Background WavePink WaveYellow Wave

CRUDEN FOUNDATION LIMITED (SC032004)

CRUDEN FOUNDATION LIMITED (SC032004) is an active UK company. incorporated on 1 February 1957. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CRUDEN FOUNDATION LIMITED has been registered for 69 years. Current directors include CAMPBELL, John Angus, Dr, PAUL, Alison Jane, RAFFERTY, John Campbell and 1 others.

Company Number
SC032004
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1957
Age
69 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CAMPBELL, John Angus, Dr, PAUL, Alison Jane, RAFFERTY, John Campbell, REID, Kevin David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN FOUNDATION LIMITED

CRUDEN FOUNDATION LIMITED is an active company incorporated on 1 February 1957 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CRUDEN FOUNDATION LIMITED was registered 69 years ago.(SIC: 88990)

Status

active

Active since 69 years ago

Company No

SC032004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

69 Years

Incorporated 1 February 1957

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Midlothian EH14 3HN
From: 1 February 1957To: 6 March 2020
Timeline

11 key events • 1957 - 2020

Funding Officers Ownership
Company Founded
Jan 57
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Jan 15
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 27 Jun 2019

CAMPBELL, John Angus, Dr

Active
Walker Street, EdinburghEH3 7LP
Born February 1967
Director
Appointed 31 Mar 2020

PAUL, Alison Jane

Active
Walker Street, EdinburghEH3 7LP
Born June 1967
Director
Appointed 31 Mar 2020

RAFFERTY, John Campbell

Active
St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 10 Nov 2011

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 01 Jul 2005

MATTHEWS, Malcolm Robert Angus

Resigned
Baberton House, MidlothianEH14 3HN
Secretary
Appointed N/A
Resigned 09 Dec 2010

ROWLEY, Michael John

Resigned
Baberton House, MidlothianEH14 3HN
Secretary
Appointed 09 Dec 2010
Resigned 27 Jun 2019

DOUGLAS, William Robin

Resigned
Flat 3 Quarry Court, North BerwickEH3 5DB
Born October 1931
Director
Appointed N/A
Resigned 24 May 2002

GRAY, George Bovill Rennie

Resigned
Smeaton, East LintonEH40 3DT
Born March 1920
Director
Appointed N/A
Resigned 18 Dec 2003

HODGE, Alexander Mitchell

Resigned
Springbank, EdinburghEH4 6DJ
Born June 1916
Director
Appointed N/A
Resigned 04 Dec 1992

JOHNSTON, Andrew

Resigned
Baberton House, MidlothianEH14 3HN
Born December 1947
Director
Appointed 01 Oct 1991
Resigned 31 Mar 2020

LESSELS, Norman

Resigned
Baberton House, MidlothianEH14 3HN
Born September 1938
Director
Appointed 01 Oct 1991
Resigned 08 Dec 2011

MACLEOD, John George

Resigned
43 Dick Place, EdinburghEH9 2JA
Born May 1916
Director
Appointed N/A
Resigned 19 Dec 1990

MATTHEWS, Malcolm Robert Angus

Resigned
Baberton House, MidlothianEH14 3HN
Born November 1931
Director
Appointed N/A
Resigned 23 Feb 2014

MITCHELL, John Gall

Resigned
Baberton House, MidlothianEH14 3HN
Born May 1931
Director
Appointed N/A
Resigned 11 Dec 2014

ROWLEY, Michael John

Resigned
Baberton House, MidlothianEH14 3HN
Born September 1952
Director
Appointed N/A
Resigned 31 Mar 2020

WALKER, David Douglas

Resigned
Baberton House, MidlothianEH14 3HN
Born April 1934
Director
Appointed 20 Dec 1995
Resigned 12 Dec 2013
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Memorandum Articles
21 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 March 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
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
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
10 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
288cChange of Particulars
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
24 December 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Accounts With Made Up Date
24 June 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 January 1986
AAAnnual Accounts
Incorporation Company
1 February 1957
NEWINCIncorporation