Rutherglen
Glasgow
G73 1DQ
Scotland
Director Name | Mr Richard James Walker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 380 King Street Rutherglen Glasgow G73 1DQ Scotland |
Director Name | Mr Bryan John McFadzean |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 380 King Street Rutherglen Glasgow G73 1DQ Scotland |
Director Name | Mr Thomas Young Crombie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | William Davies |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 7/1 No 104 Lancefield Quay Glasgow G3 8HF Scotland |
Director Name | Mr William Roger Fleming |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | Mr Robert George Turnbull |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | Colin Dair |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Herbert House 26 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Mr Thomas Young Crombie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | Mr Alan William Stewart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Herbert House 26 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Stewart Johnston Hamilton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland |
Director Name | John Charles Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2019) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Herbert House 26 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr Kenneth James Veitch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2019) |
Role | Quantity Surveying |
Country of Residence | Scotland |
Correspondence Address | Herbert House 26 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | crgp.co.uk |
---|
Registered Address | 145 North Street Glasgow G3 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
18k at £0.2 | Alan Stewart 9.95% Ordinary A |
---|---|
18k at £0.2 | Dawn Brown 9.95% Ordinary A |
18k at £0.2 | Derek Brown 9.95% Ordinary A |
18k at £0.2 | Diane Stewart 9.95% Ordinary A |
14.4k at £0.2 | John Charles Hill 7.96% Ordinary A |
14k at £0.2 | Colin Dair 7.74% Ordinary A |
10.8k at £0.2 | Rachel Hill 5.97% Ordinary A |
10k at £0.2 | Morag Dair 5.53% Ordinary A |
9.6k at £0.2 | Pauline Walker 5.31% Ordinary A |
9.6k at £0.2 | Richard James Walker 5.31% Ordinary A |
8.4k at £0.2 | Kenneth Veitch 4.64% Ordinary A |
7.2k at £0.2 | Bryan Mcfadzean 3.98% Ordinary A |
7.2k at £0.2 | Elaine Veitch 3.98% Ordinary A |
6k at £0.2 | Kerrie J. Mcfadzean 3.32% Ordinary A |
2.2k at £0.2 | David Mcintosh 1.22% Ordinary A |
2.2k at £0.2 | Gemma Sommerville 1.22% Ordinary A |
2.2k at £0.2 | Michelle Mcintyre 1.22% Ordinary A |
- | OTHER 0.83% - |
1.2k at £0.2 | Gareth Merser 0.66% Ordinary A |
1.2k at £0.2 | Julie Thompson 0.66% Ordinary A |
1.2k at £0.2 | Peter Young 0.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155,185 |
Cash | £3,243 |
Current Liabilities | £1,200,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
6 November 2013 | Delivered on: 12 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 September 2003 | Delivered on: 3 October 2003 Satisfied on: 22 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 January 2021 | Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB to 380 King Street Rutherglen Glasgow G73 1DQ on 12 January 2021 (1 page) |
---|---|
31 July 2020 | Confirmation statement made on 17 April 2020 with updates (7 pages) |
13 January 2020 | Purchase of own shares. (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 December 2019 | Change of share class name or designation (2 pages) |
12 December 2019 | Resolutions
|
14 October 2019 | Termination of appointment of Kenneth James Veitch as a director on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of John Charles Hill as a director on 1 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Alan William Stewart as a director on 1 October 2019 (1 page) |
27 April 2019 | Satisfaction of charge 2 in full (4 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with updates (7 pages) |
9 October 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Termination of appointment of Colin Dair as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Colin Dair as a director on 31 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Director's details changed for John Charles Hill on 22 November 2016 (2 pages) |
5 December 2016 | Director's details changed for John Charles Hill on 22 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Registration of charge 2479880003 (22 pages) |
12 November 2013 | Registration of charge 2479880003 (22 pages) |
12 November 2013 | Director's details changed for Mr Bryan John Mcfadzean on 21 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Bryan John Mcfadzean on 21 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from the Schoolhouse 101 Portman Street Glasgow G41 1EJ on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from , the Schoolhouse, 101 Portman Street, Glasgow, G41 1EJ on 22 October 2013 (1 page) |
2 September 2013 | Termination of appointment of Robert Turnbull as a director (1 page) |
2 September 2013 | Termination of appointment of Robert Turnbull as a director (1 page) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Director's details changed for John Charles Hill on 1 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Director's details changed for John Charles Hill on 1 May 2013 (2 pages) |
