Background WavePink WaveYellow Wave

CRUDEN HOMES (LONGNIDDRY) LIMITED (SC615075)

CRUDEN HOMES (LONGNIDDRY) LIMITED (SC615075) is an active UK company. incorporated on 30 November 2018. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. CRUDEN HOMES (LONGNIDDRY) LIMITED has been registered for 7 years. Current directors include HAGGERTY, Euan James Edward, REID, Kevin David, SIMPSON, Steven George.

Company Number
SC615075
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAGGERTY, Euan James Edward, 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 (LONGNIDDRY) LIMITED

CRUDEN HOMES (LONGNIDDRY) LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. CRUDEN HOMES (LONGNIDDRY) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC615075

LTD Company

Age

7 Years

Incorporated 30 November 2018

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh EH14 3HN Scotland
From: 30 November 2018To: 6 March 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Jul 23
Owner Exit
Dec 24
Owner Exit
Dec 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIMOND, Paula

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

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 09 Mar 2020

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 30 Nov 2018

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 30 Nov 2018

MURRAY, William Stuart

Resigned
South Gyle Business Park, EdinburghEH12 9EB
Secretary
Appointed 30 Nov 2018
Resigned 13 Feb 2019

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 18 Dec 2023
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019
Ceased 18 Dec 2023
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 April 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2018
NEWINCIncorporation