CRUDEN BUILDING (EAST) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CRUDEN BUILDING (EAST) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CRUDEN BUILDING (EAST) LIMITED was incorporated 69 years ago on 03/09/1954 and has the registered number: SC030263. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRUDEN BUILDING (EAST) LIMITED was incorporated 69 years ago on 03/09/1954 and has the registered number: SC030263. The accounts status is SMALL and accounts are next due on 31/12/2024.
CRUDEN BUILDING (EAST) LIMITED - EDINBURGH
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
16 WALKER STREET
EDINBURGH
EH3 7LP
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
HART BUILDERS (EDINBURGH) LIMITED. (until 01/06/2021)
HART BUILDERS (EDINBURGH) LIMITED. (until 01/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2019-04-12 | CURRENT |
KEVIN DAVID REID | Mar 1967 | British | Director | 2004-01-12 | CURRENT |
MR STEVEN GEORGE SIMPSON | May 1967 | British | Director | 2020-09-01 | CURRENT |
MRS PAULA DIMOND | Secretary | 2019-02-13 | CURRENT | ||
MR CRAIG GIBLETT | Dec 1977 | British | Director | 2021-06-01 | CURRENT |
STUART THOMAS FAIRCLOUGH | Jun 1951 | British | Secretary | 1996-12-20 UNTIL 2014-04-01 | RESIGNED |
KENNETH MCLEAN TAIT | Mar 1953 | British | Director | RESIGNED | |
MR WILLIAM STUART MURRAY | Secretary | 2014-04-01 UNTIL 2019-02-13 | RESIGNED | ||
MR RICHARD JENKINS | Jan 1969 | British | Director | 2018-11-26 UNTIL 2019-11-08 | RESIGNED |
MATTHEW INGLIS PATERSON | Mar 1946 | Secretary | RESIGNED | ||
DAVID MORRIS SMALL | Sep 1952 | British | Director | 1999-05-01 UNTIL 2015-12-31 | RESIGNED |
MICHAEL JOHN ROWLEY | Sep 1952 | British | Director | RESIGNED | |
JOHN LEISHMAN REID | Jul 1942 | British | Director | RESIGNED | |
MR WILLIAM STUART MURRAY | Dec 1969 | British | Director | 2014-04-01 UNTIL 2019-02-13 | RESIGNED |
MR ANDREW MCLINDEN | Apr 1965 | British | Director | 2020-01-07 UNTIL 2020-11-30 | RESIGNED |
MALCOLM ROBERT ANGUS MATTHEWS | Nov 1931 | British | Director | RESIGNED | |
MR ANDREW MALLICE | Jan 1967 | British | Director | 2018-04-09 UNTIL 2020-08-21 | RESIGNED |
COLIN MACDONALD | Oct 1957 | British | Director | 2004-06-14 UNTIL 2018-07-27 | RESIGNED |
DONALD GRANT LYON | Feb 1946 | British | Director | 1999-01-01 UNTIL 2000-08-15 | RESIGNED |
ROBERT JAMES KERR | Apr 1951 | British | Director | 1994-04-01 UNTIL 2014-04-18 | RESIGNED |
MRS GILLIAN CAROLINE HENRY | Oct 1970 | Scottish | Director | 2018-04-03 UNTIL 2021-03-25 | RESIGNED |
COLIN DAVID JACK | Jan 1960 | British | Director | 2006-05-01 UNTIL 2019-01-18 | RESIGNED |
MR MARK HAMILTON | Nov 1967 | British | Director | 2016-04-01 UNTIL 2018-10-16 | RESIGNED |
JOHN ALEXANDER DALGARNO | Dec 1958 | British | Director | 1999-01-01 UNTIL 2003-12-25 | RESIGNED |
MARTIN COOPER | Jun 1971 | British | Director | 2020-01-07 UNTIL 2021-09-16 | RESIGNED |
MR ALLAN JAMES CALLAGHAN | Jul 1965 | British | Director | 2021-04-01 UNTIL 2023-02-13 | RESIGNED |
RUSSELL JAMES ANDERSON | Dec 1945 | British | Director | 1994-04-01 UNTIL 1996-11-30 | RESIGNED |
HAROLD THOMAS ADAMS | Feb 1953 | British | Director | 1994-04-01 UNTIL 1998-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cruden Building Holdings Limited | 2021-04-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cruden Holdings (East) Ltd | 2016-04-06 - 2021-04-01 | Edinburgh | Ownership of shares 75 to 100 percent |