CRGP LIMITED

Register to unlock more data on OkredoRegister

CRGP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247988

Incorporation date

17/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

145 North Street, Glasgow G3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2003)
dot icon21/01/2026
Statement of capital following an allotment of shares on 2024-06-03
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon09/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Purchase of own shares.
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon02/10/2023
Appointment of Mr David Mcintosh as a director on 2023-10-01
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 icon03/08/2023
Registered office address changed from 145 North Street Glasgow G3 7DA Scotland to 145 North Street Glasgow G3 7DA on 2023-08-03
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with updates
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 icon04/11/2022
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 2022-11-04
dot icon19/04/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/01/2022
Purchase of own shares.
dot icon26/01/2022
Purchase of own shares.
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Purchase of own shares.
dot icon26/10/2021
Purchase of own shares.
dot icon17/09/2021
Purchase of own shares.
dot icon20/08/2021
Purchase of own shares.
dot icon11/08/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon22/06/2021
Purchase of own shares.
dot icon14/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon30/03/2021
Total exemption full accounts 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 icon31/07/2020
Confirmation statement made on 2020-04-17 with updates
dot icon13/01/2020
Purchase of own shares.
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Change of share class name or designation
dot icon12/12/2019
Resolutions
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 icon27/04/2019
Satisfaction of charge 2 in full
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon09/10/2018
All of the property or undertaking has been released from charge 2
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/12/2017
Total exemption full accounts 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 2017-04-17 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 2016-04-17 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 2015-04-17 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-17 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 icon12/11/2013
Registration of charge 2479880003
dot icon22/10/2013
Registered office address changed from , the Schoolhouse, 101 Portman Street, Glasgow, G41 1EJ 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 2013-04-17 with full list of shareholders
dot icon15/05/2013
Director's details changed for John Charles Hill on 2013-05-01
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-17
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-17 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
Statement of capital following an allotment of shares on 2011-04-15
dot icon13/05/2011
Annual return made up to 2011-04-17 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 icon14/06/2010
Secretary's details changed for 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 icon11/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon11/05/2010
Director's details changed for John Charles Hill on 2010-04-17
dot icon11/05/2010
Director's details changed for Alan William Stewart on 2010-04-17
dot icon11/05/2010
Director's details changed for Thomas Young Crombie on 2010-04-17
dot icon11/05/2010
Director's details changed for Robert George Turnbull on 2010-04-17
dot icon11/05/2010
Director's details changed for Mr Kenneth James Veitch on 2010-04-17
dot icon11/05/2010
Director's details changed for Richard James Walker on 2010-04-17
dot icon11/05/2010
Director's details changed for Derek Brown on 2010-04-17
dot icon11/05/2010
Director's details changed for Colin Dair on 2010-04-17
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon11/05/2010
Termination of appointment of William Fleming as a director
dot icon08/01/2010
Director's details changed for Stewart Johnston Hamilton on 2009-11-16
dot icon11/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Return made up to 17/04/09; full list of members
dot icon15/04/2009
Appointment terminated director william davies
dot icon06/04/2009
Director appointed kenneth james veitch
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2008
Return made up to 17/04/08; full list of members
dot icon08/04/2008
Director appointed richard james walker
dot icon17/01/2008
Registered office changed on 17/01/08 from: 26 herbert street, glasgow, lanarkshire G20 6NB
dot icon09/10/2007
Return made up to 17/04/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Director's particulars changed
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 17/04/06; full list of members
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 17/04/05; full list of members
dot icon27/01/2005
New director appointed
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon02/07/2004
Resolutions
dot icon02/07/2004
£ nc 100/60000 01/06/04
dot icon25/05/2004
Return made up to 17/04/04; full list of members
dot icon20/01/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon03/10/2003
Partic of mort/charge *
dot icon15/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon17/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

28
2023
change arrow icon-33.08 % *

* during past year

Cash in Bank

£350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
31
114.93K
-
0.00
1.45K
-
2022
25
426.82K
-
0.00
523.00
-
2023
28
387.48K
-
0.00
350.00
-
2023
28
387.48K
-
0.00
350.00
-

Employees

2023

Employees

28 Ascended12 % *

Net Assets(GBP)

387.48K £Descended-9.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.00 £Descended-33.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Derek
Director
17/04/2003 - Present
1
BRIAN REID LTD.
Nominee Secretary
17/04/2003 - 17/04/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/04/2003 - 17/04/2003
6626
Stewart, Alan William
Director
01/10/2004 - 01/10/2019
5
Veitch, Kenneth James
Director
01/04/2009 - 01/10/2019
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRGP LIMITED

CRGP LIMITED is an(a) Active company incorporated on 17/04/2003 with the registered office located at 145 North Street, Glasgow G3 7DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CRGP LIMITED?

toggle

CRGP LIMITED is currently Active. It was registered on 17/04/2003 .

Where is CRGP LIMITED located?

toggle

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

What does CRGP LIMITED do?

toggle

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

How many employees does CRGP LIMITED have?

toggle

CRGP LIMITED had 28 employees in 2023.

What is the latest filing for CRGP LIMITED?

toggle

The latest filing was on 21/01/2026: Statement of capital following an allotment of shares on 2024-06-03.