CRUDEN HOMES LIMITED
Construction of domestic buildings
CRUDEN HOMES LIMITED
Construction of domestic buildings
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
16 Walker Street Edinburgh EH3 7LP Scotland
Office (Edinburgh)
Cruden House South Gyle Business Park, 36 S Gyle Cres, Edinburgh EH12 9EB
Telephone
0131 285 6600Website
cruden-ltd.co.ukCredit Report
Discover CRUDEN HOMES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£1.00k
Net Assets
£21.16M
Total Liabilities
£16.67M
Turnover
£35.55M
Employees
136
Debt Ratio
44%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Euan James Edward Haggerty | Director | Active |
| Fraser Lynes | Director | Active |
| Kevin David Reid | Director | Active |
| Paula Dimond | Secretary | Active |
| Steven George Simpson | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Cruden Homes Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Jan 2025 | Confirmation Statement | Confirmation statement made on 2025-01-24 with no updates | View(3 pages) |
| 28 Nov 2024 | Accounts | Annual accounts made up to 2024-03-31 | View(37 pages) |
| 26 Sept 2024 | Officers | Change to director Mr Kevin David Reid on 2024-09-13 | View(2 pages) |
| 2 Apr 2024 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 28 Feb 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Confirmation statement made on 2025-01-24 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-01-24 with no updates
11 months ago on 24 Jan 2025
Annual accounts made up to 2024-03-31
1 years ago on 28 Nov 2024
Change to director Mr Kevin David Reid on 2024-09-13
1 years ago on 26 Sept 2024
Certificate Change Of Name Company
1 years ago on 2 Apr 2024
Mortgage Satisfy Charge Full
1 years ago on 28 Feb 2024