Background WavePink WaveYellow Wave

CRUDEN BUILDING (EAST) LIMITED (SC030263)

CRUDEN BUILDING (EAST) LIMITED (SC030263) is an active UK company. incorporated on 3 September 1954. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of domestic buildings. CRUDEN BUILDING (EAST) LIMITED has been registered for 71 years. Current directors include HAGGERTY, Euan James Edward, REID, Kevin David, SIMPSON, Steven George.

Company Number
SC030263
Status
active
Type
ltd
Incorporated
3 September 1954
Age
71 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HAGGERTY, Euan James Edward, REID, Kevin David, SIMPSON, Steven George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN BUILDING (EAST) LIMITED

CRUDEN BUILDING (EAST) LIMITED is an active company incorporated on 3 September 1954 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CRUDEN BUILDING (EAST) LIMITED was registered 71 years ago.(SIC: 41202)

Status

active

Active since 71 years ago

Company No

SC030263

LTD Company

Age

71 Years

Incorporated 3 September 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

HART BUILDERS (EDINBURGH) LIMITED.
From: 3 September 1954To: 1 June 2021
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN Scotland
From: 14 November 2017To: 6 March 2020
36 South Gyle Crescent Edinburgh EH12 9EB Scotland
From: 13 November 2017To: 14 November 2017
Macmerry Industrial Estate Macmerry East Lothian EH33 1ET
From: 3 September 1954To: 13 November 2017
Timeline

39 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Sept 54
Director Joined
Apr 14
Director Left
Jul 14
Loan Cleared
Sept 14
Loan Secured
Aug 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
May 16
Loan Secured
Jan 17
Loan Secured
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Jan 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 13 Feb 2019

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 12 Apr 2019

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 12 Jan 2004

SIMPSON, Steven George

Active
South Gyle Business Park, EdinburghEH12 9EB
Born May 1967
Director
Appointed 01 Sept 2020

FAIRCLOUGH, Stuart Thomas

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Secretary
Appointed 20 Dec 1996
Resigned 01 Apr 2014

MURRAY, William Stuart

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 01 Apr 2014
Resigned 13 Feb 2019

PATERSON, Matthew Inglis

Resigned
23 The Grove, MusselburghEH21 7HD
Secretary
Appointed N/A
Resigned 20 Dec 1996

ADAMS, Harold Thomas

Resigned
57 Whitehouse Road, EdinburghEH4 6PE
Born February 1953
Director
Appointed 01 Apr 1994
Resigned 20 Nov 1998

ANDERSON, Russell James

Resigned
14 Woodside Gardens, MusselburghEH21 7LJ
Born December 1945
Director
Appointed 01 Apr 1994
Resigned 30 Nov 1996

CALLAGHAN, Allan James

Resigned
Walker Street, EdinburghEH3 7LP
Born July 1965
Director
Appointed 01 Apr 2021
Resigned 13 Feb 2023

COOPER, Martin

Resigned
Walker Street, EdinburghEH3 7LP
Born June 1971
Director
Appointed 07 Jan 2020
Resigned 16 Sept 2021

DALGARNO, John Alexander

Resigned
Whitegates 96 Lethame Road, StrathavenML10 6EE
Born December 1958
Director
Appointed 01 Jan 1999
Resigned 25 Dec 2003

GIBLETT, Craig

Resigned
Walker Street, EdinburghEH3 7LP
Born December 1977
Director
Appointed 01 Jun 2021
Resigned 12 Jan 2024

HAMILTON, Mark

Resigned
Juniper Green, EdinburghEH14 3HN
Born November 1967
Director
Appointed 01 Apr 2016
Resigned 16 Oct 2018

HENRY, Gillian Caroline

Resigned
Walker Street, EdinburghEH3 7LP
Born October 1970
Director
Appointed 03 Apr 2018
Resigned 25 Mar 2021

JACK, Colin David

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Born January 1960
Director
Appointed 01 May 2006
Resigned 18 Jan 2019

JENKINS, Richard Buchanan

Resigned
Juniper Green, EdinburghEH14 3HN
Born January 1969
Director
Appointed 26 Nov 2018
Resigned 08 Nov 2019

KERR, Robert James

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Born April 1951
Director
Appointed 01 Apr 1994
Resigned 18 Apr 2014

LYON, Donald Grant

Resigned
35 Dunsmore Road, BishoptonPA7 5EL
Born February 1946
Director
Appointed 01 Jan 1999
Resigned 15 Aug 2000

MACDONALD, Colin

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Born October 1957
Director
Appointed 14 Jun 2004
Resigned 27 Jul 2018

