About

Registered Number: SC153019
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 16 Walker Street, Edinburgh, EH3 7LP,

 

Founded in 1994, Cruden Property Investments Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of Cruden Property Investments Ltd are listed as Dimond, Paula, Dimond, Paula in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMOND, Paula 09 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DIMOND, Paula 26 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 September 2014
TM02 - Termination of appointment of secretary 21 July 2014
AP03 - Appointment of secretary 21 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 09 December 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 27 September 2007
410(Scot) - N/A 05 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 September 2004
AUD - Auditor's letter of resignation 17 December 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
363s - Annual Return 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
410(Scot) - N/A 30 October 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 04 August 1997
410(Scot) - N/A 23 June 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 23 July 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 18 April 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 09 August 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 18 November 1994
CERTNM - Change of name certificate 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 15 December 2006 Outstanding

N/A

Bond & floating charge 16 October 1998 Outstanding

N/A

Standard security 13 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.