Background WavePink WaveYellow Wave

CRUDEN PROPERTY DEVELOPMENTS LIMITED (SC046564)

CRUDEN PROPERTY DEVELOPMENTS LIMITED (SC046564) is an active UK company. incorporated on 5 May 1969. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRUDEN PROPERTY DEVELOPMENTS LIMITED has been registered for 56 years. Current directors include DIMOND, Paula, HAGGERTY, Euan James Edward, LYNES, Fraser and 1 others.

Company Number
SC046564
Status
active
Type
ltd
Incorporated
5 May 1969
Age
56 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIMOND, Paula, HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN PROPERTY DEVELOPMENTS LIMITED

CRUDEN PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 5 May 1969 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 PROPERTY DEVELOPMENTS LIMITED was registered 56 years ago.(SIC: 68100)

Status

active

Active since 56 years ago

Company No

SC046564

LTD Company

Age

56 Years

Incorporated 5 May 1969

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 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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

SCORE PROPERTY DEVELOPMENTS LIMITED
From: 5 May 1969To: 7 February 1990
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House, Juniper Green Edinburgh Lothian EH14 3HN
From: 5 May 1969To: 6 March 2020
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Loan Secured
Mar 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 16
Director Joined
Apr 19
Loan Cleared
May 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Nov 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DIMOND, Paula

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

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Born May 1973
Director
Appointed 09 Mar 2016

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 12 Apr 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 11 Feb 1999

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, Juniper Green, LothianEH14 3HN
Secretary
Appointed 01 Apr 1996
Resigned 26 Jun 2014

FAIRCLOUGH, Stuart Thomas

Resigned
2 Roseneath Street, EdinburghEH9 1JH
Secretary
Appointed N/A
Resigned 25 Jan 1994

PETERS, Douglas

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

BRADY, Kevin James

Resigned
35 Edzell Drive, GlasgowG77 5QX
Born July 1960
Director
Appointed 01 Apr 1992
Resigned 30 Sept 2002

MATTHEWS, Malcolm Robert Angus

Resigned
Baberton House, Juniper Green, LothianEH14 3HN
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 Jan 1996
Resigned 01 Apr 1999

ROWLEY, Michael John

Resigned
Baberton House, Juniper Green, LothianEH14 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 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Small
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)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
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 Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 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
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
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
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 Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment 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
14 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 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
22 May 2014
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
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
8 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 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
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
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
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 Full
28 July 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288cChange of Particulars
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
419a(Scot)419a(Scot)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
410(Scot)410(Scot)
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
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
13 December 1996
410(Scot)410(Scot)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
28 May 1996
419a(Scot)419a(Scot)
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
18 July 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
288288
Legacy
23 January 1992
410(Scot)410(Scot)
Legacy
21 January 1992
419a(Scot)419a(Scot)
Legacy
10 October 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363363
Legacy
11 February 1991
410(Scot)410(Scot)
Legacy
4 February 1991
410(Scot)410(Scot)
Memorandum Articles
28 September 1990
MEM/ARTSMEM/ARTS
Resolution
28 September 1990
RESOLUTIONSResolutions
Resolution
28 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Memorandum Articles
18 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
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
10 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363