C R ENCAPSULATION LIMITED

Register to unlock more data on OkredoRegister

C R ENCAPSULATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228211

Incorporation date

18/02/2002

Size

Full

Contacts

Registered address

Registered address

Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland AB12 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon07/01/2026
Appointment of Mr Craig Anthony Lampo as a director on 2025-12-22
dot icon07/01/2026
Appointment of Mr Lance Edward D'amico as a director on 2025-12-22
dot icon07/01/2026
Termination of appointment of Colin Christie as a director on 2025-12-22
dot icon07/01/2026
Termination of appointment of Mark Twaalfhoven as a director on 2025-12-22
dot icon07/01/2026
Termination of appointment of Patrick Philip Mair as a director on 2025-12-22
dot icon07/01/2026
Termination of appointment of Cathy Yang as a director on 2025-12-22
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Statement of company's objects
dot icon03/07/2025
Appointment of Patrick Philip Mair as a director on 2025-06-27
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/01/2025
Full accounts made up to 2024-04-30
dot icon13/12/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon05/11/2024
Termination of appointment of Joseph Murdoch as a director on 2024-10-25
dot icon05/11/2024
Appointment of Colin Christie as a director on 2024-10-25
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Termination of appointment of Craig Simpson as a director on 2024-04-26
dot icon15/05/2024
Termination of appointment of Mark Richard Jones as a director on 2024-04-26
dot icon15/05/2024
Termination of appointment of Graeme Forbes Coutts as a director on 2024-04-26
dot icon15/05/2024
Termination of appointment of Richard William Grant as a director on 2024-04-26
dot icon15/05/2024
Termination of appointment of Robin Barclay Mair as a director on 2024-04-26
dot icon15/05/2024
Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to Unit 5, Altec Centre Minto Drive Altens Industrial Estate Aberdeen Scotland AB12 3LW on 2024-05-15
dot icon15/05/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-26
dot icon15/05/2024
Appointment of Mark Twaalfhoven as a director on 2024-04-26
dot icon15/05/2024
Appointment of Cathy Yang as a director on 2024-04-26
dot icon13/05/2024
Change of details for Ledge 1113 Limited as a person with significant control on 2024-05-13
dot icon26/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon17/01/2024
Full accounts made up to 2023-04-30
dot icon20/11/2023
Satisfaction of charge SC2282110003 in full
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon28/09/2022
Termination of appointment of Andrew Niall Peter Anderson as a director on 2022-09-23
dot icon23/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon05/07/2021
Termination of appointment of Burness Paull Llp as a secretary on 2021-06-30
dot icon04/05/2021
Accounts for a small company made up to 2020-05-01
dot icon28/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/12/2020
Appointment of Andrew Niall Peter Anderson as a director on 2020-07-22
dot icon29/05/2020
Satisfaction of charge SC2282110002 in full
dot icon12/05/2020
Registration of charge SC2282110003, created on 2020-04-29
dot icon28/04/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-26
dot icon27/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2018-04-30
dot icon21/08/2018
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2018-08-21
dot icon20/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon12/01/2018
Accounts for a small company made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/12/2016
Full accounts made up to 2016-04-30
dot icon24/08/2016
Director's details changed for Craig Simpson on 2016-08-19
dot icon24/08/2016
Director's details changed for Mr Robin Barclay Mair on 2016-08-19
dot icon15/07/2016
Satisfaction of charge 1 in full
dot icon27/05/2016
Registration of charge SC2282110002, created on 2016-05-20
dot icon04/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon28/01/2016
Appointment of Burness Paull Llp as a secretary on 2016-01-28
dot icon21/09/2015
Director's details changed for Mr Joseph Murdoch on 2015-09-01
dot icon21/09/2015
Termination of appointment of Lc Secretaries Limited as a secretary on 2015-07-06
dot icon21/09/2015
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2015-09-21
dot icon19/05/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Joseph Murdoch on 2015-02-13
dot icon15/01/2015
Full accounts made up to 2014-04-30
dot icon07/05/2014
Auditor's resignation
dot icon26/02/2014
Appointment of Mr Mark Richard Jones as a director
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/01/2014
Accounts for a small company made up to 2013-04-30
dot icon03/12/2013
Appointment of Mr Robin Barclay Mair as a director
dot icon03/12/2013
Appointment of Joseph Murdoch as a director
dot icon03/12/2013
Appointment of Mr Graeme Forbes Coutts as a director
dot icon03/12/2013
Termination of appointment of Craig Simpson as a secretary
dot icon03/12/2013
Appointment of Lc Secretaries Limited as a secretary
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Registered office address changed from Unit 6, Bourtree Complex Minto Drive, Altens Industrial Estate, Aberdeen Aberdeenshire AB12 3LW on 2013-12-03
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/02/2010
Director's details changed for Craig Simpson on 2010-02-18
dot icon22/02/2010
Director's details changed for Richard William Grant on 2010-02-18
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/02/2008
Return made up to 18/02/08; full list of members
dot icon26/02/2008
Appointment terminated secretary ledgers accountable solutions (uk) LTD
dot icon06/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/03/2007
Return made up to 18/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Registered office changed on 05/01/07 from: 32 bon accord terrace aberdeen aberdeenshire AB11 6DU
dot icon05/01/2007
Secretary resigned
dot icon10/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed
dot icon05/03/2005
Return made up to 18/02/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/05/2004
Return made up to 18/02/04; full list of members
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ
dot icon30/05/2003
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon14/01/2003
Partic of mort/charge *
dot icon04/03/2002
Director resigned
dot icon18/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
26/04/2024 - Present
2431
Mr Andrew Niall Peter Anderson
Director
22/07/2020 - 23/09/2022
6
Coutts, Graeme Forbes
Director
25/11/2013 - 26/04/2024
40
Mair, Robin Barclay
Director
25/11/2013 - 26/04/2024
14
Murdoch, Joseph
Director
25/11/2013 - 25/10/2024
12

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 C R ENCAPSULATION LIMITED

C R ENCAPSULATION LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland AB12 3LW. 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 C R ENCAPSULATION LIMITED?

toggle

C R ENCAPSULATION LIMITED is currently Active. It was registered on 18/02/2002 .

Where is C R ENCAPSULATION LIMITED located?

toggle

C R ENCAPSULATION LIMITED is registered at Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland AB12 3LW.

What does C R ENCAPSULATION LIMITED do?

toggle

C R ENCAPSULATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C R ENCAPSULATION LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.