This company is commonly known as Cruden Building & Renewals Limited. The company was founded 38 years ago and was given the registration number SC098858. The firm's registered office is in GLASGOW. You can find them at 5 Clydesmill Road, Cambuslang, Glasgow, . This company's SIC code is 41100 - Development of building projects.
Name | : | CRUDEN BUILDING & RENEWALS LIMITED |
---|---|---|
Company Number | : | SC098858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Secretary | 25 May 2022 | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 12 April 2019 | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 25 May 2020 | Active |
75 Colinton Road, Edinburgh, EH10 5DF | Director | 01 April 2005 | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 01 November 2022 | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 01 November 2022 | Active |
2 Roseneath Street, Edinburgh, EH9 1JH | Secretary | 03 May 1991 | Active |
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE | Secretary | 31 July 2010 | Active |
63 Beech Place, Livingston, EH54 6RD | Secretary | - | Active |
23 The Grove, Musselburgh, EH21 7HD | Secretary | - | Active |
64, Heather Avenue, Bearsden, Glasgow, United Kingdom, G61 3JF | Secretary | 02 April 1993 | Active |
44 Fruin Avenue, Newton Mearns, Glasgow, G77 6HL | Director | 01 October 1994 | Active |
18 Stoneyhill Court, Musselburgh, EH21 6SD | Director | - | Active |
Mayfield, 32 Lenzie Road,Stepps, Glasgow, G33 6DT | Director | 01 April 2005 | Active |
Whitegates 96 Lethame Road, Strathaven, ML10 6EE | Director | 01 January 2003 | Active |
130 Newhaven Road, Edinburgh, EH6 4NR | Director | - | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 01 July 2009 | Active |
35 Dunsmore Road, Bishopton, PA7 5EL | Director | 02 April 1993 | Active |
64 Fountainhall Road, Edinburgh, EH9 2LP | Director | - | Active |
16, Walker Street, Edinburgh, Scotland, EH3 7LP | Director | 01 July 2009 | Active |
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE | Director | 01 April 2010 | Active |
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE | Director | 01 April 2015 | Active |
9 Cairn View, Muirkirk, Cumnock, KA18 3QW | Director | 01 April 1996 | Active |
The Garth, 3 Castlelaw Road, Edinburgh, EH13 0DN | Director | - | Active |
Bystone Cottage, Peel Road, Thornton Hall, G74 5AG | Director | 01 April 1996 | Active |
Cruden Building Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Walker Street, Edinburgh, United Kingdom, EH3 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Change of name | Certificate change of name company. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Resolution | Resolution. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.