CENTURION SIGNS (U.K.) LIMITED

💤Zombieactive
SC048487 · ltd · incorporated 1971-03-09
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
£524.4k
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 18129
Sector: Manufacturing
ALSO REGISTERED FOR
  • 27400SIC 27400
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (38/100).

🏦

Refinance opportunity

10 live charges · 5 lenders · oldest 52.0y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 52.0 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (73/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
15 officers (1 active, 15 linked, 11 with DOB)
85
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
142 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £524,393

Key financials

1 year extracted from filed iXBRL accounts
Cash
£21k
Net Worth
£524k
Current Assets
£789k
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-03-31
Total assets£579.3k
Current assets£789.3k
Cash£21.0k
Debtors£692.2k
Net assets£524.4k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (63 events)Click to expand
  1. 2025-12-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2025-03-05
    📄
    accounts-amended-with-made-up-date
    accounts · AAMD
  3. 2025-03-03
    📄
    accounts-amended-with-accounts-type-total-exemption-full
    accounts · AAMD
  4. 2025-01-28
    📄
    accounts-with-accounts-type-unaudited-abridged
    accounts · AA
  5. 2024-06-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2024-06-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2024-06-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2024-06-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-06-07
    MCGRATH, Alexander appointed
    director
  10. 2024-06-07
    ARMOUR, David John resigned
    director
  11. 2024-06-07
    DUFF, Gordon resigned
    director
  12. 2024-06-07
    ROONEY, William James resigned
    director
  13. 2023-12-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  14. 2023-02-10
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-02-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2023-02-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-02-09
    BRESE, Allan Frederick resigned
    director
  18. 2023-02-09
    ROONEY, William James appointed
    director
  19. 2023-02-09
    ROSS, Graham resigned
    director
  20. 2022-11-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2021-08-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2020-11-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2019-09-24
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2018-07-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2017-10-13
    BALLANTYNE, Janet Denise resigned
    secretary
  26. 2017-10-13
    ARMOUR, David John appointed
    director
  27. 2017-10-13
    BALLANTYNE, Glen Cranston resigned
    director
  28. 2017-10-13
    BRESE, Allan Frederick appointed
    director
  29. 2017-10-13
    DUFF, Gordon appointed
    director
  30. 2017-10-13
    ROSS, Graham appointed
    director
  31. 2017-10-13
    🔒
    Charge registered #12
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  32. 2012-03-29
    WESTLAND, Jacqueline May resigned
    director
  33. 2012-03-19
    WESTLAND, James Craig resigned
    director
  34. 2011-05-12
    🔓
    Charge satisfied #4
  35. 2011-05-12
    🔓
    Charge satisfied #1
  36. 2010-07-01
    🔓
    Charge satisfied #10
  37. 2010-07-01
    🔓
    Charge satisfied #9
  38. 2010-07-01
    🔓
    Charge satisfied #3
  39. 2010-07-01
    🔓
    Charge satisfied #2
  40. 2010-04-22
    🔒
    Charge registered #11
    Lender: Clydesdale Bank PLC
  41. 2010-03-31
    BALLANTYNE, Janet Denise appointed
    secretary
  42. 2010-03-31
    WESTLAND, Jacqueline May resigned
    secretary
  43. 2010-03-31
    BALLANTYNE, Glen Cranston appointed
    director
  44. 2009-04-25
    🔓
    Charge satisfied #8
  45. 2009-04-25
    🔓
    Charge satisfied #7
  46. 2004-02-09
    WESTLAND, Jacqueline May appointed
    secretary
  47. 2004-02-09
    WESTLAND, Jacqueline May appointed
    director
  48. 2004-01-08
    WESTLAND, James Mackintosh resigned
    secretary
  49. 2004-01-08
    WESTLAND, James Mackintosh resigned
    director
  50. 2003-05-09
    🔒
    Charge registered #10
    Lender: The Governor and Company of the Bank of Scotland
Showing most recent 50 of 63 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Centurion Signs (Holdings) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Centurion Signs (Holdings) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CENTURION SIGNS (U.K.) LIMITED
This company · SC048487

