Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRUDEN BUILDING (EAST) LIMITED
Company Information for

CRUDEN BUILDING (EAST) LIMITED

16 WALKER STREET, EDINBURGH, EH3 7LP,
Company Registration Number
SC030263
Private Limited Company
Active

Company Overview

About Cruden Building (east) Ltd
CRUDEN BUILDING (EAST) LIMITED was founded on 1954-09-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cruden Building (east) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRUDEN BUILDING (EAST) LIMITED
 
Legal Registered Office
16 WALKER STREET
EDINBURGH
EH3 7LP
Other companies in EH33
 
Previous Names
HART BUILDERS (EDINBURGH) LIMITED.01/06/2021
Filing Information
Company Number SC030263
Company ID Number SC030263
Date formed 1954-09-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 23:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUDEN BUILDING (EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRUDEN BUILDING (EAST) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STUART MURRAY
Company Secretary 2014-04-01
MARK HAMILTON
Director 2016-04-01
GILLIAN CAROLINE HENRY
Director 2018-04-03
COLIN DAVID JACK
Director 2006-05-01
ANDREW MALLICE
Director 2018-04-09
WILLIAM STUART MURRAY
Director 2014-04-01
KEVIN DAVID REID
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MACDONALD
Director 2004-06-14 2018-07-27
MICHAEL JOHN ROWLEY
Director 1989-07-13 2016-03-09
DAVID MORRIS SMALL
Director 1999-05-01 2015-12-31
ROBERT JAMES KERR
Director 1994-04-01 2014-04-18
STUART THOMAS FAIRCLOUGH
Company Secretary 1996-12-20 2014-04-01
KENNETH MCLEAN TAIT
Director 1989-07-13 2009-08-05
JOHN ALEXANDER DALGARNO
Director 1999-01-01 2003-12-25
DONALD GRANT LYON
Director 1999-01-01 2000-08-15
MALCOLM ROBERT ANGUS MATTHEWS
Director 1989-07-13 1998-12-31
JOHN LEISHMAN REID
Director 1989-07-13 1998-12-31
HAROLD THOMAS ADAMS
Director 1994-04-01 1998-11-20
MATTHEW INGLIS PATERSON
Company Secretary 1989-07-13 1996-12-20
RUSSELL JAMES ANDERSON
Director 1994-04-01 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID JACK PETER WALKER CONSTRUCTION LIMITED Director 2003-04-01 CURRENT 1995-01-23 Dissolved 2015-06-05
WILLIAM STUART MURRAY CRUDEN HOMES (RESIDENTIAL) LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
WILLIAM STUART MURRAY CRUDEN HOMES (EAST) LIMITED Director 2004-06-24 CURRENT 1996-01-24 Active
KEVIN DAVID REID JUNIPER RESIDENTIAL LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KEVIN DAVID REID 37 CORSTORPHINE ROAD LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
KEVIN DAVID REID CRUDEN HOMES (ABERLADY) LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
KEVIN DAVID REID EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED Director 2016-12-07 CURRENT 2016-04-27 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
KEVIN DAVID REID HART PROPERTIES (EDINBURGH) LTD Director 2009-09-07 CURRENT 2004-09-10 Dissolved 2017-03-28
KEVIN DAVID REID CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
KEVIN DAVID REID CRUDEN HOMES (RESIDENTIAL) LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
KEVIN DAVID REID CRUDEN HOLDINGS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
KEVIN DAVID REID CRUDEN PARTNERSHIPS LIMITED Director 2008-01-18 CURRENT 2008-01-18 Active
KEVIN DAVID REID CITYFOLIO LIMITED Director 2007-06-28 CURRENT 2007-05-29 Dissolved 2018-03-27
KEVIN DAVID REID QUEENSBERRY PROPERTIES (PEEBLES) LIMITED Director 2007-04-10 CURRENT 2007-01-18 Active
KEVIN DAVID REID HART ESTATES (FORTHQUARTER) LIMITED Director 2006-08-23 CURRENT 2006-07-17 Active
KEVIN DAVID REID BABERTON HOUSE TRUSTEES LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
KEVIN DAVID REID QUEENSBERRY PROPERTIES LIMITED Director 2006-02-03 CURRENT 2006-02-02 Active
KEVIN DAVID REID HART ESTATES (CITY) LIMITED Director 2005-10-21 CURRENT 2005-06-08 Active
KEVIN DAVID REID CRUDEN FOUNDATION LIMITED Director 2005-07-01 CURRENT 1957-02-01 Active
KEVIN DAVID REID CRUDEN BUILDING (SCOTLAND) LIMITED Director 2005-04-01 CURRENT 1986-05-07 Active
KEVIN DAVID REID HART ESTATES (GRANTON HARBOUR) LIMITED Director 2004-11-26 CURRENT 2004-10-11 Active
KEVIN DAVID REID COUNTESSWELLS LIMITED Director 2004-02-19 CURRENT 2003-10-07 Active
KEVIN DAVID REID COLINTON LIMITED Director 2002-05-29 CURRENT 2002-04-25 Active
KEVIN DAVID REID BABERTON HOUSE SECURITIES LIMITED Director 2001-05-07 CURRENT 1990-11-16 Active
KEVIN DAVID REID CRUDEN HOMES (SALES & MARKETING) LIMITED Director 2001-05-07 CURRENT 1963-12-02 Active
KEVIN DAVID REID CRUDEN BUILDING HOLDINGS LIMITED Director 2001-05-07 CURRENT 1994-04-27 Active
KEVIN DAVID REID ANGUS MARTS (HOLDINGS) LIMITED Director 2000-12-19 CURRENT 1966-11-02 Dissolved 2016-04-05
KEVIN DAVID REID CRUDEN HOMES HOLDINGS LIMITED Director 1999-10-01 CURRENT 1998-03-23 Active
KEVIN DAVID REID CRUDEN PROPERTY INVESTMENTS LIMITED Director 1999-06-21 CURRENT 1994-09-12 Active
KEVIN DAVID REID LAND OPTIONS (EAST) LIMITED Director 1999-03-08 CURRENT 1999-01-11 Active
KEVIN DAVID REID CRUDEN PROPERTY DEVELOPMENTS LIMITED Director 1999-02-11 CURRENT 1969-05-05 Active
KEVIN DAVID REID CRUDEN HOMES (WEST) LIMITED Director 1999-02-09 CURRENT 1991-04-01 Active
KEVIN DAVID REID CRUDEN HOMES (EAST) LIMITED Director 1999-02-05 CURRENT 1996-01-24 Active
KEVIN DAVID REID CRUDEN INVESTMENTS LIMITED Director 1999-01-01 CURRENT 1967-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBLETT
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0302630022
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0302630021
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0302630020
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES CALLAGHAN
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES CALLAGHAN
2022-01-26Change of details for Cruden Building Holdings Limited as a person with significant control on 2021-04-01
2022-01-26PSC05Change of details for Cruden Building Holdings Limited as a person with significant control on 2021-04-01
