C21 DATA SERVICES LIMITED - LIVINGSTON, MID CALDER
Company Profile | Company Filings |
Overview
C21 DATA SERVICES LIMITED is a Private Limited Company from LIVINGSTON, MID CALDER SCOTLAND and has the status: Active.
C21 DATA SERVICES LIMITED was incorporated 25 years ago on 14/07/1998 and has the registered number: SC187604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C21 DATA SERVICES LIMITED was incorporated 25 years ago on 14/07/1998 and has the registered number: SC187604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
C21 DATA SERVICES LIMITED - LIVINGSTON, MID CALDER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE DEPOSITORY OAKBANK PARK PLACE
LIVINGSTON, MID CALDER
EH53 0TN
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN O'DONOVAN | Feb 1974 | Irish | Director | 2019-07-19 | CURRENT |
MR ROSS CONOR O'BRIEN | Aug 1985 | Irish | Director | 2022-08-03 | CURRENT |
MR ROSS CONOR O'BRIEN | Secretary | 2022-08-03 | CURRENT | ||
DAVID HARKINS | Oct 1963 | British | Director | 2016-06-28 UNTIL 2016-12-09 | RESIGNED |
STRONACHS | Corporate Nominee Secretary | 1998-07-14 UNTIL 1999-10-29 | RESIGNED | ||
MR IMRAN ALI RAZAK | Secretary | 2015-11-18 UNTIL 2016-10-13 | RESIGNED | ||
DAVID ALAN RENNIE | Oct 1953 | British | Nominee Director | 1998-07-14 UNTIL 1998-09-11 | RESIGNED |
DAVID HARKINS | Oct 1963 | British | Director | 1999-10-29 UNTIL 2015-07-09 | RESIGNED |
MR KEVIN ALEXANDER PHILLIPS PORTER | Aug 1981 | British | Director | 2016-06-28 UNTIL 2016-12-09 | RESIGNED |
MS CAROLINE AGATHE MARIE PEYREL | Apr 1984 | French | Director | 2016-05-02 UNTIL 2016-12-09 | RESIGNED |
MR RICHARD FREDERICK PATTON | Jul 1987 | Irish | Director | 2017-09-01 UNTIL 2018-10-01 | RESIGNED |
ANDREW MORRISON | Jun 1964 | British | Director | 2000-01-26 UNTIL 2015-07-09 | RESIGNED |
MR DAVID MANIFOLD | Nov 1969 | Irish | Director | 2018-10-01 UNTIL 2019-07-19 | RESIGNED |
MR STUART JOHNSTON | May 1966 | British | Director | 1998-09-11 UNTIL 2015-07-09 | RESIGNED |
MR CHRISTOPHER WILLIAM JOHNSON | Nov 1981 | British | Director | 2016-05-02 UNTIL 2016-06-28 | RESIGNED |
MR ROBERT GORDON GLAZIER | Aug 1967 | United States | Director | 2015-07-09 UNTIL 2016-05-02 | RESIGNED |
MR ESPEN HALVORSEN | Apr 1962 | Norwegian | Director | 2019-02-05 UNTIL 2022-08-03 | RESIGNED |
MR BRIAN CONNOLLY | Oct 1980 | Irish | Director | 2016-12-14 UNTIL 2019-02-04 | RESIGNED |
ALAN MILLAR DALGLISH | Mar 1969 | British | Director | 2000-01-26 UNTIL 2001-04-30 | RESIGNED |
MR MARK FRANKLIN | Sep 1969 | British | Director | 2015-07-09 UNTIL 2016-06-28 | RESIGNED |
MR UPKAR RICKY SINGH TATLA | Nov 1976 | British | Director | 2015-07-09 UNTIL 2016-05-02 | RESIGNED |
ABERDEIN CONSIDINE & CO | Corporate Secretary | 1999-10-29 UNTIL 2015-07-09 | RESIGNED | ||
MR RICHARD FREDERICK PATTON | Secretary | 2017-09-01 UNTIL 2018-10-01 | RESIGNED | ||
MR IAN O'DONOVAN | Secretary | 2019-07-19 UNTIL 2022-08-03 | RESIGNED | ||
MR SIMON MOYNIHAN | Secretary | 2016-10-13 UNTIL 2016-12-09 | RESIGNED | ||
MR DAVID MANIFOLD | Secretary | 2018-10-01 UNTIL 2019-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpe (General Partner V) Ltd | 2017-08-15 | Edinburgh |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
|
Montagu Private Equity Llp | 2017-08-15 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | 2016-12-09 | Kinsealy Dublin | Ownership of shares 75 to 100 percent | |
Recall Limited | 2016-04-06 - 2016-12-09 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C21 DATA SERVICES LIMITED | 2021-11-12 | 30-09-2020 | £1,208,131 equity |
C21 DATA SERVICES LIMITED | 2021-11-12 | 30-09-2019 | £1,208,131 equity |
C21 Data Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-29 | 30-09-2017 | £1,208,131 equity |