You are here: bizstats.co.uk > a-z index > C list > CR list

Crgp Limited GLASGOW


Founded in 2003, Crgp, classified under reg no. SC247988 is an active company. Currently registered at 145 North Street G3 7DA, Glasgow the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely David M., Bryan M. and Richard W. and others. Of them, Derek B. has been with the company the longest, being appointed on 17 April 2003 and David M. has been with the company for the least time - from 1 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas C. who worked with the the firm until 1 April 2011.

Crgp Limited Address / Contact

Office Address 145 North Street
Town Glasgow
Post code G3 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247988
Date of Incorporation Thu, 17th Apr 2003
Industry Architectural activities
Industry Quantity surveying activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

David M.

Position: Director

Appointed: 01 October 2023

Bryan M.

Position: Director

Appointed: 01 April 2011

Richard W.

Position: Director

Appointed: 01 April 2008

Derek B.

Position: Director

Appointed: 17 April 2003

Kenneth V.

Position: Director

Appointed: 01 April 2009

Resigned: 01 October 2019

John H.

Position: Director

Appointed: 01 April 2006

Resigned: 01 October 2019

Stewart H.

Position: Director

Appointed: 01 April 2006

Resigned: 31 December 2011

Alan S.

Position: Director

Appointed: 01 October 2004

Resigned: 01 October 2019

William F.

Position: Director

Appointed: 17 April 2003

Resigned: 31 March 2010

Robert T.

Position: Director

Appointed: 17 April 2003

Resigned: 01 July 2013

Colin D.

Position: Director

Appointed: 17 April 2003

Resigned: 31 July 2017

Thomas C.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 April 2011

Thomas C.

Position: Director

Appointed: 17 April 2003

Resigned: 31 March 2012

William D.

Position: Director

Appointed: 17 April 2003

Resigned: 31 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 44423 7387 06611 4788241 452523350
Current Assets1 398 2481 409 4001 166 8721 136 3991 183 5421 292 6781 592 9201 691 612
Debtors1 139 3271 238 4631 041 240986 521961 218993 7261 414 8121 580 577
Net Assets Liabilities355 166202 398282 685434 249222 397114 927426 823387 484
Other Debtors431 404741 036189 273210 62382 979217 566168 883259 566
Property Plant Equipment183 980124 41879 65673 39464 92351 84244 88077 128
Total Inventories242 477147 199118 566138 400221 500297 500177 585110 685
Other
Amount Specific Advance Or Credit Directors17 16513 38036    24 934
Amount Specific Advance Or Credit Made In Period Directors 13 38018 012    24 934
Amount Specific Advance Or Credit Repaid In Period Directors 17 16513 416     
Accrued Liabilities14 11513 467      
Accumulated Amortisation Impairment Intangible Assets101 000112 000122 000132 000142 000152 000159 500169 500
Accumulated Depreciation Impairment Property Plant Equipment835 757874 049180 877203 654223 402240 025249 96111 044
Amounts Owed By Directors185 38799 915      
Average Number Employees During Period3537424539312528
Bank Borrowings90 96337 651      
Bank Borrowings Overdrafts37 739245 665189 913160 015275 908228 614221 647208 042
Bank Overdrafts218 974208 014189 913160 015275 908228 614221 647208 042
Corporation Tax Payable115 444119 392      
Creditors63 37014 31343 3334 13277 450295 277145 833181 613
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 659749 3191 246   250 065
Disposals Property Plant Equipment 30 743749 3192 083   294 841
Dividends Paid 537 372     124 915
Finance Lease Liabilities Present Value Total25 6312 9692 9694 1324 132   
Finance Lease Payments Owing Minimum Gross33 05722 662      
Fixed Assets282 980212 418157 656141 394122 92399 84285 380107 628
Future Finance Charges On Finance Leases641       
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 88059 88024 30817 880880   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -53 530      
Increase Decrease In Property Plant Equipment   12 844    
Increase From Amortisation Charge For Year Intangible Assets 11 00010 00010 00010 00010 0007 50010 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 95156 14724 02319 74816 6239 93611 148
Intangible Assets99 00088 00078 00068 00058 00048 00040 50030 500
Intangible Assets Gross Cost200 000200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities135 5564 293179 766307 873179 432311 843494 117474 741
Nominal Value Allotted Share Capital77      
Number Shares Issued Fully Paid 77716 29516 29544
Other Creditors431 40411 34443 333239 95977 450295 277145 833181 613
Other Remaining Borrowings143 09111 344      
Other Taxation Social Security Payable17 78922 157353 773365 581218 569296 320310 971349 605
Par Value Share 1110001
Prepayments Accrued Income51 93981 329      
Profit Loss 384 604     89 788
Property Plant Equipment Gross Cost1 019 737998 467260 533277 048288 325291 867294 84188 172
Provisions For Liabilities Balance Sheet Subtotal  11 40410 8862 5081 4816 84113 272
Total Additions Including From Business Combinations Property Plant Equipment 9 47311 38518 59811 2773 5422 97488 172
Total Assets Less Current Liabilities418 536216 711337 422449 267302 355411 685579 497582 369
Total Borrowings309 937245 665189 913     
Trade Creditors Trade Payables54 75163 35949 96156 870148 34079 12794 217184 286
Trade Debtors Trade Receivables463 137497 427851 967775 898878 239776 1601 245 9291 321 011
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -28 347      
Value-added Tax Payable159 967159 917      
Work In Progress242 477147 199      
Nominal Value Shares Issued Specific Share Issue    25   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Capital declared on Fri, 29th Sep 2023: 22443.50 GBP
filed on: 20th, December 2023
Free Download (3 pages)

Company search