C R ENCAPSULATION LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

05/11/245 November 2024 Appointment of Colin Christie as a director on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Joseph Murdoch as a director on 2024-10-25

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Appointment of Cathy Yang as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Craig Simpson as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Mark Richard Jones as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Graeme Forbes Coutts as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Richard William Grant as a director on 2024-04-26

View Document

15/05/2415 May 2024 Termination of appointment of Robin Barclay Mair as a director on 2024-04-26

View Document

15/05/2415 May 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

View Document

15/05/2415 May 2024 Appointment of Mark Twaalfhoven as a director on 2024-04-26

View Document

15/05/2415 May 2024 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-26

View Document

13/05/2413 May 2024 Change of details for Ledge 1113 Limited as a person with significant control on 2024-05-13

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Satisfaction of charge SC2282110003 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Termination of appointment of Andrew Niall Peter Anderson as a director on 2022-09-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

05/07/215 July 2021 Termination of appointment of Burness Paull Llp as a secretary on 2021-06-30

View Document

29/05/2029 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2282110002

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2282110003

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BARCLAY MAIR / 19/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIMPSON / 19/08/2016

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2282110002

View Document

04/04/164 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MURDOCH / 01/09/2015

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MURDOCH / 13/02/2015

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/05/147 May 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR MARK RICHARD JONES

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG SIMPSON

View Document

03/12/133 December 2013 ADOPT ARTICLES 25/11/2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM UNIT 6, BOURTREE COMPLEX MINTO DRIVE, ALTENS INDUSTRIAL ESTATE, ABERDEEN ABERDEENSHIRE AB12 3LW

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

03/12/133 December 2013 DIRECTOR APPOINTED JOSEPH MURDOCH

View Document

03/12/133 December 2013 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GRANT / 18/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIMPSON / 18/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 32 BON ACCORD TERRACE ABERDEEN ABERDEENSHIRE AB11 6DU

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/055 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 7 CONSTITUTION STREET INVERURIE ABERDEENSHIRE AB51 4SQ

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company