Advanced company searchLink opens in new window

CRUDEN HOMES (RESIDENTIAL) LIMITED

Company number SC355383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
27 Nov 2023 AA Full accounts made up to 31 March 2023
01 Aug 2023 MR04 Satisfaction of charge 1 in full
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
20 Oct 2022 AA Full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
02 Feb 2022 PSC05 Change of details for Cruden Homes (East) Ltd as a person with significant control on 9 March 2020
15 Nov 2021 AA Full accounts made up to 31 March 2021
28 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 March 2020
06 Mar 2020 AD01 Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 March 2019
12 Apr 2019 AP01 Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of William Stuart Murray as a director on 13 February 2019
18 Feb 2019 AP03 Appointment of Mrs Paula Dimond as a secretary on 13 February 2019
18 Feb 2019 TM02 Termination of appointment of William Stuart Murray as a secretary on 13 February 2019
24 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
19 Jan 2018 AD02 Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB
18 Jan 2018 AD03 Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
22 Aug 2017 AA Full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Feb 2017 TM01 Termination of appointment of William Andrew Murphy as a director on 8 February 2017