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER
2021-07-19AP01DIRECTOR APPOINTED MR CRAIG GIBLETT
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-01RES15CHANGE OF COMPANY NAME 01/06/21
2021-04-06PSC02Notification of Cruden Building Holdings Limited as a person with significant control on 2021-04-01
2021-04-02PSC07CESSATION OF CRUDEN HOLDINGS (EAST) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AP01DIRECTOR APPOINTED MR ALLAN JAMES CALLAGHAN
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLINE HENRY
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLINDEN
2020-09-11AP01DIRECTOR APPOINTED MR STEVEN GEORGE SIMPSON
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLICE
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Baberton House Juniper Green Edinburgh EH14 3HN Scotland
2020-01-13AP01DIRECTOR APPOINTED MR MARTIN COOPER
2020-01-13CH01Director's details changed for Mr Kevin David Reid on 2020-01-07
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCHANAN JENKINS
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR EUAN JAMES EDWARD HAGGERTY
2019-02-15AP03Appointment of Mrs Paula Dimond as company secretary on 2019-02-13
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART MURRAY
2019-02-15TM02Termination of appointment of William Stuart Murray on 2019-02-13
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID JACK
2018-11-28AP01DIRECTOR APPOINTED MR RICHARD BUCHANAN JENKINS
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR ANDREW MALLICE
2018-04-04AP01DIRECTOR APPOINTED MRS GILLIAN CAROLINE HENRY
2017-11-14AD02Register inspection address changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 36 South Gyle Crescent Edinburgh EH12 9EB Scotland
2017-11-14AD03Registers moved to registered inspection location of Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Macmerry Industrial Estate Macmerry East Lothian EH33 1ET
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0302630022
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0302630021
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24AP01DIRECTOR APPOINTED MR MARK HAMILTON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLEY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-25AR0105/07/15 FULL LIST
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0302630020
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-01AR0105/07/14 FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KERR
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP01DIRECTOR APPOINTED MR WILLIAM STUART MURRAY
2014-04-09AP03SECRETARY APPOINTED MR WILLIAM STUART MURRAY
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY STUART FAIRCLOUGH
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0105/07/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AR0105/07/12 FULL LIST
2012-05-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-09-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-09-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17
2011-08-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0105/07/11 FULL LIST
2010-10-25AR0105/07/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JACK / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / STUART THOMAS FAIRCLOUGH / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS SMALL / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWLEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID REID / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACDONALD / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KERR / 01/10/2009
2009-09-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR KENNETH TAIT
2009-07-16363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15419a(Scot)DEC MORT/CHARGE *****
2006-07-28363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/05
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-17AUDAUDITOR'S RESIGNATION
2003-11-18419a(Scot)DEC MORT/CHARGE *****
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-08-15288bDIRECTOR RESIGNED
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CRUDEN BUILDING (EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRUDEN BUILDING (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2012-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-09-02 Outstanding DUNEDIN CANMORE HOUSING ASSOCIATION LIMITED
FLOATING CHARGE 2011-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-10-30 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-01-27 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-03-25 Outstanding EAST LOTHIAN DISTRICT COUNCIL
STANDARD SECURITY 1995-04-18 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1994-09-27 Outstanding EAST LOTHIAN DISTRICT COUNCIL
STANDARD SECURITY 1994-07-11 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1994-03-29 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1992-11-17 Outstanding EAST LOTHIAN DISTRICT COUNCIL
STANDARD SECURITY 1992-04-01 Satisfied GENERAL SURETY AND GUARANTEE COMPANY LIMITED
STANDARD SECURITY 1991-12-27 Satisfied EAST LOTHIAN DISTRICT COUNCIL
ASSIGNATION OF CONTRACT MONIES 1991-10-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1988-12-06 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1987-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRUDEN BUILDING (EAST) LIMITED

Intangible Assets
Patents
We have not found any records of CRUDEN BUILDING (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUDEN BUILDING (EAST) LIMITED
Trademarks
We have not found any records of CRUDEN BUILDING (EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUDEN BUILDING (EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CRUDEN BUILDING (EAST) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CRUDEN BUILDING (EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUDEN BUILDING (EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRUDEN BUILDING (EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.