21cc Group Limited

General information

Name:

21cc Group Ltd

Office Address:

6b Old Deans Road EH48 1JU Bathgate

Number: SC417594

Incorporation date: 2012-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • geoff@21ccfireworks.com
  • info@21ccfireworks.com

Websites

21ccgroup.com
www.21ccfireworks.co.uk

Description

Data updated on:

2012 is the date that marks the establishment of 21cc Group Limited, the firm which is located at 6b Old Deans Road, , Bathgate. That would make 13 years 21cc Group has existed on the local market, as it was founded on 2012-02-22. The reg. no. is SC417594 and its area code is EH48 1JU. Although recently referred to as 21cc Group Limited, it had the name changed. This company was known under the name 21cc Events until 2012-03-28, at which point it was replaced by 21cc Fireworks. The final transformation took place on 2014-03-28. This company's SIC and NACE codes are 93290 - Other amusement and recreation activities n.e.c.. 2023-03-31 is the last time when company accounts were reported.

The enterprise's trademark is "21CC". They applied for its registration on 2013-12-23 and it was published in the journal number 2014-007.

Geoffrey C. and Fiona C. are listed as enterprise's directors and have been working on the company success for 13 years.

  • Previous company's names
  • 21cc Group Limited 2014-03-28
  • 21cc Fireworks Limited 2012-03-28
  • 21cc Events Limited 2012-02-22

Trade marks

Trademark UK00003035941
Trademark image:Trademark UK00003035941 image
Trademark name:21CC
Status:Application Published
Filing date:2013-12-23
Owner name:21CC Fireworks Limited
Owner address:Hopetoun Estate Office, SOUTH QUEENSFERRY, United Kingdom, EH30 9SL

Financial data based on annual reports

Company staff

Geoffrey C.

Role: Director

Appointed: 22 February 2012

Latest update: 18 June 2025

Fiona C.

Role: Director

Appointed: 22 February 2012

Latest update: 18 June 2025

People with significant control

Geoffrey C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Geoffrey C.
Notified on 22 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Fiona C.
Notified on 22 February 2017
Ceased on 29 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2024 (AA)
filed on: 20th, February 2025
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Hopetoun Sawmill Hopetoun Estates

Post code:

EH30 9SL

City / Town:

Edinburgh

HQ address,
2014

Address:

Hopetoun Sawmill Hopetoun Estates

Post code:

EH30 9SL

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
13
Company Age

Closest Companies - by postcode