C R Encapsulation Limited ABERDEEN


C R Encapsulation Limited is a private limited company situated at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. Its net worth is valued to be around 1029050 pounds, while the fixed assets that belong to the company amount to 49881 pounds. Incorporated on 2002-02-18, this 22-year-old company is run by 3 directors.
Director Cathy Y., appointed on 26 April 2024. Director Mark T., appointed on 26 April 2024. Director Joseph M., appointed on 25 November 2013.
The company is categorised as "other service activities not elsewhere classified" (SIC code: 96090).
The latest confirmation statement was filed on 2023-02-14 and the date for the subsequent filing is 2024-02-28. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

C R Encapsulation Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228211
Date of Incorporation Mon, 18th Feb 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 26 April 2024

Cathy Y.

Position: Director

Appointed: 26 April 2024

Mark T.

Position: Director

Appointed: 26 April 2024

Joseph M.

Position: Director

Appointed: 25 November 2013

Andrew A.

Position: Director

Appointed: 22 July 2020

Resigned: 23 September 2022

Burness Paull Llp

Position: Corporate Secretary

Appointed: 28 January 2016

Resigned: 30 June 2021

Mark J.

Position: Director

Appointed: 01 February 2014

Resigned: 26 April 2024

Robin M.

Position: Director

Appointed: 25 November 2013

Resigned: 26 April 2024

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2013

Resigned: 06 July 2015

Graeme C.

Position: Director

Appointed: 25 November 2013

Resigned: 26 April 2024

Craig S.

Position: Secretary

Appointed: 20 December 2006

Resigned: 25 November 2013

Ledgers Accountable Solutions (uk) Ltd

Position: Corporate Secretary

Appointed: 30 April 2003

Resigned: 20 December 2006

Jm Taylor Limited

Position: Corporate Secretary

Appointed: 18 February 2002

Resigned: 30 April 2003

Richard G.

Position: Director

Appointed: 18 February 2002

Resigned: 26 April 2024

Craig S.

Position: Director

Appointed: 18 February 2002

Resigned: 26 April 2024

Alison A.

Position: Director

Appointed: 18 February 2002

Resigned: 26 February 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Ledge 1113 Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ledge 1113 Limited

Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc459057
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-30
Net Worth1 029 0501 545 445
Balance Sheet
Cash Bank In Hand770 341696 804
Current Assets1 795 3412 527 864
Debtors946 0071 343 787
Net Assets Liabilities Including Pension Asset Liability1 029 0501 545 445
Stocks Inventory78 993487 273
Tangible Fixed Assets49 881208 858
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve1 029 0481 545 443
Shareholder Funds1 029 0501 545 445
Other
Creditors Due Within One Year805 6871 177 857
Net Current Assets Liabilities989 6541 350 007
Number Shares Allotted 2
Par Value Share 1
Provisions For Liabilities Charges10 48513 420
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 178 689
Tangible Fixed Assets Cost Or Valuation135 163313 852
Tangible Fixed Assets Depreciation85 282104 994
Tangible Fixed Assets Depreciation Charged In Period 19 712
Total Assets Less Current Liabilities1 039 5351 558 865

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 17th, January 2024
Free Download (29 pages)

Company search