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 - LIVINGSTON, MID CALDER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.I.W. LIMITED SLOUGH UNITED KINGDOM Active SMALL 46130 - Agents involved in the sale of timber and building materials
GCP APPLIED TECHNOLOGIES (UK) LIMITED SLOUGH UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
RECALL EUROPE LIMITED LONDON ... SMALL 64209 - Activities of other holding companies n.e.c.
RECALL LIMITED LONDON ... SMALL 81100 - Combined facilities support activities
STIRLING LLOYD GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
RECALL GQ LIMITED LONDON Dissolved... FULL 81100 - Combined facilities support activities
DE NEEF UK LIMITED MANCHESTER Dissolved... MICRO ENTITY 46750 - Wholesale of chemical products
STIRLING LLOYD HOLDINGS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
PREFERRED MEDIA LIMITED LONDON Dissolved... FULL 51210 - Freight air transport
GCP PRODUCTS (UK) LIMITED SLOUGH UNITED KINGDOM Active FULL 74990 - Non-trading company
RECALL SHREDDING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
RIW HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
RECALL (LONDON) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
STIRLING LLOYD LIMITED MANCHESTER Dissolved... SMALL 70100 - Activities of head offices
RECALL EUROPE FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GCP RIW HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
GCP INTERNATIONAL HOLDINGS (UK) LIMITED MANCHESTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED MANCHESTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED MANCHESTER Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOVE IT EXPRESS LTD. WEST LOTHIAN Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
FOOD OPTIONS UK LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
OASIS SCOTLAND LTD LIVINGSTON Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
FOOD OPTIONS HOLDINGS LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
STORE-RITE LTD. LIVINGSTON, MID CALDER SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MOVE-IT EXPRESS STORAGE LTD. MID CALDER Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
LOTHIAN CATERING BUTCHERS LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat