Company Information for 21CC GROUP LIMITED
6B OLD DEANS ROAD, BATHGATE, WEST LOTHIAN, EH48 1JU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
21CC GROUP LIMITED | ||||
Legal Registered Office | ||||
6B OLD DEANS ROAD BATHGATE WEST LOTHIAN EH48 1JU Other companies in EH30 | ||||
Previous Names | ||||
|
Company Number | SC417594 | |
---|---|---|
Company ID Number | SC417594 | |
Date formed | 2012-02-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 12:08:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA AGNES CROW |
||
GEOFFREY MALCOLM CROW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK FIREWORKS STORE LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution The ordinary resolution previously passed on 17 august 2023 in respect of the reclassification of 1 a ordinary share of 0.01 in the capital of the company as 1 I ordinary share of 0.01 be disregarded. 28/01/2025<l | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 2023-06-29 | ||
CESSATION OF FIONA AGNES CROW AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
Change of details for Mrs Fiona Agnes Crow as a person with significant control on 2023-01-01 | ||
Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 2023-01-31 | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM Hopetoun Sawmill Hopetoun Estates Edinburgh EH30 9SL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RP04SH01 | Second filing of capital allotment of shares GBP100.02 | |
RES11 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/08/19 STATEMENT OF CAPITAL GBP 100.02 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Malcolm Crow on 2015-02-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS FIONA AGNES CROW | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed 21CC fireworks LIMITED\certificate issued on 28/03/14 | |
RES15 | CHANGE OF COMPANY NAME 05/02/22 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2013-04-05 | |
RES13 | SUBDIV OF 100 ORD SHA OF £1 INTO 10000 ORD SHA OF £0.01 05/04/2013 | |
RES01 | ADOPT ARTICLES 12/04/13 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed 21CC events LIMITED\certificate issued on 28/03/12 | |
RES15 | CHANGE OF COMPANY NAME 01/07/19 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 147,605 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 177,695 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,767 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21CC GROUP LIMITED
Cash Bank In Hand | 2013-03-31 | £ 86,700 |
---|---|---|
Current Assets | 2013-03-31 | £ 184,741 |
Debtors | 2013-03-31 | £ 5,075 |
Fixed Assets | 2013-03-31 | £ 163,190 |
Secured Debts | 2013-03-31 | £ 8,805 |
Shareholder Funds | 2013-03-31 | £ 19,864 |
Stocks Inventory | 2013-03-31 | £ 92,966 |
Tangible Fixed Assets | 2013-03-31 | £ 58,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as 21CC GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |