CRUDEN HOMES LIMITED

SC162868
16 WALKER STREET EDINBURGH SCOTLAND EH3 7LP

Documents

Documents
Date Category Description Pages
02 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
28 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 37 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 36 Buy now
21 Sep 2022 officers Appointment of director (Mr Fraser Lynes) 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2021 accounts Annual Accounts 36 Buy now
29 Nov 2021 officers Change of particulars for director (Mr Kevin David Reid) 2 Buy now
18 May 2021 mortgage Statement of release/cease from a charge 2 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 33 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 30 Buy now
29 Nov 2019 officers Termination of appointment of director (Fraser Lynes) 1 Buy now
12 Apr 2019 officers Appointment of director (Mr Euan James Edward Haggerty) 2 Buy now
15 Feb 2019 officers Appointment of secretary (Mrs Paula Dimond) 2 Buy now
15 Feb 2019 officers Termination of appointment of secretary (William Stuart Murray) 1 Buy now
15 Feb 2019 officers Termination of appointment of director (William Stuart Murray) 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 26 Buy now
11 Aug 2018 officers Termination of appointment of director (Colin David Jack) 1 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
19 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Jan 2018 address Move Registers To Sail Company With New Address 1 Buy now
17 Jan 2018 mortgage Registration of a charge 11 Buy now
09 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2018 mortgage Statement of satisfaction of a charge 5 Buy now
21 Dec 2017 officers Appointment of director (Mr Fraser Lynes) 2 Buy now
24 Oct 2017 mortgage Registration of a charge 16 Buy now
22 Aug 2017 accounts Annual Accounts 25 Buy now
29 Mar 2017 mortgage Registration of a charge 5 Buy now
28 Mar 2017 mortgage Registration of a charge 8 Buy now
17 Mar 2017 mortgage Mortgage Alter Floating Charge With Number 7 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2016 officers Appointment of director (Mr Colin David Jack) 2 Buy now
14 Dec 2016 officers Termination of appointment of director (William Andrew Murphy) 1 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jul 2016 accounts Annual Accounts 25 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2016 mortgage Statement of release/cease from a charge 5 Buy now
01 Apr 2016 mortgage Registration of a charge 9 Buy now
31 Mar 2016 officers Termination of appointment of director (Michael John Rowley) 2 Buy now
25 Jan 2016 annual-return Annual Return 8 Buy now
08 Jul 2015 accounts Annual Accounts 21 Buy now
13 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2015 mortgage Registration of a charge 9 Buy now
14 Apr 2015 mortgage Registration of a charge 9 Buy now
26 Jan 2015 annual-return Annual Return 8 Buy now
16 Sep 2014 mortgage Registration of a charge 7 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2014 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
13 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
07 Jul 2014 accounts Annual Accounts 21 Buy now
09 Apr 2014 officers Appointment of secretary (Mr William Stuart Murray) 2 Buy now
09 Apr 2014 officers Termination of appointment of secretary (Stuart Fairclough) 1 Buy now
28 Jan 2014 annual-return Annual Return 8 Buy now
05 Oct 2013 mortgage Registration of a charge 10 Buy now
05 Oct 2013 mortgage Registration of a charge 11 Buy now
19 Jul 2013 accounts Annual Accounts 20 Buy now
25 Jan 2013 annual-return Annual Return 8 Buy now
16 Jul 2012 accounts Annual Accounts 21 Buy now
25 May 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 18 3 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 25 6 Buy now
26 Jan 2012 annual-return Annual Return 8 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge / charge no: 24 6 Buy now
04 Aug 2011 accounts Annual Accounts 19 Buy now
26 Jan 2011 annual-return Annual Return 8 Buy now
07 Sep 2010 accounts Annual Accounts 19 Buy now
14 May 2010 mortgage Particulars of a mortgage or charge / charge no: 23 6 Buy now
11 May 2010 mortgage Particulars of a mortgage or charge / charge no: 22 5 Buy now