Background WavePink WaveYellow Wave

C21 DATA SERVICES LIMITED (SC187604)

C21 DATA SERVICES LIMITED (SC187604) is an active UK company. incorporated on 14 July 1998. with registered office in Livingston, Mid Calder. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C21 DATA SERVICES LIMITED has been registered for 27 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
SC187604
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
The Depository Oakbank Park Place, Livingston, Mid Calder, EH53 0TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C21 DATA SERVICES LIMITED

C21 DATA SERVICES LIMITED is an active company incorporated on 14 July 1998 with the registered office located in Livingston, Mid Calder. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C21 DATA SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

SC187604

LTD Company

Age

27 Years

Incorporated 14 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MOUNTWEST 197 LIMITED
From: 14 July 1998To: 17 September 1998
Contact
Address

The Depository Oakbank Park Place Oakbank Industrial Estate Livingston, Mid Calder, EH53 0TN,

Previous Addresses

8 Crombie Road Aberdeen AB11 9QQ
From: 15 January 2014To: 28 November 2019
Unit 6 the Ocean Trade Centre Minto Avenue Altens Aberdeen AB12 3JZ
From: 14 July 1998To: 15 January 2014
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Feb 13
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
May 24
Director Left
Apr 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

VESSELINOV, Ivo

Active
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Crombie Road, AberdeenAB11 9QQ
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MOYNIHAN, Simon

Resigned
Crombie Road, AberdeenAB11 9QQ
Secretary
Appointed 13 Oct 2016
Resigned 09 Dec 2016

O'BRIEN, Ross Conor

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Crombie Road, AberdeenAB11 9QQ
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

RAZAK, Imran Ali

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 18 Nov 2015
Resigned 13 Oct 2016

ABERDEIN CONSIDINE & CO

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Corporate secretary
Appointed 29 Oct 1999
Resigned 09 Jul 2015

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 14 Jul 1998
Resigned 29 Oct 1999

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 14 Dec 2016
Resigned 04 Feb 2019

DALGLISH, Alan Millar

Resigned
24 Braemar Place, AberdeenAB10 6EP
Born March 1969
Director
Appointed 26 Jan 2000
Resigned 30 Apr 2001

FRANKLIN, Mark Leslie

Resigned
Crombie Road, AberdeenAB11 9QQ
Born September 1969
Director
Appointed 09 Jul 2015
Resigned 28 Jun 2016

GLAZIER, Robert Gordon

Resigned
Crombie Road, AberdeenAB11 9QQ
Born August 1967
Director
Appointed 09 Jul 2015
Resigned 02 May 2016

HALVORSEN, Espen

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

HARKINS, David

Resigned
Crombie Road, AberdeenAB11 9QQ
Born October 1963
Director
Appointed 28 Jun 2016
Resigned 09 Dec 2016

HARKINS, David

Resigned
Kingswood Road, AberdeenAB15 8TD
Born October 1963
Director
Appointed 29 Oct 1999
Resigned 09 Jul 2015

JOHNSON, Christopher William

Resigned
Crombie Road, AberdeenAB11 9QQ
Born November 1981
Director
Appointed 02 May 2016
Resigned 28 Jun 2016

JOHNSTON, Stuart

Resigned
Craigieburn Park, AberdeenAB15 7SG
Born May 1966
Director
Appointed 11 Sept 1998
Resigned 09 Jul 2015

MANIFOLD, David

Resigned
Crombie Road, AberdeenAB11 9QQ
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MORRISON, Andrew

Resigned
7 Carnie Drive, ElrickAB32 6HZ
Born June 1964
Director
Appointed 26 Jan 2000
Resigned 09 Jul 2015

O'BRIEN, Ross Conor

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Oakbank Park Place, Livingston, Mid CalderEH53 0TN
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Crombie Road, AberdeenAB11 9QQ
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

PEYREL, Caroline Agathe Marie

Resigned
Crombie Road, AberdeenAB11 9QQ
Born April 1984
Director
Appointed 02 May 2016
Resigned 09 Dec 2016

PORTER, Kevin Alexander Phillips

Resigned
Crombie Road, AberdeenAB11 9QQ
Born August 1981
Director
Appointed 28 Jun 2016
Resigned 09 Dec 2016

RENNIE, David Alan

Resigned
Deegala, 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Nominee director
Appointed 14 Jul 1998
Resigned 11 Sept 1998

TATLA, Upkar Ricky Singh

Resigned
Crombie Road, AberdeenAB11 9QQ
Born November 1976
Director
Appointed 09 Jul 2015
Resigned 02 May 2016

Persons with significant control

5

3 Active
2 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Ceased 09 Jun 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Legacy
15 October 2021
AC93AC93
Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2019
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Memorandum Articles
6 February 2017
MAMA
Resolution
6 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 December 2015
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Sail Address Company With New Address
6 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Legacy
12 December 2011
MG01sMG01s
Legacy
5 December 2011
MG05sMG05s
Legacy
5 December 2011
MG02sMG02s
Legacy
5 December 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
3 February 2011
MG02sMG02s
Legacy
3 February 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
17 September 2009
419a(Scot)419a(Scot)
Legacy
9 September 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
5 February 2008
410(Scot)410(Scot)
Legacy
5 February 2008
410(Scot)410(Scot)
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
21 November 2006
410(Scot)410(Scot)
Legacy
8 November 2006
410(Scot)410(Scot)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
25 November 2004
410(Scot)410(Scot)
Legacy
12 November 2004
410(Scot)410(Scot)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
22 February 2002
466(Scot)466(Scot)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
88(3)88(3)
Legacy
1 October 2001
88(2)R88(2)R
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
20 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
88(2)R88(2)R
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1998
287Change of Registered Office
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Incorporation Company
14 July 1998
NEWINCIncorporation