About

Registered Number: SC228211
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Based in Aberdeen, C R Encapsulation Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are listed as Burness Paull Llp, Grant, Richard William, Jones, Mark Richard, Ledgers Accountable Solutions (Uk) Ltd, Simpson, Craig. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Richard William 18 February 2002 - 1
JONES, Mark Richard 01 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 28 January 2016 - 1
LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD 30 April 2003 20 December 2006 1
SIMPSON, Craig 20 December 2006 25 November 2013 1

Filing History

Document Type Date
MR01 - N/A 12 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
MR04 - N/A 15 July 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 February 2016
AP04 - Appointment of corporate secretary 28 January 2016
CH01 - Change of particulars for director 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AD01 - Change of registered office address 21 September 2015
AUD - Auditor's letter of resignation 19 May 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 15 January 2015
AUD - Auditor's letter of resignation 07 May 2014
AP01 - Appointment of director 26 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 22 January 2014
RESOLUTIONS - N/A 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AP04 - Appointment of corporate secretary 03 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363s - Annual Return 05 March 2005
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
225 - Change of Accounting Reference Date 30 May 2003
363s - Annual Return 26 February 2003
410(Scot) - N/A 14 January 2003
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 20 May 2016 Outstanding

N/A

Bond & floating charge 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.