Company NameCRGP Limited
Company StatusActive
Company NumberSC247988
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2003(same day as company formation)
RoleArchitecture
Country of ResidenceScotland
Correspondence Address380 King Street
Rutherglen
Glasgow
G73 1DQ
Scotland
Director NameMr Richard James Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 11 months after company formation)
Appointment Duration16 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address380 King Street
Rutherglen
Glasgow
G73 1DQ
Scotland
Director NameMr Bryan John McFadzean
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years, 11 months after company formation)
Appointment Duration13 years
RoleArchitect
Country of ResidenceScotland
Correspondence Address380 King Street
Rutherglen
Glasgow
G73 1DQ
Scotland
Director NameMr Thomas Young Crombie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameWilliam Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleArchitect
Correspondence AddressFlat 7/1
No 104 Lancefield Quay
Glasgow
G3 8HF
Scotland
Director NameMr William Roger Fleming
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr Robert George Turnbull
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameColin Dair
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressHerbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameMr Thomas Young Crombie
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameMr Alan William Stewart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 5 months after company formation)
Appointment Duration15 years (resigned 01 October 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressHerbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Stewart Johnston Hamilton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence AddressThe Schoolhouse
101 Portman Street
Glasgow
G41 1EJ
Scotland
Director NameJohn Charles Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressHerbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Kenneth James Veitch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2019)
RoleQuantity Surveying
Country of ResidenceScotland
Correspondence AddressHerbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecrgp.co.uk

Location

Registered Address145 North Street
Glasgow
G3 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

18k at £0.2Alan Stewart
9.95%
Ordinary A
18k at £0.2Dawn Brown
9.95%
Ordinary A
18k at £0.2Derek Brown
9.95%
Ordinary A
18k at £0.2Diane Stewart
9.95%
Ordinary A
14.4k at £0.2John Charles Hill
7.96%
Ordinary A
14k at £0.2Colin Dair
7.74%
Ordinary A
10.8k at £0.2Rachel Hill
5.97%
Ordinary A
10k at £0.2Morag Dair
5.53%
Ordinary A
9.6k at £0.2Pauline Walker
5.31%
Ordinary A
9.6k at £0.2Richard James Walker
5.31%
Ordinary A
8.4k at £0.2Kenneth Veitch
4.64%
Ordinary A
7.2k at £0.2Bryan Mcfadzean
3.98%
Ordinary A
7.2k at £0.2Elaine Veitch
3.98%
Ordinary A
6k at £0.2Kerrie J. Mcfadzean
3.32%
Ordinary A
2.2k at £0.2David Mcintosh
1.22%
Ordinary A
2.2k at £0.2Gemma Sommerville
1.22%
Ordinary A
2.2k at £0.2Michelle Mcintyre
1.22%
Ordinary A
-OTHER
0.83%
-
1.2k at £0.2Gareth Merser
0.66%
Ordinary A
1.2k at £0.2Julie Thompson
0.66%
Ordinary A
1.2k at £0.2Peter Young
0.66%
Ordinary A

Financials

Year2014
Net Worth£155,185
Cash£3,243
Current Liabilities£1,200,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

6 November 2013Delivered 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 2008Delivered 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 2003Delivered 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

