Background WavePink WaveYellow Wave

21CC FIREWORKS LIMITED (SC470425)

21CC FIREWORKS LIMITED (SC470425) is an active UK company. incorporated on 19 February 2014. with registered office in Bathgate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. 21CC FIREWORKS LIMITED has been registered for 12 years. Current directors include CROW, Geoffrey Malcolm.

Company Number
SC470425
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
6 Old Deans Road Business Centre, Bathgate, EH48 1JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CROW, Geoffrey Malcolm
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21CC FIREWORKS LIMITED

21CC FIREWORKS LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Bathgate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. 21CC FIREWORKS LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

SC470425

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

LISTER SQUARE (NO 209) LIMITED
From: 19 February 2014To: 28 March 2014
Contact
Address

6 Old Deans Road Business Centre Unit 2 Bathgate, EH48 1JU,

Previous Addresses

Hopetoun Sawmill Hopetoun Estates Edinburgh Midlothian EH30 9SL
From: 2 April 2014To: 24 April 2023
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 19 February 2014To: 2 April 2014
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Owner Exit
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CROW, Geoffrey Malcolm

Active
Old Deans Road Business Centre, BathgateEH48 1JU
Born October 1980
Director
Appointed 25 Mar 2014

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 19 Feb 2014
Resigned 25 Mar 2014

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 19 Feb 2014
Resigned 25 Mar 2014

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 19 Feb 2014
Resigned 25 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

21cc Group Limited

Active
Old Deans Road, BathgateEH48 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2020

Mr Geoffrey Malcolm Crow

Ceased
Old Deans Road Business Centre, BathgateEH48 1JU
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2017
Ceased 08 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Made Up Date
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Resolution
2 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2014
TM01Termination of Director
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2014
RESOLUTIONSResolutions
Incorporation Company
19 February 2014
NEWINCIncorporation