Company Information for CENTURION SIGNS (U.K.) LIMITED
38 CARRON PLACE, KELVIN ESTATE, EAST KILBRIDE, LANARKSHIRE, G75 0TS,
|
Company Registration Number
SC048487
Private Limited Company
Active |
Company Name | ||
---|---|---|
CENTURION SIGNS (U.K.) LIMITED | ||
Legal Registered Office | ||
38 CARRON PLACE KELVIN ESTATE EAST KILBRIDE LANARKSHIRE G75 0TS Other companies in G75 | ||
Previous Names | ||
|
Company Number | SC048487 | |
---|---|---|
Company ID Number | SC048487 | |
Date formed | 1971-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB316226189 |
Last Datalog update: | 2024-03-06 11:59:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ARMOUR |
||
ALLAN FREDERICK BRESE |
||
GORDON DUFF |
||
GRAHAM ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DENISE BALLANTYNE |
Company Secretary | ||
GLEN CRANSTON BALLANTYNE |
Director | ||
JACQUELINE MAY WESTLAND |
Director | ||
JAMES CRAIG WESTLAND |
Director | ||
JACQUELINE MAY WESTLAND |
Company Secretary | ||
JAMES MACKINTOSH WESTLAND |
Company Secretary | ||
JAMES MACKINTOSH WESTLAND |
Director | ||
ELIZABETH SWANN WESTLAND |
Company Secretary | ||
ELIZABETH SWANN WESTLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL SIGNS GROUP LTD | Director | 2017-10-13 | CURRENT | 2016-12-14 | Active | |
CENTURION SIGNS (HOLDINGS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-08-10 | Active | |
HUNTER LAING HOLDINGS LIMITED | Director | 2017-07-13 | CURRENT | 2017-01-25 | Active | |
HUNTER LAING & COMPANY LIMITED | Director | 2013-03-01 | CURRENT | 2013-02-11 | Active | |
ECM CONCEPTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
NATIONAL SIGNS GROUP LTD | Director | 2017-10-13 | CURRENT | 2016-12-14 | Active | |
CENTURION SIGNS (HOLDINGS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-08-10 | Active | |
AYRSHIRE INNOVATIONS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Dissolved 2018-01-30 | |
PRECISION TOOLING SERVICES LIMITED | Director | 2015-03-12 | CURRENT | 1985-06-18 | Active | |
ANDERSON STEWART (CASTINGS) LIMITED | Director | 2015-03-12 | CURRENT | 1957-01-16 | Active | |
J & L CORRIGAN LIMITED | Director | 2015-03-12 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
GLEN FOUNDRY LIMITED | Director | 2015-03-10 | CURRENT | 1999-04-19 | Active | |
AG CONCEPTS LIMITED | Director | 2014-06-24 | CURRENT | 2014-04-23 | Active | |
NATIONAL SIGNS GROUP LTD | Director | 2017-10-13 | CURRENT | 2016-12-14 | Active | |
CENTURION SIGNS (HOLDINGS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-08-10 | Active | |
ECM CONCEPTS LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
NATIONAL SIGNS GROUP LTD | Director | 2017-10-13 | CURRENT | 2016-12-14 | Active | |
CENTURION SIGNS (HOLDINGS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-08-10 | Active | |
PRECISION TOOLING SERVICES LIMITED | Director | 2015-03-12 | CURRENT | 1985-06-18 | Active | |
ANDERSON STEWART (CASTINGS) LIMITED | Director | 2015-03-12 | CURRENT | 1957-01-16 | Active | |
J & L CORRIGAN LIMITED | Director | 2015-03-12 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
GLEN FOUNDRY LIMITED | Director | 2015-03-10 | CURRENT | 1999-04-19 | Active | |
AG CONCEPTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN FREDERICK BRESE | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS | ||
DIRECTOR APPOINTED MR WILLIAM JAMES ROONEY | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 15/11/2017 | |
PSC02 | Notification of Centurion Signs (Holdings) Limited as a person with significant control on 2017-10-13 | |
PSC07 | CESSATION OF JANET DENISE BALLANTYNE AS A PSC | |
PSC07 | CESSATION OF GLEN CRANSTON BALLANTYNE AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ARMOUR | |
AP01 | DIRECTOR APPOINTED MR GORDON DUFF | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROSS | |
AP01 | DIRECTOR APPOINTED MR ALLAN FREDERICK BRESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN CRANSTON BALLANTYNE | |