15 May 2013 | Director's details changed for John Charles Hill on 1 May 2013 (2 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2012 (24 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2012 (24 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders
|
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders
|
4 April 2012 | Termination of appointment of Thomas Crombie as a director (1 page) |
4 April 2012 | Termination of appointment of Thomas Crombie as a director (1 page) |
23 January 2012 | Termination of appointment of Stewart Hamilton as a director (1 page) |
23 January 2012 | Termination of appointment of Stewart Hamilton as a director (1 page) |
15 December 2011 | Director's details changed for Richard James Walker on 2 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Richard James Walker on 2 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Richard James Walker on 2 September 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 May 2011 | Termination of appointment of Thomas Crombie as a secretary (1 page) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
13 May 2011 | Appointment of Mr Bryan John Mcfadzean as a director (2 pages) |
13 May 2011 | Appointment of Mr Bryan John Mcfadzean as a director (2 pages) |
13 May 2011 | Termination of appointment of Thomas Crombie as a secretary (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 June 2010 | Director's details changed for Mr Kenneth James Veitch on 11 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Thomas Young Crombie on 11 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Kenneth James Veitch on 11 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Thomas Young Crombie on 11 June 2010 (1 page) |
11 May 2010 | Director's details changed for Richard James Walker on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Alan William Stewart on 17 April 2010 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 May 2010 | Director's details changed for John Charles Hill on 17 April 2010 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 May 2010 | Director's details changed for Mr Kenneth James Veitch on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Brown on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Brown on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Thomas Young Crombie on 17 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of William Fleming as a director (1 page) |
11 May 2010 | Director's details changed for Robert George Turnbull on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Alan William Stewart on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Charles Hill on 17 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (20 pages) |
11 May 2010 | Director's details changed for Colin Dair on 17 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of William Fleming as a director (1 page) |
11 May 2010 | Director's details changed for Robert George Turnbull on 17 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (20 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 May 2010 | Director's details changed for Mr Kenneth James Veitch on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard James Walker on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Thomas Young Crombie on 17 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Colin Dair on 17 April 2010 (2 pages) |
8 January 2010 | Director's details changed for Stewart Johnston Hamilton on 16 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Stewart Johnston Hamilton on 16 November 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (13 pages) |
11 May 2009 | Return made up to 17/04/09; full list of members (13 pages) |
15 April 2009 | Appointment terminated director william davies (1 page) |
15 April 2009 | Appointment terminated director william davies (1 page) |
6 April 2009 | Director appointed kenneth james veitch (2 pages) |
6 April 2009 | Director appointed kenneth james veitch (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Return made up to 17/04/08; full list of members (13 pages) |
14 May 2008 | Return made up to 17/04/08; full list of members (13 pages) |
8 April 2008 | Director appointed richard james walker (2 pages) |
8 April 2008 | Director appointed richard james walker (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 26 herbert street, glasgow, lanarkshire G20 6NB (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 26 herbert street glasgow lanarkshire G20 6NB (1 page) |
9 October 2007 | Return made up to 17/04/07; full list of members (15 pages) |
9 October 2007 | Return made up to 17/04/07; full list of members (15 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 17/04/06; full list of members (15 pages) |
19 June 2006 | Return made up to 17/04/06; full list of members (15 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Return made up to 17/04/05; full list of members
|
5 May 2005 | Return made up to 17/04/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | £ nc 100/60000 01/06/04 (1 page) |
2 July 2004 | £ nc 100/60000 01/06/04 (1 page) |
2 July 2004 | Resolutions
|
25 May 2004 | Return made up to 17/04/04; full list of members (10 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members (10 pages) |
20 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages) |
20 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
3 October 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (16 pages) |
17 April 2003 | Incorporation (16 pages) |