Filing History

12 January 2021Registered 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 2020Confirmation statement made on 17 April 2020 with updates (7 pages)
13 January 2020Purchase of own shares. (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 December 2019Change of share class name or designation (2 pages)
12 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share buyback agreement approved 12/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 October 2019Termination of appointment of Kenneth James Veitch as a director on 1 October 2019 (1 page)
14 October 2019Termination of appointment of John Charles Hill as a director on 1 October 2019 (1 page)
14 October 2019Termination of appointment of Alan William Stewart as a director on 1 October 2019 (1 page)
27 April 2019Satisfaction of charge 2 in full (4 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (7 pages)
9 October 2018All of the property or undertaking has been released from charge 2 (2 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 August 2017Termination of appointment of Colin Dair as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Colin Dair as a director on 31 July 2017 (1 page)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Director's details changed for John Charles Hill on 22 November 2016 (2 pages)
5 December 2016Director's details changed for John Charles Hill on 22 November 2016 (2 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 45,406.9504
(8 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 45,406.9504
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 45,407
(8 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 45,407
(8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,407
(9 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 45,407
(9 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Registration of charge 2479880003 (22 pages)
12 November 2013Registration of charge 2479880003 (22 pages)
12 November 2013Director's details changed for Mr Bryan John Mcfadzean on 21 October 2013 (2 pages)
12 November 2013Director's details changed for Mr Bryan John Mcfadzean on 21 October 2013 (2 pages)
22 October 2013Registered office address changed from the Schoolhouse 101 Portman Street Glasgow G41 1EJ on 22 October 2013 (1 page)
22 October 2013Registered office address changed from , the Schoolhouse, 101 Portman Street, Glasgow, G41 1EJ on 22 October 2013 (1 page)
2 September 2013Termination of appointment of Robert Turnbull as a director (1 page)
2 September 2013Termination of appointment of Robert Turnbull as a director (1 page)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
15 May 2013Director's details changed for John Charles Hill on 1 May 2013 (2 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
15 May 2013Director's details changed for John Charles Hill on 1 May 2013 (2 pages)
15 May 2013Director's details changed for John Charles Hill on 1 May 2013 (2 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 17 April 2012 (24 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 17 April 2012 (24 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012
(10 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012
(10 pages)
4 April 2012Termination of appointment of Thomas Crombie as a director (1 page)
4 April 2012Termination of appointment of Thomas Crombie as a director (1 page)
23 January 2012Termination of appointment of Stewart Hamilton as a director (1 page)
23 January 2012Termination of appointment of Stewart Hamilton as a director (1 page)
15 December 2011Director's details changed for Richard James Walker on 2 September 2011 (2 pages)
15 December 2011Director's details changed for Richard James Walker on 2 September 2011 (2 pages)
15 December 2011Director's details changed for Richard James Walker on 2 September 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 May 2011Termination of appointment of Thomas Crombie as a secretary (1 page)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
13 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 60,010
(3 pages)
13 May 2011Appointment of Mr Bryan John Mcfadzean as a director (2 pages)
13 May 2011Appointment of Mr Bryan John Mcfadzean as a director (2 pages)
13 May 2011Termination of appointment of Thomas Crombie as a secretary (1 page)
13 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 60,010
(3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 June 2010Director's details changed for Mr Kenneth James Veitch on 11 June 2010 (2 pages)
14 June 2010Secretary's details changed for Thomas Young Crombie on 11 June 2010 (1 page)
14 June 2010Director's details changed for Mr Kenneth James Veitch on 11 June 2010 (2 pages)
14 June 2010Secretary's details changed for Thomas Young Crombie on 11 June 2010 (1 page)
11 May 2010Director's details changed for Richard James Walker on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Alan William Stewart on 17 April 2010 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 60,009
(2 pages)
11 May 2010Director's details changed for John Charles Hill on 17 April 2010 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 60,009
(2 pages)
11 May 2010Director's details changed for Mr Kenneth James Veitch on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Derek Brown on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Derek Brown on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Thomas Young Crombie on 17 April 2010 (2 pages)
11 May 2010Termination of appointment of William Fleming as a director (1 page)
11 May 2010Director's details changed for Robert George Turnbull on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Alan William Stewart on 17 April 2010 (2 pages)
11 May 2010Director's details changed for John Charles Hill on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (20 pages)
11 May 2010Director's details changed for Colin Dair on 17 April 2010 (2 pages)
11 May 2010Termination of appointment of William Fleming as a director (1 page)
11 May 2010Director's details changed for Robert George Turnbull on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (20 pages)
11 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 60,009
(2 pages)
11 May 2010Director's details changed for Mr Kenneth James Veitch on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Richard James Walker on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Thomas Young Crombie on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Colin Dair on 17 April 2010 (2 pages)
8 January 2010Director's details changed for Stewart Johnston Hamilton on 16 November 2009 (2 pages)
8 January 2010Director's details changed for Stewart Johnston Hamilton on 16 November 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Return made up to 17/04/09; full list of members (13 pages)
11 May 2009Return made up to 17/04/09; full list of members (13 pages)
15 April 2009Appointment terminated director william davies (1 page)
15 April 2009Appointment terminated director william davies (1 page)
6 April 2009Director appointed kenneth james veitch (2 pages)
6 April 2009Director appointed kenneth james veitch (2 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Return made up to 17/04/08; full list of members (13 pages)
14 May 2008Return made up to 17/04/08; full list of members (13 pages)
8 April 2008Director appointed richard james walker (2 pages)
8 April 2008Director appointed richard james walker (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 26 herbert street, glasgow, lanarkshire G20 6NB (1 page)
17 January 2008Registered office changed on 17/01/08 from: 26 herbert street glasgow lanarkshire G20 6NB (1 page)
9 October 2007Return made up to 17/04/07; full list of members (15 pages)
9 October 2007Return made up to 17/04/07; full list of members (15 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 17/04/06; full list of members (15 pages)
19 June 2006Return made up to 17/04/06; full list of members (15 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004£ nc 100/60000 01/06/04 (1 page)
2 July 2004£ nc 100/60000 01/06/04 (1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Return made up to 17/04/04; full list of members (10 pages)
25 May 2004Return made up to 17/04/04; full list of members (10 pages)
20 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages)
20 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (2 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 April 2003Incorporation (16 pages)
17 April 2003Incorporation (16 pages)