UKBizDB.co.uk

CRUDEN BUILDING & RENEWALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Secretary25 May 2022Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director12 April 2019Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director25 May 2020Active
75 Colinton Road, Edinburgh, EH10 5DF

Director01 April 2005Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director01 November 2022Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director01 November 2022Active
2 Roseneath Street, Edinburgh, EH9 1JH

Secretary03 May 1991Active
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE

Secretary31 July 2010Active
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

Secretary02 April 1993Active
44 Fruin Avenue, Newton Mearns, Glasgow, G77 6HL

Director01 October 1994Active
18 Stoneyhill Court, Musselburgh, EH21 6SD

Director-Active
Mayfield, 32 Lenzie Road,Stepps, Glasgow, G33 6DT

Director01 April 2005Active
Whitegates 96 Lethame Road, Strathaven, ML10 6EE

Director01 January 2003Active
130 Newhaven Road, Edinburgh, EH6 4NR

Director-Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director01 July 2009Active
35 Dunsmore Road, Bishopton, PA7 5EL

Director02 April 1993Active
64 Fountainhall Road, Edinburgh, EH9 2LP

Director-Active
16, Walker Street, Edinburgh, Scotland, EH3 7LP

Director01 July 2009Active
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE

Director01 April 2010Active
5 Clydesmill Road, Cambuslang, Glasgow, G32 8RE

Director01 April 2015Active
9 Cairn View, Muirkirk, Cumnock, KA18 3QW

Director01 April 1996Active
The Garth, 3 Castlelaw Road, Edinburgh, EH13 0DN

Director-Active
Bystone Cottage, Peel Road, Thornton Hall, G74 5AG

Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Resolution

Resolution.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.