CRUDEN HOLDINGS LIMITED

16 Walker Street, Edinburgh, EH3 7LP, Scotland
StatusACTIVE
Company No.SC339123
CategoryPrivate Limited Company
Incorporated07 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionScotland

SUMMARY

CRUDEN HOLDINGS LIMITED is an active private limited company with number SC339123. It was incorporated 16 years, 2 months, 15 days ago, on 07 March 2008. The company address is 16 Walker Street, Edinburgh, EH3 7LP, Scotland.



Company Fillings

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Capital cancellation shares

Date: 28 Dec 2022

Action Date: 25 Aug 2022

Category: Capital

Type: SH06

Capital : 50,706.00 GBP

Date: 2022-08-25

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Michael Hathorn

Termination date: 2022-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Baberton House Trustees Limited

Notification date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Kevin David Reid

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Alexander Michael Hathorn

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 29 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-23

Capital : 51,613.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2020

Category: Address

Type: AD02

Old address: Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland

New address: 16 Walker Street Edinburgh EH3 7LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: 16 Walker Street Edinburgh EH3 7LP

Change date: 2020-03-06

Old address: Baberton House Juniper Green Edinburgh Midlothian EH14 3HN

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Euan James Edward Haggerty

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH06

Capital : 53,521.00 GBP

Date: 2018-03-09

Documents

View document PDF

Capital return purchase own shares

Date: 03 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH06

Date: 2017-01-26

Capital : 55,962.30 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Graeme Bissett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH06

Capital : 60,845.00 GBP

Date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH06

Capital : 58,403.60 GBP

Date: 2016-04-01

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Rowley

Termination date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Alistair James Low

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-26

Officer name: Mrs Paula Dimond

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2015

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Thomas Fairclough

Termination date: 2014-06-26

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Capital

Type: SH06

Capital : 62,645.60 GBP

Date: 2012-10-12

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 22 Sep 2012

Category: Capital

Type: SH01

Capital : 462,645.60 GBP

Date: 2012-09-22

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

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

View document PDF

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: Mr Alistair James Low

Change date: 2009-10-01

Documents

View document PDF

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: Alexander Michael Hathorn

Change date: 2009-10-01

Documents

View document PDF

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: Michael John Rowley

Change date: 2009-10-01

Documents

View document PDF

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: Malcolm Robert Angus Matthews

Change date: 2009-10-01

Documents

View document PDF

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: Stuart Thomas Fairclough

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alistair james low

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alexander michael hathorn

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm robert angus matthews

Documents

View document PDF

Legacy

Date: 07 Jun 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 400000@1=400000\gbp ic 22645.6/422645.6\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=10000\gbp ic 12645.6/22645.6\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=2155\gbp ic 10490.6/12645.6\

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=4490.6\gbp ic 6000/10490.6\

Documents

View document PDF

Incorporation company

Date: 07 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHP EVENTS LTD

41 CHESHIRE STREET,SHROPSHIRE,TF9 1PH

Number:06476206
Status:ACTIVE
Category:Private Limited Company

CREATIVE SCIENCES (SOUTH) LIMITED

APT 2556 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:07551145
Status:ACTIVE
Category:Private Limited Company

MONEY MATTERS WEST LIMITED

5 BANK PLACE,BRISTOL,BS20 0AH

Number:05036129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S D MATHERS LIMITED

5 YEW LANE,LEEDS,LS25 2JS

Number:07223327
Status:ACTIVE
Category:Private Limited Company

SKS CONNECT LIMITED

1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:10479643
Status:ACTIVE
Category:Private Limited Company

SOMI'S PATISSERIE & CAFE LIMITED

4 RAILWAY ROAD,LEIGH,WN7 4AX

Number:10215623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source