Active
Company Information for CENTURION 1 LIMITED
BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
|
Company Registration Number
SC540138
Private Limited Company
Active |
Company Name | |
---|---|
CENTURION 1 LIMITED | |
Legal Registered Office | |
BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU | |
Company Number | SC540138 | |
---|---|---|
Company ID Number | SC540138 | |
Date formed | 2016-07-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 11:29:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTURION 13 LIMITED | SUITE B, 29 HARLEY STREET LONDON UNITED KINGDOM W1G 9QR | Active - Proposal to Strike off | Company formed on the 2009-09-07 | |
CENTURION 11D LLC | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2013-10-10 | |
CENTURION 12B LLC | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2013-10-10 | |
CENTURION 14B LLC | 28 LIBERTY ST. New York NEW YORK NY 10005 | Active | Company formed on the 2013-10-10 | |
CENTURION 15B LLC | 110 WALL ST. 11TH FL. NEW YORK NY 10005 | Active | Company formed on the 2013-08-22 | |
CENTURION 14F CORPORATION | 960 EASTPORT ROAD JACKSONVILLE FL 32218 | Inactive | Company formed on the 1989-01-10 | |
CENTURION 1 LLC | 1619 NW 84 Ave Doral FL 33126 | Active | Company formed on the 2016-07-11 | |
CENTURION 1403 LLC | 2875 NE 191 STREET SUITE 801 AVENTURA FL 33180 | Active | Company formed on the 2015-04-15 | |
CENTURION 1122, LLC | 1120 NW 51 COURT FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 2009-11-19 | |
CENTURION 120 PRINCE LLC | Delaware | Unknown | ||
CENTURION 13 LLC | New Jersey | Unknown | ||
CENTURION 1031 EXCHANGE LLC | New Jersey | Unknown | ||
Centurion 123 LLC | 316 Sunny Acres Rd Glenwood Springs CO 81601 | Good Standing | Company formed on the 2020-02-16 |
Officer | Role | Date Appointed |
---|---|---|
BLACKWOOD PARTNERS LLP |
||
EUAN ALEXANDER EDMONDSTON LEASK |
||
PETER JOHN STUART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MOORHOUSE |
Director | ||
ALAN MACLEOD |
Director | ||
PETER JOHN STUART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATR POWER SOLUTIONS LTD | Company Secretary | 2016-07-27 | CURRENT | 2001-07-24 | Dissolved 2018-01-09 | |
ATR OFFSHORE GROUP LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2011-07-21 | Dissolved 2018-01-09 | |
ATR OFFSHORE HOLDINGS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2011-07-29 | Dissolved 2018-01-09 | |
COSALT OFFSHORE GROUP LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2013-02-12 | Dissolved 2018-01-09 | |
STH HOLDINGS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-05-27 | Active | |
CENTURION SUBSEA SERVICES LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2004-08-31 | Active | |
SAFETY & TECHNICAL HYDRAULICS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2005-06-15 | Active | |
RENTAIR LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2006-07-18 | Active | |
ATR OVERSEAS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2007-02-26 | Active | |
ATR LIFTING SOLUTIONS LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1990-02-07 | Active | |
123456 ABERDEEN LIMITED | Company Secretary | 2016-07-27 | CURRENT | 1994-10-06 | Active | |
CENTURION 3 LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
RENTAIR OFFSHORE LIMITED | Director | 2016-09-06 | CURRENT | 1999-02-19 | Dissolved 2018-01-09 | |
CENTURION 2 LIMITED | Director | 2016-09-06 | CURRENT | 2016-07-15 | Active | |
CONSERVE RENTALS & SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1998-03-17 | Active | |
CENTURION UK RENTALS & SERVICES LIMITED | Director | 2016-09-06 | CURRENT | 1995-12-04 | Active | |
56789 ABERDEEN LIMITED | Director | 2016-09-06 | CURRENT | 2012-10-25 | Active | |
SAFETY & TECHNICAL HYDRAULICS LIMITED | Director | 2015-06-29 | CURRENT | 2005-06-15 | Active | |
STH HOLDINGS LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
GTC SPECIALIST SERVICES LIMITED | Director | 2013-02-15 | CURRENT | 2006-03-13 | Dissolved 2014-08-01 | |
GRAMPIAN TEST & CERTIFICATION LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-07 | Dissolved 2015-09-25 | |
COSALT OFFSHORE LIMITED | Director | 2013-02-15 | CURRENT | 2001-06-01 | Dissolved 2015-09-25 | |
ATR LIFTING SOLUTIONS LIMITED | Director | 2013-02-15 | CURRENT | 1990-02-07 | Active | |
