CENTURION SIGNS (U.K.) LIMITED
EAST KILBRIDE CENTURION COMPONENTS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TS
Company number SC048487
Status Active
Incorporation Date 9 March 1971
Company Type Private Limited Company
Address 38 CARRON PLACE, KELVIN ESTATE, EAST KILBRIDE, LANARKSHIRE, G75 0TS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 6,251 . The most likely internet sites of CENTURION SIGNS (U.K.) LIMITED are www.centurionsignsuk.co.uk, and www.centurion-signs-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Centurion Signs U K Limited is a Private Limited Company. The company registration number is SC048487. Centurion Signs U K Limited has been working since 09 March 1971. The present status of the company is Active. The registered address of Centurion Signs U K Limited is 38 Carron Place Kelvin Estate East Kilbride Lanarkshire G75 0ts. . BALLANTYNE, Janet Denise is a Secretary of the company. BALLANTYNE, Glen Cranston is a Director of the company. Secretary WESTLAND, Elizabeth Swann has been resigned. Secretary WESTLAND, Jacqueline May has been resigned. Secretary WESTLAND, James Mackintosh has been resigned. Director WESTLAND, Elizabeth Swann has been resigned. Director WESTLAND, Jacqueline May has been resigned. Director WESTLAND, James Craig has been resigned. Director WESTLAND, James Mackintosh has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BALLANTYNE, Janet Denise
Appointed Date: 31 March 2010

Director
BALLANTYNE, Glen Cranston
Appointed Date: 31 March 2010
67 years old

Resigned Directors

Secretary
WESTLAND, Elizabeth Swann
Resigned: 31 March 2003

Secretary
WESTLAND, Jacqueline May
Resigned: 31 March 2010
Appointed Date: 09 February 2004

Secretary
WESTLAND, James Mackintosh
Resigned: 08 January 2004
Appointed Date: 01 April 2003

Director
WESTLAND, Elizabeth Swann
Resigned: 31 March 2003
Appointed Date: 10 January 1990
82 years old

Director
WESTLAND, Jacqueline May
Resigned: 29 March 2012
Appointed Date: 09 February 2004
62 years old

Director
WESTLAND, James Craig
Resigned: 19 March 2012
Appointed Date: 10 January 1990
60 years old

Director
WESTLAND, James Mackintosh
Resigned: 08 January 2004
81 years old

Persons With Significant Control

Mr Glen Cranston Ballantyne
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Denise Ballantyne
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTURION SIGNS (U.K.) LIMITED Events

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,251

06 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6,251

...
... and 92 more events
20 Jan 1988
Accounts for a small company made up to 31 March 1987

20 Jan 1988
Return made up to 31/03/87; full list of members

26 Feb 1987
Annual return made up to 31/03/86

13 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Oct 1980
Particulars of mortgage/charge

CENTURION SIGNS (U.K.) LIMITED Charges

22 April 2010
Floating charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 May 2003
Bond & floating charge
Delivered: 15 May 2003
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 May 1997
Standard security
Delivered: 5 June 1997
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 carron place,kelvin industrial estate,east kilbride.
5 August 1992
Standard security
Delivered: 11 August 1992
Status: Satisfied on 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground extending to 194 decimal parts of an acre…
31 March 1992
Standard security
Delivered: 16 April 1992
Status: Satisfied on 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 carron place, kelvin industrial estate, east kilbride.
13 February 1985
Standard security
Delivered: 13 February 1985
Status: Satisfied on 12 May 2011
Persons entitled: Exeter Trust LTD
Description: Lease granted by e kilbride & stonehouse dev. Corp. In…
25 September 1980
Standard security
Delivered: 16 October 1980
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory at 38 carron pl. East kilbride.
22 September 1980
Floating charge
Delivered: 13 October 1980
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 May 1974
Standard security
Delivered: 29 May 1974
Status: Satisfied on 12 May 2011
Persons entitled: East Kilbride and Stonehouse Development Corporation
Description: Lease of plot of ground extending to .193 parts of an acre…