CENTURION 1 LIMITED

Blackwood House Blackwood House, Aberdeen, AB10 6XU, Scotland
StatusACTIVE
Company No.SC540138
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 10 months, 19 days
JurisdictionScotland

SUMMARY

CENTURION 1 LIMITED is an active private limited company with number SC540138. It was incorporated 7 years, 10 months, 19 days ago, on 13 July 2016. The company address is Blackwood House Blackwood House, Aberdeen, AB10 6XU, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Capital : 84,144,250 GBP

Date: 2023-12-15

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-12

Capital : 82,835,415 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 82,835,415 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hsbc Corporate Trustee Company (Uk) Limited

Notification date: 2021-12-15

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-22

Capital : 82,285,415 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-22

Officer name: Blackwood Partners Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 80,497,915 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 80,497,915 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Stuart

Termination date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Raper

Appointment date: 2019-09-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 29 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 29/06/18 Statement of Capital gbp 80497915 29/06/18 Statement of Capital usd 186725808

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 31/05/18 Statement of Capital gbp 80497915 31/05/18 Statement of Capital usd 175975808

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Capital : 80,497,915 GBP

Date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 80,497,915 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 80,497,915 GBP

Date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Centurion 3 Limited

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2018

Action Date: 03 Jan 2018

Category: Capital

Type: SH01

Capital : 80,497,915 GBP

Date: 2018-01-03

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 80,497,915 GBP

Date: 2017-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5401380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5401380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5401380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5401380003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 27 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5401380006

Charge creation date: 2017-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-29

Charge number: SC5401380007

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Stuart

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Moorhouse

Termination date: 2017-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Jun 2017

Action Date: 27 Jul 2016

Category: Capital

Type: RP04SH01

Capital : 80,497,915 GBP

Date: 2016-07-27

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Jun 2017

Action Date: 27 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-27

Capital : 80,196,529 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Macleod

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Euan Alexander Edmondston Leask

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Keith Moorhouse

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Peter John Stuart

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-04

Charge number: SC5401380005

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-27

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-27

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5401380003

Charge creation date: 2016-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5401380002

Charge creation date: 2016-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-27

Charge number: SC5401380001

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOREBRIDGE SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299633
Status:ACTIVE
Category:Private Limited Company

MERCH IT UP LTD.

34 UNICORN AVENUE,COVENTRY,CV5 7GH

Number:10873597
Status:ACTIVE
Category:Private Limited Company

NOVITAS PARTNERS LLP

27 EMBER LANE,ESHER,KT10 8EA

Number:OC329609
Status:ACTIVE
Category:Limited Liability Partnership

PAPER TRADING UK LTD

34 ALBERT ROAD,BOLTON,BL1 5HF

Number:05455699
Status:ACTIVE
Category:Private Limited Company

SARCON (NO. 341) LIMITED

7 SEVEN HOUSES,ARMAGH,BT61 7LA

Number:NI603526
Status:ACTIVE
Category:Private Limited Company

THE PEOPLE LEARNING PARTNERSHIP LTD

8 BROOMHILL,EXETER,EX6 7QF

Number:06694328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source