Background WavePink WaveYellow Wave

CENTURION SIGNS (U.K.) LIMITED (Sc048487)

CENTURION SIGNS (U.K.) LIMITED (SC048487) is an active UK company. incorporated on 9 March 1971. with registered office in East Kilbride. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. CENTURION SIGNS (U.K.) LIMITED has been registered for 55 years.

Company Number
SC048487
Status
active
Type
ltd
Incorporated
9 March 1971
Age
55 years
Address
38 Carron Place, East Kilbride, G75 0TS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129, 27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION SIGNS (U.K.) LIMITED

CENTURION SIGNS (U.K.) LIMITED is an active company incorporated on 9 March 1971 with the registered office located in East Kilbride. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. CENTURION SIGNS (U.K.) LIMITED was registered 55 years ago.(SIC: 18129, 27400)

Status

active

Active since 55 years ago

Company No

SC048487

LTD Company

Age

55 Years

Incorporated 9 March 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

CENTURION COMPONENTS LIMITED
From: 9 March 1971To: 6 April 2009
Contact
Address

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

Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Funding Round
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
5 March 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2025
AAMDAAMD
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
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
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2012
SH10Notice of Particulars of Variation
Capital Cancellation Shares
15 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2012
SH03Return of Purchase of Own Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Legacy
12 May 2011
MG02sMG02s
Legacy
12 May 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Legacy
1 July 2010
MG02sMG02s
Legacy
1 July 2010
MG02sMG02s
Legacy
1 July 2010
MG03sMG03s
Legacy
1 July 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
5 May 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
27 April 2009
419a(Scot)419a(Scot)
Legacy
27 April 2009
419a(Scot)419a(Scot)
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
15 May 2003
410(Scot)410(Scot)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
169169
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
6 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288cChange of Particulars
Legacy
20 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
5 June 1997
410(Scot)410(Scot)
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
410(Scot)410(Scot)
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
16 April 1992
410(Scot)410(Scot)
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
30 January 1990
288288
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
26 February 1987
363363
Accounts With Accounts Type Small
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1980
395Particulars of Mortgage or Charge