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 - EAST KILBRIDE

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDERSON STEWART (CASTINGS) LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
CHURNGOLD CONSTRUCTION LIMITED AVONMOUTH Active FULL 41201 - Construction of commercial buildings
BIFFA PENSION SCHEME TRUSTEES LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GLEN FOUNDRY LIMITED BRISTOL Active FULL 24530 - Casting of light metals
GARNOCK LIMITED TORQUAY Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PRECISION TOOLING SERVICES LIMITED PRESTWICK Active SMALL 25730 - Manufacture of tools
A.A. BEST & SONS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
ARANDAIL HOMES LIMITED STRATHAVEN Dissolved... TOTAL EXEMPTION SMALL 43320 - Joinery installation
PRECISION TOOLING LIMITED KILBIRNIE Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
F. W. HOLROYD FRAMING SUPPLIES LTD PAISLEY ... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
STRATA INTERNATIONAL GROUP LIMITED DUNDEE Dissolved... GROUP 70100 - Activities of head offices
J & L CORRIGAN LIMITED PRESTWICK Dissolved... DORMANT 99999 - Dormant Company
RECOGNEYES LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
AG CONCEPTS LIMITED SALTCOATS SCOTLAND Active SMALL 71129 - Other engineering activities
AYRSHIRE INNOVATIONS LIMITED PRESTWICK SCOTLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
FX INSTALLATION & FIT-OUT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
NATIONAL SIGNS GROUP LTD GLASGOW SCOTLAND Active DORMANT 18129 - Printing n.e.c.
CENTURION SIGNS (HOLDINGS) LIMITED EAST KILBRIDE SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ECM CONCEPTS LIMITED KILMARNOCK SCOTLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Centurion Signs (U.K.) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-02 31-03-2023 £1,349 Cash £540,394 equity
Centurion Signs (U.K.) Limited - Accounts to registrar (filleted) - small 22.3 2022-11-18 31-03-2022 £132 Cash £628,077 equity
Centurion Signs (U.K.) Limited - Accounts to registrar (filleted) - small 18.2 2021-08-11 31-03-2021 £69,133 Cash £641,100 equity
Centurion Signs (U.K.) Limited - Accounts to registrar (filleted) - small 18.2 2020-11-18 31-03-2020 £608 Cash £547,223 equity
Centurion Signs (U.K.) Limited - Accounts to registrar (filleted) - small 18.2 2019-09-25 31-03-2019 £116,819 Cash £521,274 equity
Centurion Signs (U.K.) Limited - Accounts to registrar - small 17.2 2017-10-04 31-03-2017 £140,455 Cash £286,470 equity
Centurion Signs (U.K.) Limited - Abbreviated accounts 16.1 2016-05-04 31-03-2016 £115,511 Cash £281,454 equity
Centurion Signs (U.K.) Limited - Limited company - abbreviated - 11.6 2015-05-07 31-03-2015 £88,621 Cash £219,724 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL SIGNS GROUP LTD GLASGOW SCOTLAND Active DORMANT 18129 - Printing n.e.c.
CENTURION SIGNS (HOLDINGS) LIMITED EAST KILBRIDE SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices