Advanced company searchLink opens in new window

21CC GROUP LIMITED

Company number SC417594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with updates
05 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ 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
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2025 SH08 Change of share class name or designation
11 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 SH08 Change of share class name or designation
25 Sep 2023 MA Memorandum and Articles of Association
25 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 PSC07 Cessation of Fiona Agnes Crow as a person with significant control on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 29 June 2023
08 May 2023 AD01 Registered office address changed from 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU Scotland to 6B Old Deans Road Bathgate West Lothian EH48 1JU on 8 May 2023
24 Apr 2023 AD01 Registered office address changed from Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland to 6 Old Deans Road Business Centre Unit 2 Bathgate EH48 1JU on 24 April 2023
03 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC04 Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 31 January 2023
21 Feb 2023 PSC04 Change of details for Mrs Fiona Agnes Crow as a person with significant control on 1 January 2023
10 Feb 2023 AD01 Registered office address changed from Hopetoun Sawmill Hopetoun Estates Edinburgh EH30 9SL to Unit 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE on 10 February 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
11 Sep 2019 SH08 Change of share class name or designation
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 100.02
11 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association