CAPRIUS (UK) LTD
ABERDEEN FREELANCE EURO SERVICES (CLXXXVIII) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XD

Company number SC217525
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address THISTLE HOUSE 2ND FLOOR, 24 THISTLE STREET, ABERDEEN, SCOTLAND, AB10 1XD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016. The most likely internet sites of CAPRIUS (UK) LTD are www.capriusuk.co.uk, and www.caprius-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caprius Uk Ltd is a Private Limited Company. The company registration number is SC217525. Caprius Uk Ltd has been working since 29 March 2001. The present status of the company is Active. The registered address of Caprius Uk Ltd is Thistle House 2nd Floor 24 Thistle Street Aberdeen Scotland Ab10 1xd. . PHILIP, Peter Roger is a Director of the company. Secretary PHILIP, Joyce Margaret has been resigned. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Nominee Secretary GRANT SMITH LAW PRACTICE has been resigned. Nominee Director AMIN, Rizwana Shaheen has been resigned. Nominee Director RITCHIE, Sheila Ewan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PHILIP, Peter Roger
Appointed Date: 29 March 2001
59 years old

Resigned Directors

Secretary
PHILIP, Joyce Margaret
Resigned: 05 April 2014
Appointed Date: 23 October 2007

Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 23 October 2007
Appointed Date: 29 March 2001

Nominee Secretary
GRANT SMITH LAW PRACTICE
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
AMIN, Rizwana Shaheen
Resigned: 29 March 2001
Appointed Date: 29 March 2001
54 years old

Nominee Director
RITCHIE, Sheila Ewan
Resigned: 29 March 2001
Appointed Date: 29 March 2001
68 years old

Persons With Significant Control

Mr Peter Roger Philip
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CAPRIUS (UK) LTD Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 48 more events
18 Dec 2001
New director appointed
18 Dec 2001
Director resigned
16 Nov 2001
New secretary appointed
16 Nov 2001
Secretary resigned
29 Mar 2001
Incorporation