Background WavePink WaveYellow Wave

CRUDEN PARTNERSHIPS LIMITED (SC336368)

CRUDEN PARTNERSHIPS LIMITED (SC336368) is an active UK company. incorporated on 18 January 2008. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of domestic buildings. CRUDEN PARTNERSHIPS LIMITED has been registered for 18 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David and 1 others.

Company Number
SC336368
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 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, SIMPSON, Steven George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN PARTNERSHIPS LIMITED

CRUDEN PARTNERSHIPS LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CRUDEN PARTNERSHIPS LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

SC336368

LTD Company

Age

18 Years

Incorporated 18 January 2008

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 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CRUDEN ESTATES WEST LIMITED
From: 1 June 2022To: 24 July 2023
CRUDEN BUILDING (SCOTLAND) LIMITED
From: 10 February 2022To: 1 June 2022
CRUDEN ESTATES (WEST) LIMITED
From: 27 September 2019To: 10 February 2022
CRUDEN HOMES (WEST) LIMITED
From: 18 January 2008To: 27 September 2019
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House, Juniper Green Edinburgh Midlothian EH14 3HN
From: 18 January 2008To: 6 March 2020
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Jul 23
Owner Exit
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 19 Jul 2023

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1984
Director
Appointed 01 Dec 2023

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 18 Jan 2008

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 01 Dec 2023

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, Juniper Green, MidlothianEH14 3HN
Secretary
Appointed 18 Jan 2008
Resigned 26 Jun 2014

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 18 Jan 2008
Resigned 18 Jan 2008

GALLACHER, John

Resigned
Baberton House, Juniper Green, MidlothianEH14 3HN
Born April 1953
Director
Appointed 18 Jan 2008
Resigned 31 Mar 2017

ROWLEY, Michael John

Resigned
Baberton House, Juniper Green, MidlothianEH14 3HN
Born September 1952
Director
Appointed 18 Jan 2008
Resigned 09 Mar 2016

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 18 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
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 27 Jul 2023
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
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
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 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
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 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 Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Legacy
7 May 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
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
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
21 January 2009
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Incorporation Company
18 January 2008
NEWINCIncorporation