Active
Company Information for CENTURION 2 LIMITED
BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CENTURION 2 LIMITED | |
Legal Registered Office | |
BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU | |
Company Number | SC540315 | |
---|---|---|
Company ID Number | SC540315 | |
Date formed | 2016-07-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 12/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 17:59:34 |
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 22 UK LIMITED | 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | Dissolved | Company formed on the 2004-12-02 |
CENTURION 24HR MAINTENANCE LIMITED | UNITS 1A TURNPIKE ROAD BLUNSDON SWINDON WILTSHIRE SN26 7EA | Dissolved | Company formed on the 2013-11-05 | |
![]() |
CENTURION 210, LLC | 2712 Big Bear Cir Sedalia CO 80135 | Good Standing | Company formed on the 2003-05-06 |
![]() |
CENTURION 2014 FTLP MANAGEMENT INC. | 600 815 - 8 AVENUE SW CALGARY ALBERTA T2P 3P2 | Active | Company formed on the 2014-02-14 |
CENTURION 22, INC. | 14734 SW 106 TERR MIAMI FL 33196 | Inactive | Company formed on the 2012-01-06 | |
CENTURION 23 LIMITED | 23 ALLINGHAM STREET LONDON N1 8NX | Active - Proposal to Strike off | Company formed on the 2017-10-18 | |
![]() |
CENTURION 297DR LLC | Delaware | Unknown | |
![]() |
CENTURION 25 EAST 83RD STREET LLC | Delaware | Unknown | |
![]() |
CENTURION 22377 LTD | California | Unknown | |
![]() |
CENTURION 210KU INC | North Carolina | Unknown | |
![]() |
CENTURION 2 LIMITED | Singapore | Active | Company formed on the 2019-02-01 |
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 |
---|---|---|---|---|---|---|
SPEX GROUP HOLDINGS LIMITED | Company Secretary | 2016-06-24 | CURRENT | 2016-03-01 | Active | |
KINETICS TECHNOLOGY (UK) LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2011-07-27 | Dissolved 2016-12-06 | |
SPEX PRODUCTION LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2005-01-06 | Dissolved 2016-11-01 | |
GENERAL SERVICES 2 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2009-04-20 | Liquidation | |
SCOTFAB LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-01-30 | Liquidation | |
GAS2 LTD | Company Secretary | 2012-10-11 | CURRENT | 2005-05-19 | Dissolved 2018-01-11 | |
HELLE ENGINEERING LIMITED | Company Secretary | 2012-09-25 | CURRENT | 1998-12-07 | Active | |
PROSERV (3) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 1977-04-25 | Active - Proposal to Strike off | |
PROSERV (2) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
PROSERV (1) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
GENERAL SERVICES 1 LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Liquidation | |
PROSERV CONTROLS LIMITED | Company Secretary | 2012-05-09 | CURRENT | 2012-03-14 | Active - Proposal to Strike off | |
PROSERV HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2012-04-27 | 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 1 LIMITED | Director | 2016-09-06 | CURRENT | 2016-07-13 | 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 1 LIMITED | Director | 2017-12-14 | CURRENT | 2016-07-13 | 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 |
---|---|---|
31/01/25 STATEMENT OF CAPITAL GBP 84144250 | ||
29/10/24 STATEMENT OF CAPITAL GBP 84144250 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES | ||
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 14/07/23, WITH UPDATES | ||
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 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 82835415 | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 82835415 | |
PSC05 | Change of details for Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30 | |
PSC05 | Change of details for Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30 | |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 82285415 | |
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 82285415 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC5403150011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC5403150012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150010 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 80497915 | |
SH01 | 18/10/19 STATEMENT OF CAPITAL GBP 80497915 | |
PSC02 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30 | |
PSC07 | CESSATION OF LINK CORPORATE TRUSTEES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MARK RAPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STUART | |
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 14/07/19, WITH 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 - 29/06/18 Statement of Capital gbp 80497915 29/06/18 Statement of Capital usd 184393308 | |
SH01 | 07/02/18 STATEMENT OF CAPITAL GBP 80497915 | |
LATEST SOC | 17/08/18 STATEMENT OF CAPITAL;GBP 80497915;USD 184393308 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 80497915 | |
PSC05 | Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06 | |
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 SC5403150005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5403150003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5403150004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5403150002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5403150001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150006 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MOORHOUSE | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA TRUST COMPANY LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC5403150004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/06/17 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 SC5403150005 | |
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 SC5403150004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5403150001 | |
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 | 12 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELLS FARGO TRUST CORPORATION LIMITED (AS PRINCIPAL SECURITY AGENT) | ||
Outstanding | WELLS FARGO TRUST CORPORATION LIMITED (AS THE SECURITY AGENT) | ||
Outstanding | WELLS FARGO TRUST CORPORATION LIMITED (AS PRINCIPAL SECURITY AGENT) | ||
Outstanding | WELLS FARGO TRUST CORPORATION LIMITED (AS PRINCIPAL SECURITY AGENT) | ||
Satisfied | WELLS FARGO TRUST CORPORATION LIMITED (AS SECURITY AGENT) | ||
Satisfied | WELLS FARGO TRUST CORPORATION LIMITED (AS PRINCIPAL SECURITY AGENT) | ||
Satisfied | WELLS FARGO TRUST CORPORATION LIMITED (AS SECURITY AGENT) | ||
Satisfied | CAPITA TRUST COMPANY LIMITED (AS SHARES SECURITY AGENT) | ||
Satisfied | WELLS FARGO TRUST CORPORATION LIMITED (AS PRINCIPAL SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CENTURION 2 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. |