TM02 | Termination of appointment of Janet Denise Ballantyne on 2017-10-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0484870012 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 6251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 6251 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 6251 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 6250 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WESTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WESTLAND | |
RES13 | POWER TO ALLOT 01/06/2012 | |
RES01 | ADOPT ARTICLES 01/06/2012 | |
SH06 | 15/06/12 STATEMENT OF CAPITAL GBP 6250 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 6252 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 05/04/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WESTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WESTLAND | |
AP01 | DIRECTOR APPOINTED MR GLEN CRANSTON BALLANTYNE | |
AP03 | SECRETARY APPOINTED MRS JANET DENISE BALLANTYNE | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG WESTLAND / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAY WESTLAND / 21/03/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CENTURION COMPONENTS LIMITED CERTIFICATE ISSUED ON 06/04/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
169 | £ IC 30000/18000 14/03/03 £ SR 12000@1=12000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | EXETER TRUST LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | EAST KILBRIDE AND STONEHOUSE DEVELOPMENT CORPORATION |
Creditors Due After One Year | 2014-03-31 | £ 80,572 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 149,441 |
Creditors Due After One Year | 2013-03-31 | £ 149,441 |
Creditors Due After One Year | 2012-03-31 | £ 113,127 |
Creditors Due Within One Year | 2014-03-31 | £ 317,175 |
Creditors Due Within One Year | 2013-03-31 | £ 386,510 |
Creditors Due Within One Year | 2013-03-31 | £ 386,510 |
Creditors Due Within One Year | 2012-03-31 | £ 449,121 |
Provisions For Liabilities Charges | 2014-03-31 | £ 27,617 |
Provisions For Liabilities Charges | 2013-03-31 | £ 34,209 |
Provisions For Liabilities Charges | 2013-03-31 | £ 34,209 |
Provisions For Liabilities Charges | 2012-03-31 | £ 28,876 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURION SIGNS (U.K.) LIMITED
Called Up Share Capital | 2014-03-31 | £ 6,251 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 6,252 |
Called Up Share Capital | 2013-03-31 | £ 6,252 |
Called Up Share Capital | 2012-03-31 | £ 12,500 |
Cash Bank In Hand | 2014-03-31 | £ 79,033 |
Cash Bank In Hand | 2013-03-31 | £ 67,750 |
Cash Bank In Hand | 2013-03-31 | £ 67,750 |
Cash Bank In Hand | 2012-03-31 | £ 116,668 |
Current Assets | 2014-03-31 | £ 396,666 |
Current Assets | 2013-03-31 | £ 457,696 |
Current Assets | 2013-03-31 | £ 457,696 |
Current Assets | 2012-03-31 | £ 576,727 |
Debtors | 2014-03-31 | £ 260,222 |
Debtors | 2013-03-31 | £ 295,464 |
Debtors | 2013-03-31 | £ 295,464 |
Debtors | 2012-03-31 | £ 359,549 |
Fixed Assets | 2014-03-31 | £ 205,274 |
Fixed Assets | 2013-03-31 | £ 253,001 |
Fixed Assets | 2013-03-31 | £ 253,001 |
Fixed Assets | 2012-03-31 | £ 204,171 |
Secured Debts | 2013-03-31 | £ 139,629 |
Secured Debts | 2012-03-31 | £ 107,063 |
Shareholder Funds | 2014-03-31 | £ 176,576 |
Shareholder Funds | 2013-03-31 | £ 140,537 |
Shareholder Funds | 2013-03-31 | £ 140,537 |
Shareholder Funds | 2012-03-31 | £ 189,774 |
Stocks Inventory | 2014-03-31 | £ 57,411 |
Stocks Inventory | 2013-03-31 | £ 94,482 |
Stocks Inventory | 2013-03-31 | £ 94,482 |
Stocks Inventory | 2012-03-31 | £ 100,510 |
Tangible Fixed Assets | 2014-03-31 | £ 205,274 |
Tangible Fixed Assets | 2013-03-31 | £ 253,001 |
Tangible Fixed Assets | 2013-03-31 | £ 253,001 |
Tangible Fixed Assets | 2012-03-31 | £ 204,171 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
HWRC BOOTHAM LANE HATFIELD |
Doncaster Council | |
|
HWRC-BENTLEY MOOR LN CARCROFT |
Doncaster Council | |
|
HWRC-CROOKHILL RD CONISBROUGH |
Doncaster Council | |
|
HWRC-SPRINGWELL LANE BALBY |
Doncaster Council | |
|
HWRC-BANKWOOD LANE ROSSINGTON |
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94056020 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics | |||
94056020 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
39219090 | Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |