Background WavePink WaveYellow Wave

CRUDEN BUILDING HOLDINGS LIMITED (SC150493)

CRUDEN BUILDING HOLDINGS LIMITED (SC150493) is an active UK company. incorporated on 27 April 1994. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of domestic buildings. CRUDEN BUILDING HOLDINGS LIMITED has been registered for 31 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David.

Company Number
SC150493
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN BUILDING HOLDINGS LIMITED

CRUDEN BUILDING HOLDINGS LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CRUDEN BUILDING HOLDINGS LIMITED was registered 31 years ago.(SIC: 41202)

Status

active

Active since 31 years ago

Company No

SC150493

LTD Company

Age

31 Years

Incorporated 27 April 1994

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CRUDEN HOLDINGS (WEST) LIMITED
From: 6 September 1994To: 6 April 2021
WJB (336) LIMITED
From: 27 April 1994To: 6 September 1994
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

5 Clydesmill Road Cambuslang Glasgow G32 8RE
From: 27 April 1994To: 31 March 2021
Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Mar 19
Director Left
Feb 23
Loan Secured
Nov 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 07 May 2001

FAIRCLOUGH, Stuart Thomas

Resigned
5 Clydesmill Road, GlasgowG32 8RE
Secretary
Appointed 01 Apr 1999
Resigned 26 Jun 2014

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Secretary
Appointed 01 Sept 1994
Resigned 01 Apr 1999

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 27 Apr 1994
Resigned 01 Sept 1994

CALLAGHAN, Allan James

Resigned
Walker Street, EdinburghEH3 7LP
Born July 1965
Director
Appointed 01 Apr 2005
Resigned 13 Feb 2023

GALLACHER, John

Resigned
5 Clydesmill Road, GlasgowG32 8RE
Born April 1953
Director
Appointed 01 Sept 1994
Resigned 31 Mar 2017

LYON, Donald Grant

Resigned
35 Dunsmore Road, BishoptonPA7 5EL
Born February 1946
Director
Appointed 01 Sept 1994
Resigned 30 Mar 2006

MATTHEWS, Malcolm Robert Angus

Resigned
64 Fountainhall Road, EdinburghEH9 2LP
Born November 1931
Director
Appointed 01 Sept 1994
Resigned 07 May 2001

ROWLEY, Michael John

Resigned
5 Clydesmill Road, GlasgowG32 8RE
Born September 1952
Director
Appointed 01 Sept 1994
Resigned 09 Mar 2016

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 27 Apr 1994
Resigned 01 Sept 1994

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

115

Accounts With Accounts Type Full
6 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
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 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
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Resolution
6 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
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 Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
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
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 December 2003
AUDAUD
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
8 July 2002
288cChange of Particulars
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
224224
Legacy
27 September 1994
288288
Memorandum Articles
20 September 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
9 September 1994
MEM/ARTSMEM/ARTS
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
88(2)R88(2)R
Certificate Change Of Name Company
5 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1994
288288
Memorandum Articles
2 September 1994
MEM/ARTSMEM/ARTS
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
1 September 1994
287Change of Registered Office
Legacy
1 September 1994
123Notice of Increase in Nominal Capital
Resolution
1 September 1994
RESOLUTIONSResolutions
Resolution
1 September 1994
RESOLUTIONSResolutions
Resolution
1 September 1994
RESOLUTIONSResolutions
Resolution
1 September 1994
RESOLUTIONSResolutions
Incorporation Company
27 April 1994
NEWINCIncorporation