CRUDEN PROPERTY INVESTMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 3HN

Company number SC153019
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address BABERTON HOUSE, JUNIPER GREEN, EDINBURGH, LOTHIAN, EH14 3HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Paula Dimond as a director on 9 March 2016. The most likely internet sites of CRUDEN PROPERTY INVESTMENTS LIMITED are www.crudenpropertyinvestments.co.uk, and www.cruden-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Edinburgh Rail Station is 5.1 miles; to Aberdour Rail Station is 10.1 miles; to Burntisland Rail Station is 10.5 miles; to Rosyth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cruden Property Investments Limited is a Private Limited Company. The company registration number is SC153019. Cruden Property Investments Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Cruden Property Investments Limited is Baberton House Juniper Green Edinburgh Lothian Eh14 3hn. . DIMOND, Paula is a Secretary of the company. DIMOND, Paula is a Director of the company. REID, Kevin David is a Director of the company. Secretary FAIRCLOUGH, Stuart Thomas has been resigned. Secretary PETERS, Douglas has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BRADY, Kevin James has been resigned. Director MATTHEWS, Malcolm Robert Angus has been resigned. Director PETERS, Douglas has been resigned. Director ROWLEY, Michael John has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DIMOND, Paula
Appointed Date: 26 June 2014

Director
DIMOND, Paula
Appointed Date: 09 March 2016
52 years old

Director
REID, Kevin David
Appointed Date: 21 June 1999
58 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 26 June 2014
Appointed Date: 01 April 1996

Secretary
PETERS, Douglas
Resigned: 01 April 1996
Appointed Date: 03 November 1994

Nominee Secretary
BURNESS SOLICITORS
Resigned: 03 November 1994
Appointed Date: 12 September 1994

Director
BRADY, Kevin James
Resigned: 30 September 2002
Appointed Date: 01 April 1996
65 years old

Director
MATTHEWS, Malcolm Robert Angus
Resigned: 08 December 2009
Appointed Date: 03 November 1994
93 years old

Director
PETERS, Douglas
Resigned: 01 April 1999
Appointed Date: 01 April 1996
58 years old

Director
ROWLEY, Michael John
Resigned: 09 March 2016
Appointed Date: 03 November 1994
73 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 03 November 1994
Appointed Date: 12 September 1994
32 years old

Persons With Significant Control

Cruden Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRUDEN PROPERTY INVESTMENTS LIMITED Events

26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Full accounts made up to 31 March 2016
31 Mar 2016
Appointment of Paula Dimond as a director on 9 March 2016
31 Mar 2016
Termination of appointment of Michael John Rowley as a director on 9 March 2016
01 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

...
... and 68 more events
09 Nov 1994
Secretary resigned

09 Nov 1994
Director resigned

09 Nov 1994
Registered office changed on 09/11/94 from: 12 hope street edinburgh EH2 4DD

09 Nov 1994
Accounting reference date notified as 31/03

12 Sep 1994
Incorporation

CRUDEN PROPERTY INVESTMENTS LIMITED Charges

15 December 2006
Standard security
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground lying within the former dsitrict of…
16 October 1998
Bond & floating charge
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 June 1997
Standard security
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on north west side of pollockshaws road,glasgow.