Background WavePink WaveYellow Wave

CENTURION SIGNS (HOLDINGS) LIMITED (SC573388)

CENTURION SIGNS (HOLDINGS) LIMITED (SC573388) is an active UK company. incorporated on 10 August 2017. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTURION SIGNS (HOLDINGS) LIMITED has been registered for 8 years. Current directors include MCGRATH, Alexander.

Company Number
SC573388
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
38 Carron Place, East Kilbride, G75 0TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGRATH, Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION SIGNS (HOLDINGS) LIMITED

CENTURION SIGNS (HOLDINGS) LIMITED is an active company incorporated on 10 August 2017 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTURION SIGNS (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC573388

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

38 Carron Place Kelvin Estate East Kilbride, G75 0TS,

Previous Addresses

C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ United Kingdom
From: 10 August 2017To: 16 October 2017
Timeline

30 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
8
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCGRATH, Alexander

Active
Drummore Avenue, CoatbridgeML5 4AW
Born March 1970
Director
Appointed 07 Jun 2024

ARMOUR, David John

Resigned
Carron Place, East KilbrideG75 0TS
Born January 1966
Director
Appointed 18 Sept 2017
Resigned 07 Jun 2024

BRESE, Allan Frederick

Resigned
Carron Place, East KilbrideG75 0TS
Born February 1953
Director
Appointed 18 Sept 2017
Resigned 09 Feb 2023

DUFF, Gordon

Resigned
Carron Place, East KilbrideG75 0TS
Born April 1978
Director
Appointed 18 Sept 2017
Resigned 07 Jun 2024

PIPER, Fiona Margaret

Resigned
163 Bath Street, GlasgowG2 4SQ
Born August 1970
Director
Appointed 10 Aug 2017
Resigned 18 Sept 2017

ROONEY, William James

Resigned
Carron Place, East KilbrideG75 0TS
Born June 1973
Director
Appointed 09 Feb 2023
Resigned 07 Jun 2024

ROSS, Graham

Resigned
Carron Place, East KilbrideG75 0TS
Born February 1970
Director
Appointed 18 Sept 2017
Resigned 09 Feb 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Alexander Mcgrath

Active
Drummore Avenue, CoatbridgeML5 4AW
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 07 May 2024

Mr Gordon Duff

Ceased
Carron Place, East KilbrideG75 0TS
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 07 Jun 2024

Mr William James Rooney

Ceased
Carron Place, East KilbrideG75 0TS
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 07 Jun 2024

Mr David John Armour

Ceased
Carron Place, East KilbrideG75 0TS
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 07 Jun 2024

Mrs Fiona Margaret Piper

Ceased
163 Bath Street, GlasgowG2 4SQ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
20 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2023
RESOLUTIONSResolutions
Resolution
15 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2023
PSC09Update to PSC Statements
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Resolution
18 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Incorporation Company
10 August 2017
NEWINCIncorporation