C21 DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

C21 DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC187604

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder EH53 0TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon12/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon11/11/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Change of details for Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon22/05/2024
Notification of Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09
dot icon21/05/2024
Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2023-06-09
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon10/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon10/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon10/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2021
Total exemption full accounts made up to 2019-09-30
dot icon10/11/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon10/11/2021
Confirmation statement made on 2020-03-17 with no updates
dot icon15/10/2021
Order of court - restore and wind up
dot icon17/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2019
First Gazette notice for voluntary strike-off
dot icon20/12/2019
Application to strike the company off the register
dot icon28/11/2019
Registered office address changed from 8 Crombie Road Aberdeen AB11 9QQ to The Depository Oakbank Park Place Oakbank Industrial Estate Livingston, Mid Calder EH53 0TN on 2019-11-28
dot icon30/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon16/11/2017
Change of details for Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
dot icon16/11/2017
Change of details for Montagu Private Equity Llp as a person with significant control on 2017-08-15
dot icon16/11/2017
Change of details for Montagu Private Equity Llp as a person with significant control on 2017-08-15
dot icon16/11/2017
Change of details for Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
dot icon16/11/2017
Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2016-12-09
dot icon19/10/2017
Notification of Montagu Private Equity Llp as a person with significant control on 2017-08-15
dot icon19/10/2017
Notification of Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon04/09/2017
Appointment of Mr Richard Frederick Patton as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Richard Frederick Patton as a secretary on 2017-09-01
dot icon17/08/2017
Satisfaction of charge SC1876040010 in full
dot icon10/07/2017
Accounts for a small company made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon06/02/2017
Memorandum and Articles of Association
dot icon06/02/2017
Resolutions
dot icon16/12/2016
Termination of appointment of David Harkins as a director on 2016-12-09
dot icon16/12/2016
Termination of appointment of Kevin Alexander Phillips Porter as a director on 2016-12-09
dot icon16/12/2016
Termination of appointment of Caroline Agathe Marie Peyrel as a director on 2016-12-09
dot icon16/12/2016
Termination of appointment of Simon Moynihan as a secretary on 2016-12-09
dot icon15/12/2016
Registration of charge SC1876040010, created on 2016-12-09
dot icon14/12/2016
Appointment of Mr Brian Connolly as a director on 2016-12-14
dot icon13/10/2016
Termination of appointment of Imran Ali Razak as a secretary on 2016-10-13
dot icon13/10/2016
Appointment of Mr Simon Moynihan as a secretary on 2016-10-13
dot icon09/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Termination of appointment of Christopher William Johnson as a director on 2016-06-28
dot icon29/06/2016
Termination of appointment of Mark Leslie Franklin as a director on 2016-06-28
dot icon29/06/2016
Appointment of Mr Kevin Alexander Phillips Porter as a director on 2016-06-28
dot icon29/06/2016
Appointment of Mr David Harkins as a director on 2016-06-28
dot icon16/06/2016
Appointment of Mr Christopher William Johnson as a director on 2016-05-02
dot icon16/06/2016
Termination of appointment of Upkar Ricky Singh Tatla as a director on 2016-05-02
dot icon16/06/2016
Termination of appointment of Robert Gordon Glazier as a director on 2016-05-02
dot icon16/06/2016
Appointment of Ms Caroline Agathe Marie Peyrel as a director on 2016-05-02
dot icon05/01/2016
Satisfaction of charge 8 in full
dot icon24/12/2015
Satisfaction of charge 1 in full
dot icon24/12/2015
Satisfaction of charge 8 in part
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon18/11/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon18/11/2015
Appointment of Mr Imran Ali Razak as a secretary on 2015-11-18
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Appointment of Mr Robert Gordon Glazier as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Andrew Morrison as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Stuart Johnston as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Aberdein Considine & Co as a secretary on 2015-07-09
dot icon10/07/2015
Termination of appointment of David Harkins as a director on 2015-07-09
dot icon10/07/2015
Appointment of Mr Upkar Ricky Singh Tatla as a director on 2015-07-09
dot icon10/07/2015
Appointment of Mr Mark Leslie Franklin as a director on 2015-07-09
dot icon19/06/2015
Satisfaction of charge 4 in full
dot icon03/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Satisfaction of charge SC1876040009 in full
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon06/08/2014
Register inspection address has been changed to 7-9 Bon Accord Crescent Aberdeen AB11 6DN
dot icon18/07/2014
Registration of charge SC1876040009, created on 2014-07-16
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Registered office address changed from Unit 6 the Ocean Trade Centre Minto Avenue Altens Aberdeen AB12 3JZ on 2014-01-15
dot icon13/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon22/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Messrs Aberdein Considine & Co on 2012-01-01
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 1
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon05/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon24/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon03/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon03/02/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Director's details changed for David Harkins on 2010-07-01
dot icon30/06/2010
Director's details changed for Stuart Johnston on 2010-05-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2009
Return made up to 14/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / andrew morrison / 22/05/2009
dot icon13/08/2009
Director's change of particulars / david harkins / 22/05/2009
dot icon13/08/2009
Director's change of particulars / stuart johnston / 22/05/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 14/07/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Partic of mort/charge *
dot icon05/02/2008
Partic of mort/charge *
dot icon28/08/2007
Return made up to 14/07/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Partic of mort/charge *
dot icon08/11/2006
Partic of mort/charge *
dot icon28/07/2006
Return made up to 14/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 14/07/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Partic of mort/charge *
dot icon12/11/2004
Partic of mort/charge *
dot icon13/08/2004
Return made up to 14/07/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 14/07/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 14/07/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/02/2002
Alterations to a floating charge
dot icon30/11/2001
Director resigned
dot icon01/10/2001
Particulars of contract relating to shares
dot icon01/10/2001
Ad 02/05/00--------- £ si 26@1
dot icon27/09/2001
Return made up to 14/07/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-09-30
dot icon07/09/2000
Return made up to 14/07/00; full list of members
dot icon20/05/2000
Partic of mort/charge *
dot icon05/05/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon17/01/2000
Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon05/10/1999
Return made up to 14/07/99; full list of members
dot icon02/12/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon16/09/1998
Certificate of change of name
dot icon16/09/1998
Registered office changed on 16/09/98 from: 34 albyn place aberdeen AB10 1FW
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New director appointed
dot icon14/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS
Nominee Secretary
14/07/1998 - 29/10/1999
212
Moynihan, Simon
Secretary
13/10/2016 - 09/12/2016
-
Manifold, David
Secretary
01/10/2018 - 19/07/2019
-
O'brien, Ross Conor
Secretary
03/08/2022 - 27/03/2025
-
O'brien, Ross Conor
Director
03/08/2022 - 27/03/2025
17

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C21 DATA SERVICES LIMITED

C21 DATA SERVICES LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder EH53 0TN. There are currently 2 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 C21 DATA SERVICES LIMITED?

toggle

C21 DATA SERVICES LIMITED is currently Active. It was registered on 14/07/1998 .

Where is C21 DATA SERVICES LIMITED located?

toggle

C21 DATA SERVICES LIMITED is registered at The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder EH53 0TN.

What does C21 DATA SERVICES LIMITED do?

toggle

C21 DATA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C21 DATA SERVICES LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-23 with no updates.