CENTURION 2 LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC540315
Status Active
Incorporation Date 15 July 2016
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, SCOTLAND, AB10 6XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Termination of appointment of Alan Macleod as a director on 16 November 2016; Appointment of Mr Euan Alexander Edmondston Leask as a director on 6 September 2016; Appointment of Mr Keith Moorhouse as a director on 6 September 2016. The most likely internet sites of CENTURION 2 LIMITED are www.centurion2.co.uk, and www.centurion-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centurion 2 Limited is a Private Limited Company. The company registration number is SC540315. Centurion 2 Limited has been working since 15 July 2016. The present status of the company is Active. The registered address of Centurion 2 Limited is Blackwood House Union Grove Lane Aberdeen Scotland Ab10 6xu. . BLACKWOOD PARTNERS LLP is a Secretary of the company. LEASK, Euan Alexander Edmondston is a Director of the company. MOORHOUSE, Keith is a Director of the company. Director MACLEOD, Alan has been resigned. Director STUART, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 15 July 2016

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 06 September 2016
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 06 September 2016
58 years old

Resigned Directors

Director
MACLEOD, Alan
Resigned: 16 November 2016
Appointed Date: 15 July 2016
46 years old

Director
STUART, Peter John
Resigned: 06 September 2016
Appointed Date: 15 July 2016
68 years old

Persons With Significant Control

Centurion 1 Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

CENTURION 2 LIMITED Events

17 Nov 2016
Termination of appointment of Alan Macleod as a director on 16 November 2016
07 Sep 2016
Appointment of Mr Euan Alexander Edmondston Leask as a director on 6 September 2016
07 Sep 2016
Appointment of Mr Keith Moorhouse as a director on 6 September 2016
07 Sep 2016
Termination of appointment of Peter John Stuart as a director on 6 September 2016
19 Aug 2016
Current accounting period shortened from 31 December 2017 to 31 December 2016
...
... and 5 more events
03 Aug 2016
Registration of charge SC5403150003, created on 27 July 2016
02 Aug 2016
Registration of charge SC5403150001, created on 27 July 2016
02 Aug 2016
Registration of charge SC5403150002, created on 27 July 2016
01 Aug 2016
Current accounting period extended from 31 July 2017 to 31 December 2017
15 Jul 2016
Incorporation
Statement of capital on 2016-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CENTURION 2 LIMITED Charges

27 July 2016
Charge code SC54 0315 0005
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
Description: Contains fixed charge.
27 July 2016
Charge code SC54 0315 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Shares Security Agent)
Description: Contains fixed charge…
27 July 2016
Charge code SC54 0315 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…
27 July 2016
Charge code SC54 0315 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
Description: Contains floating charge…
27 July 2016
Charge code SC54 0315 0001
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…