You are here: bizstats.co.uk > a-z index > 5 list > 56 list

56789 Aberdeen Limited ABERDEEN


Founded in 2012, 56789 Aberdeen, classified under reg no. SC435504 is an active company. Currently registered at Blackwood House AB10 6XU, Aberdeen the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2023/06/13 56789 Aberdeen Limited is no longer carrying the name Centurion Group Holdings.

The firm has 2 directors, namely Mark R., Euan L.. Of them, Euan L. has been with the company the longest, being appointed on 6 September 2016 and Mark R. has been with the company for the least time - from 16 August 2019. As of 29 March 2024, there were 8 ex directors - Keith M., Alan M. and others listed below. There were no ex secretaries.

56789 Aberdeen Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC435504
Date of Incorporation Thu, 25th Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Mark R.

Position: Director

Appointed: 16 August 2019

Euan L.

Position: Director

Appointed: 06 September 2016

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 05 November 2012

Keith M.

Position: Director

Appointed: 06 September 2016

Resigned: 16 August 2019

Alan M.

Position: Director

Appointed: 12 July 2016

Resigned: 16 November 2016

Kieran W.

Position: Director

Appointed: 15 January 2014

Resigned: 08 January 2016

James B.

Position: Director

Appointed: 10 June 2013

Resigned: 12 July 2016

Alexander S.

Position: Director

Appointed: 23 November 2012

Resigned: 11 January 2013

Peter S.

Position: Director

Appointed: 02 November 2012

Resigned: 06 September 2016

Andrew W.

Position: Director

Appointed: 02 November 2012

Resigned: 12 July 2016

Judith Q.

Position: Director

Appointed: 25 October 2012

Resigned: 02 November 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Hsbc Corporate Trustee Company (Uk) Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Centurion 2 Limited that entered Aberdeen, Scotland as the address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Link Corporate Trustees (Uk) Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 30 August 2019
Nature of control: 75,01-100% shares

Centurion 2 Limited

Blackwood House Union Grove Lane, Aberdeen, AB10 6XU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc540315
Notified on 27 July 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Link Corporate Trustees (Uk) Limited

The Registry 34 Beckenham Road, Beckenham, BR3 4TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 00239726
Notified on 27 July 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares

Company previous names

Centurion Group Holdings June 13, 2023
Centurion Acquisition October 21, 2016
Blackwood Shelf (no.6) November 5, 2012

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, December 2023
Free Download (20 pages)

Company search

Advertisements