The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mcgrath, Alexander
    Entrepreneur born in March 1970
    Individual (11 offsprings)
    Officer
    2024-06-07 ~ now
    OF - director → CIF 0
  • 2
    38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,164 GBP2023-03-31
    Person with significant control
    2017-10-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Ross, Graham
    Director born in February 1970
    Individual
    Officer
    2017-10-13 ~ 2023-02-09
    OF - director → CIF 0
  • 2
    Westland, Elizabeth Swann
    Company Secretary born in May 1943
    Individual
    Officer
    1990-01-10 ~ 2003-03-31
    OF - director → CIF 0
    Westland, Elizabeth Swann
    Individual
    Officer
    ~ 2003-03-31
    OF - secretary → CIF 0
  • 3
    Armour, David John
    Director born in January 1966
    Individual (26 offsprings)
    Officer
    2017-10-13 ~ 2024-06-07
    OF - director → CIF 0
  • 4
    Ballantyne, Janet Denise
    Individual (1 offspring)
    Officer
    2010-03-31 ~ 2017-10-13
    OF - secretary → CIF 0
    Mrs Janet Denise Ballantyne
    Born in April 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-10-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Westland, James Mackintosh
    Company Director born in March 1944
    Individual
    Officer
    ~ 2004-01-08
    OF - director → CIF 0
    Westland, James Mackintosh
    Company Director
    Individual
    Officer
    2003-04-01 ~ 2004-01-08
    OF - secretary → CIF 0
  • 6
    Rooney, William James
    Operations Director born in June 1973
    Individual (5 offsprings)
    Officer
    2023-02-09 ~ 2024-06-07
    OF - director → CIF 0
  • 7
    Duff, Gordon
    Director born in April 1978
    Individual (3 offsprings)
    Officer
    2017-10-13 ~ 2024-06-07
    OF - director → CIF 0
  • 8
    Westland, James Craig
    Production Director born in September 1965
    Individual (1 offspring)
    Officer
    1990-01-10 ~ 2012-03-19
    OF - director → CIF 0
  • 9
    Ballantyne, Glen Cranston
    Director born in August 1958
    Individual (5 offsprings)
    Officer
    2010-03-31 ~ 2017-10-13
    OF - director → CIF 0
    Mr Glen Cranston Ballantyne
    Born in August 1958
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Brese, Allan Frederick
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    2017-10-13 ~ 2023-02-09
    OF - director → CIF 0
  • 11
    Westland, Jacqueline May
    Graphic Design born in November 1963
    Individual
    Officer
    2004-02-09 ~ 2012-03-29
    OF - director → CIF 0
    Westland, Jacqueline May
    Graphic Design
    Individual
    Officer
    2004-02-09 ~ 2010-03-31
    OF - secretary → CIF 0
parent relation
Company in focus

CENTURION SIGNS (U.K.) LIMITED

Previous name
CENTURION COMPONENTS LIMITED - 2009-04-06
Standard Industrial Classification
18129 - Printing N.e.c.
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Property, Plant & Equipment
61,750 GBP2024-03-31
85,330 GBP2023-03-31
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2023-03-31
Fixed Assets
61,850 GBP2024-03-31
85,430 GBP2023-03-31
Total Inventories
85,999 GBP2024-03-31
121,040 GBP2023-03-31
Debtors
713,958 GBP2024-03-31
659,358 GBP2023-03-31
Cash at bank and in hand
1,349 GBP2024-03-31
1,349 GBP2023-03-31
Current Assets
801,306 GBP2024-03-31
781,747 GBP2023-03-31
Creditors
Amounts falling due within one year
-371,701 GBP2024-03-31
-289,515 GBP2023-03-31
Net Current Assets/Liabilities
429,605 GBP2024-03-31
492,232 GBP2023-03-31
Total Assets Less Current Liabilities
491,455 GBP2024-03-31
577,662 GBP2023-03-31
Creditors
Amounts falling due after one year
-15,186 GBP2024-03-31
-37,268 GBP2023-03-31
Net Assets/Liabilities
476,269 GBP2024-03-31
540,394 GBP2023-03-31
Equity
Called up share capital
6,251 GBP2024-03-31
6,251 GBP2023-03-31
Retained earnings (accumulated losses)
433,187 GBP2024-03-31
497,312 GBP2023-03-31
Equity
476,269 GBP2024-03-31
540,394 GBP2023-03-31
Average Number of Employees
232023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
743,265 GBP2024-03-31
738,409 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
681,515 GBP2024-03-31
653,079 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,436 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • CENTURION SIGNS (U.K.) LIMITED
    Info
    CENTURION COMPONENTS LIMITED - 2009-04-06
    Registered number SC048487
    38 Carron Place, Kelvin Estate, East Kilbride, Lanarkshire G75 0TS
    Private Limited Company incorporated on 1971-03-09 (54 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • CENTURION SIGNS (U.K.) LIMITED
    S
    Registered number Sc048487
    38, Carron Place, Kelvin Estate, East Kilbride, Lanarkshire, Scotland, G75 0TS
    Private Limited Company in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NATIONAL SIGN GROUP LTD - 2017-01-06
    38 Carron Place, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-03-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.