Background WavePink WaveYellow Wave

CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)

CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594) is an active UK company. incorporated on 2 December 1963. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRUDEN HOMES (SALES & MARKETING) LIMITED has been registered for 62 years. Current directors include HAGGERTY, Euan James Edward, REID, Kevin David.

Company Number
SC039594
Status
active
Type
ltd
Incorporated
2 December 1963
Age
62 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAGGERTY, Euan James Edward, REID, Kevin David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN HOMES (SALES & MARKETING) LIMITED

CRUDEN HOMES (SALES & MARKETING) LIMITED is an active company incorporated on 2 December 1963 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRUDEN HOMES (SALES & MARKETING) LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

SC039594

LTD Company

Age

62 Years

Incorporated 2 December 1963

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 7 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 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CRUDEN HOMES (SCOTLAND) LIMITED
From: 7 June 1989To: 22 September 2006
SCOTTISH RESIDENTIAL ESTATES DEVELOPMENT COMPANY LIMITED
From: 2 December 1963To: 7 June 1989
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN
From: 14 July 2015To: 6 March 2020
Baberton House, Juniper Green Edinburgh Lothian EH9 1JH
From: 2 December 1963To: 14 July 2015
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Mar 16
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 26 Jun 2014

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 21 Nov 2025

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 07 May 2001

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, Juniper Green, LothianEH9 1JH
Secretary
Appointed 01 Apr 1996
Resigned 26 Jun 2014

FAIRCLOUGH, Stuart Thomas

Resigned
2 Roseneath Street, EdinburghEH9 1JH
Secretary
Appointed 03 May 1991
Resigned 25 Jan 1994

OLIVER, Richard Alan

Resigned
81 Aller Place, LivingstonEH54 6RG
Secretary
Appointed N/A
Resigned 03 May 1991

PATERSON, Matthew Inglis

Resigned
23 The Grove, MusselburghEH21 7HD
Secretary
Appointed N/A
Resigned 05 Jul 1990

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Secretary
Appointed 25 Jan 1994
Resigned 01 Apr 1996

BROWN, Alexander

Resigned
18 Stoneyhill Court, MusselburghEH21 6SD
Born October 1940
Director
Appointed N/A
Resigned 30 Oct 1998

DOUGLAS, William Robin

Resigned
Flat 3 Quarry Court, North BerwickEH39 5DB
Born July 1931
Director
Appointed N/A
Resigned 24 May 2002

GILCHRIST, Angus Richardson

Resigned
130 Newhaven Road, EdinburghEH6 4NR
Born October 1928
Director
Appointed N/A
Resigned 31 Dec 1997

KELLY, James Anthony

Resigned
20 Kennedie Park, Mid CalderEH53 0RG
Born January 1959
Director
Appointed 01 Apr 1996
Resigned 30 Nov 1999

MATTHEWS, Malcolm Robert Angus

Resigned
Baberton House, Juniper Green, LothianEH9 1JH
Born November 1931
Director
Appointed N/A
Resigned 08 Dec 2009

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 01 Apr 1996
Resigned 01 Apr 1999

ROWLEY, Michael John

Resigned
Baberton House, Juniper Green, LothianEH9 1JH
Born September 1952
Director
Appointed N/A
Resigned 09 Mar 2016

STANGER, Sarah Elizabeth

Resigned
10 Millbank, BalernoEH14 7GA
Born July 1966
Director
Appointed 01 Jan 2000
Resigned 04 Jan 2008

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 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
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
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
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288cChange of Particulars
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
419b(Scot)419b(Scot)
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
6 June 1996
410(Scot)410(Scot)
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Full Group
17 August 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
12 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
18 July 1991
410(Scot)410(Scot)
Legacy
22 May 1991
288288
Legacy
23 April 1991
287Change of Registered Office
Memorandum Articles
28 September 1990
MEM/ARTSMEM/ARTS
Resolution
28 September 1990
RESOLUTIONSResolutions
Resolution
28 September 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
288288
Accounts With Accounts Type Full Group
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
4 April 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Memorandum Articles
14 August 1989
MEM/ARTSMEM/ARTS
Legacy
28 July 1989
410(Scot)410(Scot)
Certificate Change Of Name Company
6 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1989
419a(Scot)419a(Scot)
Legacy
2 December 1988
419b(Scot)419b(Scot)
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
14 December 1987
288288
Legacy
1 October 1987
419a(Scot)419a(Scot)
Legacy
12 August 1987
419a(Scot)419a(Scot)
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
21 May 1986
287Change of Registered Office
Miscellaneous
2 December 1963
MISCMISC