C R ENCAPSULATION LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC228211
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, SCOTLAND, AB10 1DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 30 April 2016; Director's details changed for Craig Simpson on 19 August 2016. The most likely internet sites of C R ENCAPSULATION LIMITED are www.crencapsulation.co.uk, and www.c-r-encapsulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Encapsulation Limited is a Private Limited Company. The company registration number is SC228211. C R Encapsulation Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of C R Encapsulation Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Scotland Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. COUTTS, Graeme Forbes is a Director of the company. GRANT, Richard William is a Director of the company. JONES, Mark Richard is a Director of the company. MAIR, Robin Barclay is a Director of the company. MURDOCH, Joseph is a Director of the company. SIMPSON, Craig is a Director of the company. Secretary LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD has been resigned. Secretary SIMPSON, Craig has been resigned. Secretary JM TAYLOR LIMITED has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Director ADAM, Alison Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 28 January 2016

Director
COUTTS, Graeme Forbes
Appointed Date: 25 November 2013
66 years old

Director
GRANT, Richard William
Appointed Date: 18 February 2002
64 years old

Director
JONES, Mark Richard
Appointed Date: 01 February 2014
57 years old

Director
MAIR, Robin Barclay
Appointed Date: 25 November 2013
64 years old

Director
MURDOCH, Joseph
Appointed Date: 25 November 2013
66 years old

Director
SIMPSON, Craig
Appointed Date: 18 February 2002
54 years old

Resigned Directors

Secretary
LEDGERS ACCOUNTABLE SOLUTIONS (UK) LTD
Resigned: 20 December 2006
Appointed Date: 30 April 2003

Secretary
SIMPSON, Craig
Resigned: 25 November 2013
Appointed Date: 20 December 2006

Secretary
JM TAYLOR LIMITED
Resigned: 30 April 2003
Appointed Date: 18 February 2002

Secretary
LC SECRETARIES LIMITED
Resigned: 06 July 2015
Appointed Date: 25 November 2013

Director
ADAM, Alison Margaret
Resigned: 26 February 2002
Appointed Date: 18 February 2002
66 years old

Persons With Significant Control

Ledge 1113 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C R ENCAPSULATION LIMITED Events

28 Mar 2017
Confirmation statement made on 14 February 2017 with updates
15 Dec 2016
Full accounts made up to 30 April 2016
24 Aug 2016
Director's details changed for Craig Simpson on 19 August 2016
24 Aug 2016
Director's details changed for Mr Robin Barclay Mair on 19 August 2016
15 Jul 2016
Satisfaction of charge 1 in full
...
... and 53 more events
30 May 2003
Accounting reference date extended from 28/02/03 to 30/04/03
26 Feb 2003
Return made up to 18/02/03; full list of members
14 Jan 2003
Partic of mort/charge *
04 Mar 2002
Director resigned
18 Feb 2002
Incorporation

C R ENCAPSULATION LIMITED Charges

20 May 2016
Charge code SC22 8211 0002
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
10 January 2003
Bond & floating charge
Delivered: 14 January 2003
Status: Satisfied on 15 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…