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Centurion Signs (Holdings) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control13/10/2017
2 historic (ceased) PSCs
  • Mr Glen Cranston Ballantyneceased 13/10/2017· 25-50% shares · 25-50% voting
  • Mrs Janet Denise Ballantyneceased 13/10/2017· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
C J CARPET BINDING LTD
SC458005 · est 2013 · no financials extracted
12y
CAREER MEDIA LIMITED
SC257125 · est 2003 · no financials extracted
22y
CATBOY LIMITED
SC399316 · est 2011 · no financials extracted
14y
CC SOUTH LTD
SC542277 · est 2016 · no financials extracted
9y
CENTRAL BELT COOPERAGE LTD
SC745854 · est 2022 · no financials extracted
3y
CHANTECH SOLUTIONS (SCOTLAND) LIMITED
SC775956 · est 2023 · no financials extracted
2y
CITA LIGHTING LTD
SC788786 · est 2023 · no financials extracted
2y
CITY TECHNICAL SERVICES (UK) LIMITED
SC287172 · est 2005 · no financials extracted
20y
CLACH MARA LTD
SC850450 · est 2025 · no financials extracted
CLAIREMONT ELECTRONICS LIMITED
SC156622 · est 1995 · no financials extracted
31y
CLASSIC SOFT FURNISHINGS LIMITED
SC279361 · est 2005 · no financials extracted
21y
CLASSIC SURFACE PREPARATION AND STORAGE LIMITED
SC758695 · est 2023 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1971-03-09
Jurisdictionscotland
Primary SIC18129 — SIC 18129

Registered office

38 Carron Place
Kelvin Estate
East Kilbride
Lanarkshire
G75 0TS

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2027-03-07
Last: 2026-02-21

Officers (1 active · 14 resigned)

MCGRATH, Alexander
director · ~56y · appointed 2024-06-07
View their other companies + combined net worth →
Active
BALLANTYNE, Janet Denise
secretary · appointed 2010-03-31 · resigned 2017-10-13
Resigned
WESTLAND, Elizabeth Swann
secretary · resigned 2003-03-31
Resigned
WESTLAND, Jacqueline May
secretary · appointed 2004-02-09 · resigned 2010-03-31
Resigned
WESTLAND, James Mackintosh
secretary · appointed 2003-04-01 · resigned 2004-01-08
Resigned
ARMOUR, David John
director · ~60y · appointed 2017-10-13 · resigned 2024-06-07
Resigned
BALLANTYNE, Glen Cranston
director · ~68y · appointed 2010-03-31 · resigned 2017-10-13
Resigned
BRESE, Allan Frederick
director · ~73y · appointed 2017-10-13 · resigned 2023-02-09
Resigned
DUFF, Gordon
director · ~48y · appointed 2017-10-13 · resigned 2024-06-07
Resigned
ROONEY, William James
director · ~53y · appointed 2023-02-09 · resigned 2024-06-07
Resigned
ROSS, Graham
director · ~56y · appointed 2017-10-13 · resigned 2023-02-09
Resigned
WESTLAND, Elizabeth Swann
director · ~83y · appointed 1990-01-10 · resigned 2003-03-31
Resigned
WESTLAND, Jacqueline May
director · ~63y · appointed 2004-02-09 · resigned 2012-03-29
Resigned
WESTLAND, James Craig
director · ~61y · appointed 1990-01-10 · resigned 2012-03-19
Resigned
WESTLAND, James Mackintosh
director · ~82y · resigned 2004-01-08
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

10
Total charges
2
Outstanding
1
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge13/10/2017
outstanding
Virgin Money
Clydesdale Bank PLC
Floating charge1 property22/04/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property09/05/200301/07/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property30/05/199701/07/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property05/08/199225/04/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property31/03/199225/04/2009
satisfied
Exeter Trust
Exeter Trust LTD
Standard security1 property13/02/198512/05/2011
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property25/09/198001/07/2010
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property22/09/198001/07/2010
satisfied
East Kilbride and Stonehouse Development Corporation
Standard security1 property09/05/197412/05/2011
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (142 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-18
accounts-amended-with-made-up-date
accounts · AAMD
2025-03-05
accounts-amended-with-accounts-type-total-exemption-full
accounts · AAMD
2025-03-03
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-21
accounts-with-accounts-type-unaudited-abridged
accounts · AA
2025-01-28
appoint-person-director-company-with-name-date
officers · AP01
2024-06-21
termination-director-company-with-name-termination-date
officers · TM01
2024-06-21
termination-director-company-with-name-termination-date
officers · TM01
2024-06-21
termination-director-company-with-name-termination-date
officers · TM01
2024-06-21
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-27
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-29
appoint-person-director-company-with-name-date
officers · AP01
2023-02-10
termination-director-company-with-name-termination-date
officers · TM01
2023-02-10