C R ENCAPSULATION LIMITED
Overview
| Company Name | C R ENCAPSULATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC228211 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C R ENCAPSULATION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is C R ENCAPSULATION LIMITED located?
| Registered Office Address | Unit 5, Altec Centre Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C R ENCAPSULATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C R ENCAPSULATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for C R ENCAPSULATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patrick Philip Mair as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cathy Yang as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Twaalfhoven as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Christie as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lance Edward D'amico as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Anthony Lampo as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Patrick Philip Mair as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 30 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Colin Christie as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Murdoch as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Cathy Yang as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mark Twaalfhoven as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 26, 2024 | 2 pages | AP04 | ||||||||||
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 May 15, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graeme Forbes Coutts as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard William Grant as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Jones as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of C R ENCAPSULATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||||||
| D'AMICO, Lance Edward | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 342577230001 | |||||||||||||
| LAMPO, Craig Anthony | Director | 358 Hall Avenue 06492 Wallingford Amphenol Corporation Ct United States | United States | American | 262810820001 | |||||||||||||
| SIMPSON, Craig | Secretary | 19 Lethnot Road Edzell DD9 7TG Angus | British | 80355630002 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 204624950001 | ||||||||||||||
| JM TAYLOR LIMITED | Secretary | Neil Ross Square 39 Bridge Street AB41 9AA Ellon Aberdeenshire | 105928110001 | |||||||||||||||
| LC SECRETARIES LIMITED | Secretary | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 United Kingdom |
| 112802860001 | ||||||||||||||
| LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD | Secretary | 32 Bon Accord Terrace AB11 6DU Aberdeen Aberdeenshire | 89973840002 | |||||||||||||||
| ADAM, Alison Margaret | Director | 75 Snipe Street AB41 9FW Ellon Aberdeenshire | British | 80355620001 | ||||||||||||||
| ANDERSON, Andrew Niall Peter | Director | c/o Cr Encapsulation Limited Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | United Kingdom | British | 277687850001 | |||||||||||||
| CHRISTIE, Colin | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | United Kingdom | British | 328995170001 | |||||||||||||
| COUTTS, Graeme Forbes | Director | AB31 5HS Banchory Riversview Kincardineshire United Kingdom | Scotland | British | 39342000004 | |||||||||||||
| GRANT, Richard William | Director | 11 Hillocks Way Bucksburn AB21 9DA Aberdeen | United Kingdom | British | 80355640002 | |||||||||||||
| JONES, Mark Richard | Director | Haggs Lane Cartmel LA11 6HD Grange Over Sands Honeythwaite Wood Cumbria United Kingdom | United Kingdom | British | 185467440001 | |||||||||||||
| MAIR, Patrick Philip | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | United Kingdom | British | 336499950001 | |||||||||||||
| MAIR, Robin Barclay | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | Scotland | British | 125669540001 | |||||||||||||
| MURDOCH, Joseph | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | Scotland | British | 175221890001 | |||||||||||||
| SIMPSON, Craig | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland | United Kingdom | British | 80355630002 | |||||||||||||
| TWAALFHOVEN, Mark | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 297507200001 | |||||||||||||
| YANG, Cathy | Director | Canyon Falls Blvd Suite 140 44087 Twinsburg 8921 Ohio United States | United States | American | 316524330001 |
Who are the persons with significant control of C R ENCAPSULATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ledge 1113 Limited | Apr 06, 2016 | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Unit 5, Altec Centre Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0