MALLICE, Andrew

Resigned
Walker Street, EdinburghEH3 7LP
Born January 1967
Director
Appointed 09 Apr 2018
Resigned 21 Aug 2020

MATTHEWS, Malcolm Robert Angus

Resigned
64 Fountainhall Road, EdinburghEH9 2LP
Born November 1931
Director
Appointed N/A
Resigned 31 Dec 1998

MCLINDEN, Andrew

Resigned
Walker Street, EdinburghEH3 7LP
Born April 1965
Director
Appointed 07 Jan 2020
Resigned 30 Nov 2020

MURRAY, William Stuart

Resigned
Juniper Green, EdinburghEH14 3HN
Born December 1969
Director
Appointed 01 Apr 2014
Resigned 13 Feb 2019

REID, John Leishman

Resigned
Brunstane Bank House 120 Milton Road East, EdinburghEH15 2NZ
Born July 1942
Director
Appointed N/A
Resigned 31 Dec 1998

ROWLEY, Michael John

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Born September 1952
Director
Appointed N/A
Resigned 09 Mar 2016

SMALL, David Morris

Resigned
Macmerry Industrial Estate, East LothianEH33 1ET
Born September 1952
Director
Appointed 01 May 1999
Resigned 31 Dec 2015

TAIT, Kenneth Mclean

Resigned
15 Fonab Crescent, PitlochryPH16 5SQ
Born March 1953
Director
Appointed N/A
Resigned 05 Aug 2009

Persons with significant control

2

1 Active
1 Ceased
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Juniper Green, EdinburghEH14 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Made Up Date
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Made Up Date
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Made Up Date
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
16 May 2012
MG01sMG01s
Legacy
2 September 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
1 September 2011
466(Scot)466(Scot)
Legacy
24 August 2011
MG01sMG01s
Accounts With Made Up Date
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Legacy
26 March 2010
MG05sMG05s
Legacy
23 March 2010
MG02sMG02s
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
19 September 2009
410(Scot)410(Scot)
Accounts With Made Up Date
17 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Accounts With Made Up Date
29 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Legacy
15 August 2006
419a(Scot)419a(Scot)
Legacy
28 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288cChange of Particulars
Accounts With Made Up Date
16 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 2003
AUDAUD
Legacy
18 November 2003
419a(Scot)419a(Scot)
Accounts With Made Up Date
28 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 August 1999
AAAnnual Accounts
Legacy
19 August 1999
288cChange of Particulars
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
410(Scot)410(Scot)
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1997
AAAnnual Accounts
Legacy
11 February 1997
410(Scot)410(Scot)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
410(Scot)410(Scot)
Accounts With Made Up Date
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
410(Scot)410(Scot)
Legacy
11 July 1994
410(Scot)410(Scot)
Accounts With Made Up Date
8 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
29 March 1994
410(Scot)410(Scot)
Legacy
12 November 1993
419a(Scot)419a(Scot)
Legacy
4 November 1993
419a(Scot)419a(Scot)
Accounts With Made Up Date
17 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
419a(Scot)419a(Scot)
Legacy
26 February 1993
419a(Scot)419a(Scot)
Legacy
26 February 1993
419a(Scot)419a(Scot)
Legacy
29 January 1993
419a(Scot)419a(Scot)
Legacy
27 January 1993
419a(Scot)419a(Scot)
Legacy
22 January 1993
419a(Scot)419a(Scot)
Legacy
8 January 1993
419a(Scot)419a(Scot)
Legacy
8 January 1993
419a(Scot)419a(Scot)
Legacy
17 November 1992
410(Scot)410(Scot)
Accounts With Made Up Date
12 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
13 January 1992
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Accounts With Made Up Date
20 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363363
Memorandum Articles
28 September 1990
MEM/ARTSMEM/ARTS
Resolution
28 September 1990
RESOLUTIONSResolutions
Resolution
28 September 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
3 July 1990
288288
Legacy
31 August 1989
419a(Scot)419a(Scot)
Accounts With Made Up Date
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
9 December 1988
410(Scot)410(Scot)
Legacy
17 August 1988
363363
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
15 December 1987
288288
Legacy
10 August 1987
363363
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
8 May 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Made Up Date
9 November 1979
AAAnnual Accounts
Accounts With Made Up Date
11 May 1979
AAAnnual Accounts
Accounts With Made Up Date
10 October 1978
AAAnnual Accounts
Accounts With Made Up Date
15 December 1976
AAAnnual Accounts
Miscellaneous
8 January 1973
MISCMISC
Incorporation Company
3 September 1954
NEWINCIncorporation