CENTURION SIGNS (U.K.) LIMITED - EAST KILBRIDE
Company Profile | Company Filings |
Overview
CENTURION SIGNS (U.K.) LIMITED is a Private Limited Company from EAST KILBRIDE and has the status: Active.
CENTURION SIGNS (U.K.) LIMITED was incorporated 53 years ago on 09/03/1971 and has the registered number: SC048487. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CENTURION SIGNS (U.K.) LIMITED was incorporated 53 years ago on 09/03/1971 and has the registered number: SC048487. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CENTURION SIGNS (U.K.) LIMITED - EAST KILBRIDE
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
38 CARRON PLACE
EAST KILBRIDE
LANARKSHIRE
G75 0TS
This Company Originates in : United Kingdom
Previous trading names include:
CENTURION COMPONENTS LIMITED (until 06/04/2009)
CENTURION COMPONENTS LIMITED (until 06/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROONEY | Jun 1973 | British | Director | 2023-02-09 | CURRENT |
MR GORDON DUFF | Apr 1978 | British | Director | 2017-10-13 | CURRENT |
MR DAVID JOHN ARMOUR | Jan 1966 | British | Director | 2017-10-13 | CURRENT |
JAMES CRAIG WESTLAND | Sep 1965 | United Kingdom | Director | 1990-01-10 UNTIL 2012-03-19 | RESIGNED |
JACQUELINE MAY WESTLAND | Nov 1963 | British | Director | 2004-02-09 UNTIL 2012-03-29 | RESIGNED |
ELIZABETH SWANN WESTLAND | May 1943 | Director | 1990-01-10 UNTIL 2003-03-31 | RESIGNED | |
MR GRAHAM ROSS | Feb 1970 | British | Director | 2017-10-13 UNTIL 2023-02-09 | RESIGNED |
MR ALLAN FREDERICK BRESE | Feb 1953 | British | Director | 2017-10-13 UNTIL 2023-02-09 | RESIGNED |
MR GLEN CRANSTON BALLANTYNE | Aug 1958 | British | Director | 2010-03-31 UNTIL 2017-10-13 | RESIGNED |
JACQUELINE MAY WESTLAND | Nov 1963 | British | Secretary | 2004-02-09 UNTIL 2010-03-31 | RESIGNED |
JAMES MACKINTOSH WESTLAND | Mar 1944 | British | Secretary | 2003-04-01 UNTIL 2004-01-08 | RESIGNED |
ELIZABETH SWANN WESTLAND | May 1943 | Secretary | RESIGNED | ||
MRS JANET DENISE BALLANTYNE | Secretary | 2010-03-31 UNTIL 2017-10-13 | RESIGNED | ||
JAMES MACKINTOSH WESTLAND | Mar 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centurion Signs (Holdings) Limited | 2017-10-13 | East Kilbride Lanarkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Glen Cranston Ballantyne | 2016-04-06 - 2017-10-13 | 8/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Janet Denise Ballantyne | 2016-04-06 - 2017-10-13 | 4/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |