CRUDEN FOUNDATION LIMITED
Status | ACTIVE |
Company No. | SC032004 |
Category | |
Incorporated | 01 Feb 1957 |
Age | 67 years, 4 months |
Jurisdiction | Scotland |
SUMMARY
CRUDEN FOUNDATION LIMITED is an active with number SC032004. It was incorporated 67 years, 4 months ago, on 01 February 1957. The company address is 16 Walker Street, Edinburgh, EH3 7LP, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type small
Date: 17 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type small
Date: 22 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin David Reid
Change date: 2020-03-09
Documents
Accounts with accounts type small
Date: 18 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type small
Date: 01 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Michael John Rowley
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Andrew Johnston
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Angus Campbell
Appointment date: 2020-03-31
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jane Paul
Appointment date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: Baberton House Juniper Green Midlothian EH14 3HN
Change date: 2020-03-06
New address: 16 Walker Street Edinburgh EH3 7LP
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type small
Date: 25 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person secretary company with name date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-27
Officer name: Mrs Paula Dimond
Documents
Termination secretary company with name termination date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-27
Officer name: Michael John Rowley
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type small
Date: 27 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type small
Date: 23 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type full
Date: 18 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type full
Date: 26 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-11
Officer name: John Gall Mitchell
Documents
Accounts with accounts type full
Date: 13 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Matthews
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walker
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walker
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type full
Date: 27 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Annual return company with made up date no member list
Date: 06 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Termination director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Lessels
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Campbell Rafferty
Documents
Accounts with accounts type full
Date: 21 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Appoint person secretary company with name
Date: 22 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael John Rowley
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Matthews
Documents
Accounts with accounts type full
Date: 30 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts amended with accounts type full
Date: 03 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AAMD
Made up date: 2009-07-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type full
Date: 29 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin David Reid
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Malcolm Robert Angus Matthews
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Douglas Walker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael John Rowley
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Johnston
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Malcolm Robert Angus Matthews
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Norman Lessels
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Gall Mitchell
Documents
Accounts with accounts type full
Date: 01 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/09
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/08
Documents
Accounts with accounts type full
Date: 19 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/07
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/06
Documents
Accounts with accounts type full
Date: 21 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/05
Documents
Accounts with accounts type full
Date: 23 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/04
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/03
Documents
Legacy
Date: 08 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/02
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type full
Date: 19 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/01
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 12 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/00
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/99
Documents
Accounts with accounts type full
Date: 05 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/98
Documents
Accounts with accounts type full
Date: 29 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/97
Documents
Accounts with accounts type full
Date: 02 Jan 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with accounts type full
Date: 23 Jan 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/96
Documents
Legacy
Date: 21 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 30 Mar 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/94
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/93
Documents
Legacy
Date: 24 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Feb 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/92
Documents
Legacy
Date: 19 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL
Number: | 04961295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACE CENTRE, SUITE 1,NELSON,BB9 7NN
Number: | 11604917 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAYBURN VALE,LOANHEAD,EH20 9HQ
Number: | SC429249 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 11459880 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE COTTAGE, PERRYS LANE,NORWICH,NR10 4HJ
Number: | 05114481 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 RAEDEN CRESCENT,ABERDEEN,AB15 5WL
Number: | SC061309 |
Status: | ACTIVE |
Category: | Private Limited Company |