Advanced company searchLink opens in new window

CRUDEN HOMES (ABERLADY) LIMITED

Company number SC576785

Filter by category

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)
28 Nov 2023 AA Full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
28 Nov 2022 MR04 Satisfaction of charge SC5767850004 in full
28 Nov 2022 MR04 Satisfaction of charge SC5767850005 in full
28 Nov 2022 MR04 Satisfaction of charge SC5767850006 in full
28 Nov 2022 MR04 Satisfaction of charge SC5767850002 in full
28 Nov 2022 MR04 Satisfaction of charge SC5767850003 in full
20 Oct 2022 AA Full accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
02 Feb 2022 PSC05 Change of details for Cruden Homes (East) Limited as a person with significant control on 9 March 2020
15 Nov 2021 AA Full accounts made up to 31 March 2021
26 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
06 Apr 2021 AA Full accounts made up to 31 March 2020
26 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
10 Jul 2020 MR04 Satisfaction of charge SC5767850001 in full
06 Mar 2020 AD01 Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020
16 Jan 2020 MR01 Registration of charge SC5767850006, created on 10 January 2020
26 Sep 2019 AA Full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
18 Feb 2019 TM02 Termination of appointment of William Stuart Murray as a secretary on 13 February 2019
18 Feb 2019 AP03 Appointment of Mrs Paula Dimond as a secretary on 13 February 2019
21 Jan 2019 MR01 Registration of charge SC5767850005, created on 16 January 2019
20 Oct 2018 AA Full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
26 Sep 2018 AD03 Register(s) moved to registered inspection location 36 South Gyle Business Park South Gyle Crescent Edinburgh Midlothian EH12 9EB