Background WavePink WaveYellow Wave

CRUDEN HOLDINGS LIMITED (SC339123)

CRUDEN HOLDINGS LIMITED (SC339123) is an active UK company. incorporated on 7 March 2008. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRUDEN HOLDINGS LIMITED has been registered for 18 years. Current directors include HAGGERTY, Euan James Edward, LYNES, Fraser, REID, Kevin David.

Company Number
SC339123
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 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
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN HOLDINGS LIMITED

CRUDEN HOLDINGS LIMITED is an active company incorporated on 7 March 2008 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 HOLDINGS LIMITED was registered 18 years ago.(SIC: 64203)

Status

active

Active since 18 years ago

Company No

SC339123

LTD Company

Age

18 Years

Incorporated 7 March 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 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

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh Midlothian EH14 3HN
From: 7 March 2008To: 6 March 2020
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 11
Funding Round
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Mar 16
Director Left
Mar 16
Capital Reduction
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Share Buyback
Apr 16
Director Joined
Jun 16
Share Buyback
Feb 17
Capital Reduction
Feb 17
Share Buyback
Apr 18
Capital Reduction
Apr 18
Director Joined
Mar 19
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Left
Sept 22
Share Buyback
Dec 22
Capital Reduction
Dec 22
Share Buyback
May 24
Capital Reduction
May 24
Loan Secured
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
17
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 Mar 2008

FAIRCLOUGH, Stuart Thomas

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 07 Mar 2008
Resigned 26 Jun 2014

BISSETT, Graeme

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

HATHORN, Alexander Michael

Resigned
Walker Street, EdinburghEH3 7LP
Born June 1948
Director
Appointed 29 Aug 2008
Resigned 21 Sept 2022

LOW, Alistair James

Resigned
Juniper Green, EdinburghEH14 3HN
Born August 1942
Director
Appointed 29 Aug 2008
Resigned 09 Mar 2016

MATTHEWS, Malcolm Robert Angus

Resigned
Juniper Green, EdinburghEH14 3HN
Born November 1931
Director
Appointed 29 Aug 2008
Resigned 31 Mar 2011

ROWLEY, Michael John

Resigned
Juniper Green, EdinburghEH14 3HN
Born September 1952
Director
Appointed 07 Mar 2008
Resigned 09 Mar 2016

Persons with significant control

3

1 Active
2 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 21 Nov 2025
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2021
Ceased 21 Nov 2025

Mr Kevin David Reid

Ceased
Walker Street, EdinburghEH3 7LP
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Capital Cancellation Shares
29 May 2024
SH06Cancellation of Shares
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
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
Capital Cancellation Shares
29 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2021
SH03Return of Purchase of Own Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Memorandum Articles
28 July 2021
MAMA
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
27 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2020
AD02Notification of Single Alternative Inspection Location
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 Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
11 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Capital Cancellation Shares
4 April 2016
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 April 2016
SH03Return of Purchase of Own Shares
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
Capital Variation Of Rights Attached To Shares
18 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Capital Cancellation Shares
12 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 November 2009
AAAnnual Accounts
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
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
Legacy
16 March 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
7 June 2008
410(Scot)410(Scot)
Legacy
14 April 2008
88(3)88(3)
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(3)88(3)
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(3)88(3)
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(3)88(3)
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
7 March 2008
NEWINCIncorporation