CRGP ARCHITECTS AND SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

CRGP ARCHITECTS AND SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248494

Incorporation date

29/04/2003

Size

Dormant

Contacts

Registered address

Registered address

145 North Street, Glasgow G3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon03/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/08/2023
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 145 North Street Glasgow G3 7DA on 2023-08-03
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2022
Registered office address changed from 380 King Street Rutherglen Glasgow G73 1DQ Scotland to 2 Melville Street Falkirk FK1 1HZ on 2022-11-04
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-04-27 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/01/2021
Registered office address changed from Herbert House 26 Herbert Street Glasgow G20 6NB to 380 King Street Rutherglen Glasgow G73 1DQ on 2021-01-12
dot icon05/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/10/2019
Termination of appointment of Kenneth James Veitch as a director on 2019-10-01
dot icon14/10/2019
Termination of appointment of Alan William Stewart as a director on 2019-10-01
dot icon14/10/2019
Termination of appointment of John Charles Hill as a director on 2019-10-01
dot icon05/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/08/2017
Termination of appointment of Colin Dair as a director on 2017-07-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Director's details changed for John Charles Hill on 2016-11-22
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Director's details changed for Mr Bryan John Mcfadzean on 2013-10-21
dot icon22/10/2013
Registered office address changed from the Schoolhouse 101 Portman Street Glasgow G41 1EJ Scotland on 2013-10-22
dot icon02/09/2013
Termination of appointment of Robert Turnbull as a director
dot icon15/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon15/05/2013
Director's details changed for John Charles Hill on 2013-05-01
dot icon15/05/2013
Director's details changed for Colin Dair on 2013-04-01
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Thomas Crombie as a director
dot icon23/01/2012
Termination of appointment of Stewart Hamilton as a director
dot icon15/12/2011
Director's details changed for Richard James Walker on 2011-09-02
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Bryan John Mcfadzean as a director
dot icon13/05/2011
Termination of appointment of Thomas Crombie as a secretary
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Director's details changed for John Charles Hill on 2010-06-11
dot icon14/06/2010
Secretary's details changed for Mr Thomas Young Crombie on 2010-06-11
dot icon14/06/2010
Director's details changed for Mr Kenneth James Veitch on 2010-06-11
dot icon14/06/2010
Director's details changed for Richard James Walker on 2010-06-11
dot icon14/06/2010
Director's details changed for Robert George Turnbull on 2010-06-11
dot icon14/06/2010
Director's details changed for Alan William Stewart on 2010-06-11
dot icon14/06/2010
Director's details changed for Derek Brown on 2010-06-11
dot icon14/06/2010
Director's details changed for Thomas Young Crombie on 2010-06-11
dot icon12/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon12/05/2010
Registered office address changed from the Schoolhouse 101 Portman Street Glasgow G41 1EJ on 2010-05-12
dot icon12/05/2010
Termination of appointment of William Fleming as a director
dot icon19/01/2010
Director's details changed for Stewart Johnston Hamilton on 2009-11-20
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 29/04/09; full list of members
dot icon11/05/2009
Director appointed mr kenneth james veitch
dot icon11/05/2009
Appointment terminated director william davies
dot icon14/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/09/2008
Director appointed alan william stewart
dot icon10/09/2008
Director appointed richard walker
dot icon10/09/2008
Director appointed stewart johnston hamilton
dot icon10/09/2008
Return made up to 29/04/08; no change of members
dot icon13/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon11/07/2007
Return made up to 29/04/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/06/2006
Return made up to 29/04/06; full list of members
dot icon05/05/2005
Return made up to 29/04/05; full list of members
dot icon10/08/2004
Return made up to 29/04/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon23/01/2004
Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon05/05/2003
Secretary resigned
dot icon05/05/2003
Director resigned
dot icon29/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Derek
Director
30/04/2003 - Present
1
Walker, Richard James, Mr.
Director
01/04/2008 - Present
4
Mcfadzean, Bryan John, Mr.
Director
01/04/2011 - Present
4
Hill, John Charles
Director
01/04/2006 - 01/10/2019
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRGP ARCHITECTS AND SURVEYORS LIMITED

CRGP ARCHITECTS AND SURVEYORS LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at 145 North Street, Glasgow G3 7DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRGP ARCHITECTS AND SURVEYORS LIMITED?

toggle

CRGP ARCHITECTS AND SURVEYORS LIMITED is currently Active. It was registered on 29/04/2003 .

Where is CRGP ARCHITECTS AND SURVEYORS LIMITED located?

toggle

CRGP ARCHITECTS AND SURVEYORS LIMITED is registered at 145 North Street, Glasgow G3 7DA.

What does CRGP ARCHITECTS AND SURVEYORS LIMITED do?

toggle

CRGP ARCHITECTS AND SURVEYORS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CRGP ARCHITECTS AND SURVEYORS LIMITED?

toggle

The latest filing was on 03/07/2025: Accounts for a dormant company made up to 2025-03-31.