Background WavePink WaveYellow Wave

CRUDEN HOMES (ABERLADY) LIMITED (SC576785)

CRUDEN HOMES (ABERLADY) LIMITED (SC576785) is an active UK company. incorporated on 20 September 2017. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CRUDEN HOMES (ABERLADY) LIMITED has been registered for 8 years. Current directors include REID, Kevin David, SIMPSON, Steven George.

Company Number
SC576785
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REID, Kevin David, SIMPSON, Steven George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUDEN HOMES (ABERLADY) LIMITED

CRUDEN HOMES (ABERLADY) LIMITED is an active company incorporated on 20 September 2017 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CRUDEN HOMES (ABERLADY) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

SC576785

LTD Company

Age

8 Years

Incorporated 20 September 2017

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 7 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 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN Scotland
From: 20 September 2017To: 6 March 2020
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Aug 18
Loan Secured
Jan 19
Loan Secured
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 13 Feb 2019

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 20 Sept 2017

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 20 Sept 2017

MURRAY, William Stuart

Resigned
Juniper Green, EdinburghEH14 3HN
Secretary
Appointed 20 Sept 2017
Resigned 13 Feb 2019

Persons with significant control

3

2 Active
1 Ceased
Gresham Street, LondonEC2V 7NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 14 Aug 2018
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2017
NEWINCIncorporation