COSALT OFFSHORE GROUP LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2018-01-09 | |
COSALT OFFSHORE HOLDINGS LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2015-09-25 | |
CENTURION SUBSEA SERVICES LIMITED | Director | 2012-06-28 | CURRENT | 2004-08-31 | Active | |
RENTAIR LIMITED | Director | 2012-06-20 | CURRENT | 2006-07-18 | Active | |
ATR LIFTING SERVICES LIMITED | Director | 2012-02-28 | CURRENT | 2008-03-01 | Dissolved 2014-10-31 | |
ATR POWER SOLUTIONS LTD | Director | 2012-02-28 | CURRENT | 2001-07-24 | Dissolved 2018-01-09 | |
ATR OFFSHORE GROUP LIMITED | Director | 2012-02-28 | CURRENT | 2011-07-21 | Dissolved 2018-01-09 | |
ATR OFFSHORE HOLDINGS LIMITED | Director | 2012-02-28 | CURRENT | 2011-07-29 | Dissolved 2018-01-09 | |
ATR OVERSEAS LIMITED | Director | 2012-02-28 | CURRENT | 2007-02-26 | Active | |
123456 ABERDEEN LIMITED | Director | 2012-02-28 | CURRENT | 1994-10-06 | Active | |
CENTURION 2 LIMITED | Director | 2017-12-14 | CURRENT | 2016-07-15 | Active | |
CENTURION 3 LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
SHELF SUBSEA HOLDINGS UK LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-19 | Active | |
SHELF SUBSEA SERVICES UK LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-20 | Active | |
MONTROSE FOOTBALL CLUB LIMITED | Director | 2015-02-26 | CURRENT | 1923-07-30 | Active | |
ROSEVINE PROPERTIES LTD | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
CONSERVE CORPORATION LIMITED | Director | 2012-11-28 | CURRENT | 1988-09-01 | Dissolved 2016-10-11 | |
CELURCA INVESTMENTS LIMITED | Director | 2007-05-11 | CURRENT | 2007-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
12/10/23 STATEMENT OF CAPITAL GBP 82835415 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 82835415 | |
PSC02 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2021-12-15 | |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 82285415 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BLACKWOOD PARTNERS LLP on 2021-03-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 80497915 | |
SH01 | 18/10/19 STATEMENT OF CAPITAL GBP 80497915 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STUART | |
AP01 | DIRECTOR APPOINTED MR MARK RAPER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
RP04SH01 | Second filed SH01 - 31/05/18 Statement of Capital gbp 80497915 31/05/18 Statement of Capital usd 175975808 | |
SH01 | 07/02/18 STATEMENT OF CAPITAL GBP 80497915 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 80497915;USD 156725808 | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 80497915 | |
SH01 | 31/05/18 STATEMENT OF CAPITAL GBP 80497915 | |
PSC02 | Notification of Centurion 3 Limited as a person with significant control on 2017-12-21 | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 80497915;USD 143643308 | |
SH01 | 03/01/18 STATEMENT OF CAPITAL GBP 80497915 03/01/18 STATEMENT OF CAPITAL USD 143643308 | |
SH01 | 29/12/17 STATEMENT OF CAPITAL GBP 80497915 29/12/17 STATEMENT OF CAPITAL USD 78190362 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5401380005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5401380003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5401380002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5401380001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380006 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MOORHOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 80497915 | |
RP04SH01 | SECOND FILED SH01 - 27/07/16 STATEMENT OF CAPITAL GBP 80497915 | |
RP04SH01 | SECOND FILED SH01 - 27/07/16 STATEMENT OF CAPITAL GBP 80196529 | |
ANNOTATION | Second Filing | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD | |
AP01 | DIRECTOR APPOINTED MR EUAN ALEXANDER EDMONDSTON LEASK | |
AP01 | DIRECTOR APPOINTED MR KEITH MOORHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STUART | |
AA01 | CURRSHO FROM 31/12/2017 TO 31/12/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380005 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 1 | |
RES01 | ADOPT ARTICLES 27/07/2016 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5401380001 | |
AA01 | CURREXT FROM 31/07/2017 TO 31/12/2017 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CENTURION 1 LIMITED are:
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. |