Background WavePink WaveYellow Wave

CRUDEN HOMES HOLDINGS LIMITED (SC184082)

CRUDEN HOMES HOLDINGS LIMITED (SC184082) is an active UK company. incorporated on 23 March 1998. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRUDEN HOMES HOLDINGS LIMITED has been registered for 28 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David and 1 others.

Company Number
SC184082
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David, SIMPSON, Steven George
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN HOMES HOLDINGS LIMITED

CRUDEN HOMES HOLDINGS LIMITED is an active company incorporated on 23 March 1998 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRUDEN HOMES HOLDINGS LIMITED was registered 28 years ago.(SIC: 64203)

Status

active

Active since 28 years ago

Company No

SC184082

LTD Company

Age

28 Years

Incorporated 23 March 1998

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CRUDEN HOLDINGS (EAST) LIMITED
From: 2 November 1999To: 6 April 2021
CRUDEN DEVELOPMENTS (DALRY) LIMITED
From: 2 June 1998To: 2 November 1999
LOTHIAN FIFTY (507) LIMITED
From: 23 March 1998To: 2 June 1998
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House, Juniper Green Edinburgh Lothian EH14 3HN
From: 23 March 1998To: 6 March 2020
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 19
Loan Secured
Nov 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 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 Oct 1999

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 09 Mar 2016

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, Juniper Green, LothianEH14 3HN
Secretary
Appointed 26 May 1998
Resigned 26 Jun 2014

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 Mar 1998
Resigned 26 May 1998

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 23 Mar 1998
Resigned 26 May 1998

DALGARNO, John Alexander

Resigned
Whitegates 96 Lethame Road, StrathavenML10 6EE
Born December 1958
Director
Appointed 01 Oct 1999
Resigned 25 Dec 2003

GENOE, Paul

Resigned
Sarafield, FalkirkFK2 0SX
Director
Appointed 01 Oct 1999
Resigned 24 Apr 2001

MATTHEWS, Malcolm Robert Angus

Resigned
64 Fountainhall Road, EdinburghEH9 2LP
Born November 1931
Director
Appointed 26 May 1998
Resigned 01 Oct 1999

ROWLEY, Michael John

Resigned
Baberton House, Juniper Green, LothianEH14 3HN
Born September 1952
Director
Appointed 26 May 1998
Resigned 09 Mar 2016

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 23 Mar 1998
Resigned 26 May 1998

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

104

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
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)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 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
Resolution
6 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
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
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Group
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
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 Group
17 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2005
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 December 2003
AUDAUD
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
8 July 2002
288cChange of Particulars
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
15 August 2000
288cChange of Particulars
Legacy
28 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
123Notice of Increase in Nominal Capital
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
410(Scot)410(Scot)
Memorandum Articles
9 June 1998
MEM/ARTSMEM/ARTS
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Legacy
28 May 1998
288bResignation of Director or Secretary
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
288cChange of Particulars
Legacy
1 April 1998
287Change of Registered Office
Incorporation Company
23 March 1998
NEWINCIncorporation