Company NameCenturion Business Solutions Limited
DirectorDavid Alan Thornton
Company StatusActive
Company NumberSC101120
CategoryPrivate Limited Company
Incorporation Date30 September 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Alan Thornton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthill Business Centre Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameJohn Thornton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address9 Hilltop Gardens
Westhill
Skene
Aberdeenshire
AB32 6PN
Scotland
Director NameMargaret Helen Thornton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 December 1996)
RoleSecretary
Correspondence Address9 Hilltop Gardens
Westhill
Skene
Aberdeenshire
AB32 6PN
Scotland
Secretary NameMargaret Helen Thornton
NationalityBritish
StatusResigned
Appointed14 December 1988(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 21 December 1996)
RoleCompany Director
Correspondence Address9 Hilltop Gardens
Westhill
Skene
Aberdeenshire
AB32 6PN
Scotland
Secretary NameJohn Thornton
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address9 Hilltop Gardens
Westhill
Skene
Aberdeenshire
AB32 6PN
Scotland
Secretary NameAlex Bennett
NationalityBritish
StatusResigned
Appointed31 May 2007(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 June 2012)
RoleOffshore Supervisor
Correspondence Address3 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland

Contact

Websitewww.centurionsecurity.co.uk

Location

Registered AddressWesthill Business Centre Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Margaret Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£24,553
Cash£1,483
Current Liabilities£9,490

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 December 2015Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF to Westhill Business Centre Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 December 2015 (1 page)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(3 pages)
3 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(3 pages)
3 December 2015Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeenshire AB32 6UF to Westhill Business Centre Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(3 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Alex Bennett as a secretary (1 page)
17 December 2012Termination of appointment of Alex Bennett as a secretary (1 page)
17 December 2012Termination of appointment of Alex Bennett as a secretary (1 page)
17 December 2012Termination of appointment of Alex Bennett as a secretary (1 page)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 April 2012Director's details changed for Mr David Alan Thornton on 1 October 2010 (2 pages)
30 April 2012Director's details changed for Mr David Alan Thornton on 1 October 2010 (2 pages)
30 April 2012Director's details changed for Mr David Alan Thornton on 1 October 2010 (2 pages)
30 April 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
16 March 2012Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
16 March 2012Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
16 March 2012Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
16 March 2012Director's details changed for Mr David Alan Thornton on 9 November 2009 (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 30 September 2008 with a full list of shareholders (3 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Annual return made up to 30 September 2007 with a full list of shareholders (2 pages)
12 May 2010Annual return made up to 30 September 2007 with a full list of shareholders (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Gbp nc 100/5000\30/09/08 (2 pages)
31 July 2009Gbp nc 100/5000\30/09/08 (2 pages)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 31/12/02; full list of members (6 pages)
6 May 2009Return made up to 31/12/02; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 February 2008Director's change of particulars / david thornton / 16/11/2006 (2 pages)
29 February 2008Director's change of particulars / david thornton / 16/11/2006 (2 pages)
31 December 2007Return made up to 31/12/06; full list of members (2 pages)
31 December 2007Return made up to 31/12/05; full list of members (2 pages)
31 December 2007Return made up to 31/12/06; full list of members (2 pages)
31 December 2007Return made up to 31/12/05; full list of members (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: 9 hilltop gardens westhill skene aberdeen AB32 6PN (1 page)
1 December 2005Registered office changed on 01/12/05 from: 9 hilltop gardens westhill skene aberdeen AB32 6PN (1 page)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 August 2005Return made up to 31/12/00; full list of members (6 pages)
31 August 2005Return made up to 31/12/00; full list of members (6 pages)
23 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Compulsory strike-off action has been discontinued (1 page)
3 November 2004Compulsory strike-off action has been discontinued (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004First Gazette notice for compulsory strike-off (1 page)
2 July 2004First Gazette notice for compulsory strike-off (1 page)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Return made up to 31/12/98; full list of members (6 pages)
14 September 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 August 1998Company name changed on-line software (scotland) limi ted\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed on-line software (scotland) limi ted\certificate issued on 17/08/98 (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Director resigned (1 page)
4 June 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 May 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 August 1996Return made up to 31/12/95; full list of members (6 pages)
12 August 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
5 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)