CENTURION 2 LIMITED

Register to unlock more data on OkredoRegister

CENTURION 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC540315

Incorporation date

15/07/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon07/11/2025
Replacement filing of SH01 - 01/10/25 Statement of Capital gbp 84144250 01/10/25 Statement of Capital usd 216349358
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon14/05/2024
Appointment of Jennifer Anne Stark as a director on 2024-05-10
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon25/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon15/03/2022
Change of details for Centurion 1 Limited as a person with significant control on 2019-08-30
dot icon15/03/2022
Change of details for Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30
dot icon10/03/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon20/12/2021
Registration of charge SC5403150011, created on 2021-12-15
dot icon20/12/2021
Registration of charge SC5403150012, created on 2021-12-16
dot icon01/11/2021
Registration of charge SC5403150010, created on 2021-10-28
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/03/2021
Secretary's details changed for Blackwood Partners Llp on 2021-03-22
dot icon22/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon09/03/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon16/10/2019
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-08-30
dot icon16/10/2019
Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2019-08-30
dot icon09/10/2019
Appointment of Mr Mark Raper as a director on 2019-09-25
dot icon09/10/2019
Termination of appointment of Peter John Stuart as a director on 2019-09-25
dot icon05/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/08/2019
Confirmation statement made on 2019-07-14 with updates
dot icon26/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon26/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/08/2018
Second filed SH01 - 29/06/18 Statement of Capital gbp 80497915 29/06/18 Statement of Capital usd 184393308
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon17/08/2018
Confirmation statement made on 2018-07-14 with updates
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon26/02/2018
Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
dot icon12/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon10/01/2018
Satisfaction of charge SC5403150002 in full
dot icon10/01/2018
Satisfaction of charge SC5403150004 in full
dot icon10/01/2018
Satisfaction of charge SC5403150001 in full
dot icon10/01/2018
Satisfaction of charge SC5403150003 in full
dot icon10/01/2018
Satisfaction of charge SC5403150005 in full
dot icon05/01/2018
Registration of charge SC5403150009, created on 2017-12-29
dot icon04/01/2018
Registration of charge SC5403150007, created on 2017-12-27
dot icon04/01/2018
Registration of charge SC5403150006, created on 2017-12-29
dot icon04/01/2018
Registration of charge SC5403150008, created on 2017-12-29
dot icon15/12/2017
Appointment of Mr Peter John Stuart as a director on 2017-12-14
dot icon15/12/2017
Termination of appointment of Keith Moorhouse as a director on 2017-12-14
dot icon10/10/2017
Notification of Capita Trust Company Limited as a person with significant control on 2016-07-27
dot icon04/10/2017
Satisfaction of charge SC5403150004 in part
dot icon25/09/2017
Confirmation statement made on 2017-07-14 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-27
dot icon05/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-27
dot icon17/11/2016
Termination of appointment of Alan Macleod as a director on 2016-11-16
dot icon07/09/2016
Appointment of Mr Euan Alexander Edmondston Leask as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr Keith Moorhouse as a director on 2016-09-06
dot icon07/09/2016
Termination of appointment of Peter John Stuart as a director on 2016-09-06
dot icon19/08/2016
Current accounting period shortened from 2017-12-31 to 2016-12-31
dot icon09/08/2016
Registration of charge SC5403150005, created on 2016-07-27
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon04/08/2016
Registration of charge SC5403150004, created on 2016-07-27
dot icon03/08/2016
Registration of charge SC5403150003, created on 2016-07-27
dot icon02/08/2016
Registration of charge SC5403150002, created on 2016-07-27
dot icon02/08/2016
Registration of charge SC5403150001, created on 2016-07-27
dot icon01/08/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon15/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leask, Euan Alexander Edmondston
Director
06/09/2016 - Present
49
Raper, Mark
Director
25/09/2019 - Present
8
Stark, Jennifer Anne
Director
10/05/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION 2 LIMITED

CENTURION 2 LIMITED is an(a) Active company incorporated on 15/07/2016 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION 2 LIMITED?

toggle

CENTURION 2 LIMITED is currently Active. It was registered on 15/07/2016 .

Where is CENTURION 2 LIMITED located?

toggle

CENTURION 2 LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does CENTURION 2 LIMITED do?

toggle

CENTURION 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTURION 2 LIMITED?

toggle

The latest filing was on 26/11/2025: Statement of capital following an allotment of shares on 2025-11-24.