Background WavePink WaveYellow Wave

CRUDEN INVESTMENTS LIMITED (SC044986)

CRUDEN INVESTMENTS LIMITED (SC044986) is an active UK company. incorporated on 19 September 1967. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRUDEN INVESTMENTS LIMITED has been registered for 58 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David and 1 others.

Company Number
SC044986
Status
active
Type
ltd
Incorporated
19 September 1967
Age
58 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David, SIMPSON, Steven George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN INVESTMENTS LIMITED

CRUDEN INVESTMENTS LIMITED is an active company incorporated on 19 September 1967 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRUDEN INVESTMENTS LIMITED was registered 58 years ago.(SIC: 70100)

Status

active

Active since 58 years ago

Company No

SC044986

LTD Company

Age

58 Years

Incorporated 19 September 1967

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN
From: 19 September 1967To: 6 March 2020
Timeline

12 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Sept 67
Director Left
Apr 11
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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 13 Mar 2019

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1984
Director
Appointed 21 Nov 2025

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 01 Jan 1999

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 21 Sept 2022

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed N/A
Resigned 26 Jun 2014

BISSETT, Graeme

Resigned
Walker Street, EdinburghEH3 7LP
Born February 1958
Director
Appointed 01 May 2016
Resigned 21 Nov 2025

BRIAN, Edward Arthur

Resigned
The Red House Coppice Lane, ReigateRH2 9JF
Born September 1927
Director
Appointed N/A
Resigned 01 Sept 1993

DOUGLAS, William Robin

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

HATHORN, Alexander Michael

Resigned
Walker Street, EdinburghEH3 7LP
Born June 1948
Director
Appointed 01 Sept 2002
Resigned 21 Sept 2022

KIRKLAND, John Sutherland Gunn

Resigned
4 Orchard Park, InvernessIV2 5TP
Born January 1931
Director
Appointed N/A
Resigned 31 Mar 2002

LESSELS, Norman

Resigned
17 India Street, EdinburghEH3 6HE
Born September 1938
Director
Appointed 01 Sept 1993
Resigned 25 Aug 2009

LOW, Alistair James

Resigned
Baberton House, EdinburghEH14 3HN
Born August 1942
Director
Appointed 01 Aug 2001
Resigned 09 Mar 2016

MATTHEWS, Malcolm Robert Angus

Resigned
Baberton House, EdinburghEH14 3HN
Born November 1931
Director
Appointed N/A
Resigned 31 Mar 2011

ROWLEY, Michael John

Resigned
Baberton House, EdinburghEH14 3HN
Born September 1952
Director
Appointed N/A
Resigned 09 Mar 2016

Persons with significant control

1

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
6 December 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 December 2025
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 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 Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Resolution
4 March 2010
RESOLUTIONSResolutions
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 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
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Memorandum Articles
17 January 2007
MEM/ARTSMEM/ARTS
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Legacy
7 July 2006
122122
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Auditors Resignation Company
16 December 2003
AUDAUD
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
9 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
169169
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288cChange of Particulars
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
169169
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363aAnnual Return
Legacy
14 March 2002
288cChange of Particulars
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
19 February 2002
MEM/ARTSMEM/ARTS
Legacy
22 January 2002
122122
Legacy
22 January 2002
169169
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Memorandum Articles
11 January 2001
MEM/ARTSMEM/ARTS
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
169169
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288cChange of Particulars
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
410(Scot)410(Scot)
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Memorandum Articles
23 January 1997
MEM/ARTSMEM/ARTS
Legacy
23 January 1997
122122
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
122122
Legacy
16 October 1996
122122
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 October 1995
MEM/ARTSMEM/ARTS
Resolution
10 October 1995
RESOLUTIONSResolutions
Resolution
10 October 1995
RESOLUTIONSResolutions
Legacy
10 October 1995
122122
Legacy
10 October 1995
122122
Legacy
10 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 September 1995
AAAnnual Accounts
Legacy
16 August 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
8 July 1994
122122
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
24 August 1993
419a(Scot)419a(Scot)
Legacy
24 August 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
17 August 1993
AAAnnual Accounts
Legacy
2 July 1993
122122
Legacy
1 April 1993
122122
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
26 July 1991
122122
Memorandum Articles
14 March 1991
MEM/ARTSMEM/ARTS
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Miscellaneous
14 March 1991
MISCMISC
Memorandum Articles
12 March 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
3 October 1990
122122
Memorandum Articles
2 October 1990
MEM/ARTSMEM/ARTS
Legacy
2 October 1990
122122
Resolution
2 October 1990
RESOLUTIONSResolutions
Resolution
2 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
123Notice of Increase in Nominal Capital
Legacy
5 July 1990
122122
Legacy
16 August 1989
363363
Accounts With Accounts Type Full Group
16 August 1989
AAAnnual Accounts
Miscellaneous
5 July 1989
MISCMISC
Legacy
17 August 1988
363363
Accounts With Accounts Type Full Group
17 August 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
15 December 1987
288288
Legacy
15 December 1987
288288
Legacy
10 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363(C)363(C)
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
14 April 1987
288288
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 December 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1967
NEWINCIncorporation