Cruden Building (scotland) Limited EDINBURGH


Founded in 1986, Cruden Building (scotland), classified under reg no. SC098858 is an active company. Currently registered at 16 Walker Street EH3 7LP, Edinburgh the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 1st June 2022 Cruden Building (scotland) Limited is no longer carrying the name Cruden Building (west).

Currently there are 5 directors in the the company, namely Craig R., Steven S. and Colin K. and others. In addition one secretary - Paula D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cruden Building (scotland) Limited Address / Contact

Office Address 16 Walker Street
Town Edinburgh
Post code EH3 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098858
Date of Incorporation Wed, 7th May 1986
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Craig R.

Position: Director

Appointed: 01 November 2022

Steven S.

Position: Director

Appointed: 01 November 2022

Paula D.

Position: Secretary

Appointed: 25 May 2022

Colin K.

Position: Director

Appointed: 25 May 2020

Euan H.

Position: Director

Appointed: 12 April 2019

Kevin R.

Position: Director

Appointed: 01 April 2005

Michael R.

Position: Director

Resigned: 09 March 2016

Karen M.

Position: Director

Appointed: 01 April 2015

Resigned: 25 May 2022

Karen M.

Position: Secretary

Appointed: 31 July 2010

Resigned: 25 May 2022

David M.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2020

Gordon L.

Position: Director

Appointed: 01 July 2009

Resigned: 19 May 2023

Raymond M.

Position: Director

Appointed: 01 July 2009

Resigned: 27 June 2023

Allan C.

Position: Director

Appointed: 01 April 2005

Resigned: 13 February 2023

John D.

Position: Director

Appointed: 01 January 2003

Resigned: 25 December 2003

John W.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2010

David M.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2010

Archibald B.

Position: Director

Appointed: 01 October 1994

Resigned: 01 June 2001

Robert T.

Position: Secretary

Appointed: 02 April 1993

Resigned: 31 July 2010

Donald L.

Position: Director

Appointed: 02 April 1993

Resigned: 30 March 2006

Stuart F.

Position: Secretary

Appointed: 03 May 1991

Resigned: 02 April 1993

Richard O.

Position: Secretary

Appointed: 05 July 1990

Resigned: 03 May 1991

Alexander B.

Position: Director

Appointed: 13 July 1989

Resigned: 02 April 1993

Matthew P.

Position: Secretary

Appointed: 13 July 1989

Resigned: 05 July 1990

Malcolm M.

Position: Director

Appointed: 13 July 1989

Resigned: 04 October 1994

Angus G.

Position: Director

Appointed: 13 July 1989

Resigned: 02 April 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Cruden Building Holdings Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cruden Building Holdings Limited

16 Walker Street, Clydesmill Industrial Estate, Edinburgh, EH3 7LP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc150493
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cruden Building (west) June 1, 2022
Cruden Building & Renewals June 1, 2021
Cruden Building Renewals April 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (28 pages)

Company search