miscellaneous

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
05/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Kevin David
Director
07/05/2001 - Present
45
Haggerty, Euan James Edward
Director
21/11/2025 - 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 (SALES & MARKETING) LIMITED

CRUDEN HOMES (SALES & MARKETING) LIMITED is an(a) Active company incorporated on 02/12/1963 with the registered office located at 16 Walker Street, Edinburgh EH3 7LP. There are currently 2 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 (SALES & MARKETING) LIMITED?

toggle

CRUDEN HOMES (SALES & MARKETING) LIMITED is currently Active. It was registered on 02/12/1963 .

Where is CRUDEN HOMES (SALES & MARKETING) LIMITED located?

toggle

CRUDEN HOMES (SALES & MARKETING) LIMITED is registered at 16 Walker Street, Edinburgh EH3 7LP.

What does CRUDEN HOMES (SALES & MARKETING) LIMITED do?

toggle

CRUDEN HOMES (SALES & MARKETING) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRUDEN HOMES (SALES & MARKETING) LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-03-31.