Advanced company searchLink opens in new window

CRGP LIMITED

Company number SC247988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2009 288b Appointment terminated director william davies
06 Apr 2009 288a Director appointed kenneth james veitch
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
14 May 2008 363a Return made up to 17/04/08; full list of members
08 Apr 2008 288a Director appointed richard james walker
17 Jan 2008 287 Registered office changed on 17/01/08 from: 26 herbert street, glasgow, lanarkshire G20 6NB
09 Oct 2007 363s Return made up to 17/04/07; full list of members
08 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Sep 2007 288c Director's particulars changed
31 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
19 Jun 2006 363s Return made up to 17/04/06; full list of members
07 Apr 2006 288a New director appointed
07 Apr 2006 288a New director appointed
03 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
05 May 2005 363s Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
27 Jan 2005 288a New director appointed
12 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
04 Nov 2004 288a New director appointed
02 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jul 2004 123 £ nc 100/60000 01/06/04
25 May 2004 363s Return made up to 17/04/04; full list of members
20 Jan 2004 225 Accounting reference date shortened from 30/04/04 to 31/03/04
03 Oct 2003 410(Scot) Partic of mort/charge *
15 Aug 2003 288a New director appointed