C R ENCAPSULATION LIMITED

C R ENCAPSULATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC R ENCAPSULATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC228211
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for C R ENCAPSULATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C R ENCAPSULATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for C R ENCAPSULATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Patrick Philip Mair as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Cathy Yang as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Mark Twaalfhoven as a director on Dec 22, 2025

    1 pagesTM01

    Termination of appointment of Colin Christie as a director on Dec 22, 2025

    1 pagesTM01

    Appointment of Mr Lance Edward D'amico as a director on Dec 22, 2025

    2 pagesAP01

    Appointment of Mr Craig Anthony Lampo as a director on Dec 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Patrick Philip Mair as a director on Jun 27, 2025

    2 pagesAP01

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    30 pagesAA

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Colin Christie as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Joseph Murdoch as a director on Oct 25, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Cathy Yang as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Mark Twaalfhoven as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 26, 2024

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Graeme Forbes Coutts as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Richard William Grant as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Mark Richard Jones as a director on Apr 26, 2024

    1 pagesTM01

    Who are the officers of C R ENCAPSULATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    D'AMICO, Lance Edward
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    Director
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    United StatesAmerican342577230001
    LAMPO, Craig Anthony
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    Director
    358 Hall Avenue
    06492 Wallingford
    Amphenol Corporation
    Ct
    United States
    United StatesAmerican262810820001
    SIMPSON, Craig
    19 Lethnot Road
    Edzell
    DD9 7TG Angus
    Secretary
    19 Lethnot Road
    Edzell
    DD9 7TG Angus
    British80355630002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    204624950001
    JM TAYLOR LIMITED
    Neil Ross Square
    39 Bridge Street
    AB41 9AA Ellon
    Aberdeenshire
    Secretary
    Neil Ross Square
    39 Bridge Street
    AB41 9AA Ellon
    Aberdeenshire
    105928110001
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD
    32 Bon Accord Terrace
    AB11 6DU Aberdeen
    Aberdeenshire
    Secretary
    32 Bon Accord Terrace
    AB11 6DU Aberdeen
    Aberdeenshire
    89973840002
    ADAM, Alison Margaret
    75 Snipe Street
    AB41 9FW Ellon
    Aberdeenshire
    Director
    75 Snipe Street
    AB41 9FW Ellon
    Aberdeenshire
    British80355620001
    ANDERSON, Andrew Niall Peter
    c/o Cr Encapsulation Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    c/o Cr Encapsulation Limited
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    United KingdomBritish277687850001
    CHRISTIE, Colin
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    United KingdomBritish328995170001
    COUTTS, Graeme Forbes
    AB31 5HS Banchory
    Riversview
    Kincardineshire
    United Kingdom
    Director
    AB31 5HS Banchory
    Riversview
    Kincardineshire
    United Kingdom
    ScotlandBritish39342000004
    GRANT, Richard William
    11 Hillocks Way
    Bucksburn
    AB21 9DA Aberdeen
    Director
    11 Hillocks Way
    Bucksburn
    AB21 9DA Aberdeen
    United KingdomBritish80355640002
    JONES, Mark Richard
    Haggs Lane
    Cartmel
    LA11 6HD Grange Over Sands
    Honeythwaite Wood
    Cumbria
    United Kingdom
    Director
    Haggs Lane
    Cartmel
    LA11 6HD Grange Over Sands
    Honeythwaite Wood
    Cumbria
    United Kingdom
    United KingdomBritish185467440001
    MAIR, Patrick Philip
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    United KingdomBritish336499950001
    MAIR, Robin Barclay
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    ScotlandBritish125669540001
    MURDOCH, Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    ScotlandBritish175221890001
    SIMPSON, Craig
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    United KingdomBritish80355630002
    TWAALFHOVEN, Mark
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    Director
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    United StatesAmerican297507200001
    YANG, Cathy
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    Director
    Canyon Falls Blvd
    Suite 140
    44087 Twinsburg
    8921
    Ohio
    United States
    United StatesAmerican316524330001

    Who are the persons with significant control of C R ENCAPSULATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    Apr 06, 2016
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Unit 5, Altec Centre
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc459057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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