21CC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-25 update statutory_documents ADOPT ARTICLES 01/08/2023
2023-09-07 delete person Calum Robertson
2023-09-07 delete person Jim Vause
2023-09-07 insert person Callum Ridley
2023-09-07 insert person Craig Robertson
2023-09-07 insert person Graham MacIntyre
2023-09-07 insert person Keith Jarrett
2023-09-07 insert person Rachel Dakers
2023-09-07 insert person Steve Packwood
2023-09-07 update person_title Iain Coomber: Production Technician => Technician
2023-09-07 update person_title Ian McEwan: Technician => Operations & Logistics Co - Ordinator
2023-09-07 update person_title Joanne Hogg: Office Administrator => Accounts Administrator
2023-09-07 update person_title Nick Barrass: Head of Projects => Head of Production
2023-09-07 update person_title Tom Bramwell: Technician => Production Technician
2023-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM CROW / 29/06/2023
2023-06-29 update statutory_documents CESSATION OF FIONA AGNES CROW AS A PSC
2023-06-07 delete address UNIT 2 GRANGE ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON SCOTLAND EH54 5DE
2023-06-07 insert address 6B OLD DEANS ROAD BATHGATE WEST LOTHIAN SCOTLAND EH48 1JU
2023-06-07 update registered_address
2023-06-03 insert otherexecutives Nick Barrass
2023-06-03 delete address 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE
2023-06-03 insert address 6 Old Deans Road Bathgate Livingston West EH48 1JU
2023-06-03 update person_title Julie Ogilvie: Events Producer => Relationship Manager; Senior Producer
2023-06-03 update person_title Mark Hennys: Event Coordinator => Event Manager
2023-06-03 update person_title Nick Barrass: Senior Planning Manager => Head of Projects
2023-06-03 update person_title Scott Wallace: Senior Technician => Technical Manager
2023-06-03 update primary_contact 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE => 6 Old Deans Road Bathgate Livingston West EH48 1JU
2023-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2023 FROM 6 OLD DEANS ROAD BUSINESS CENTRE UNIT 2 BATHGATE EH48 1JU SCOTLAND
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM UNIT 2 GRANGE ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON EH54 5DE SCOTLAND
2023-04-11 insert otherexecutives Emma McIntyre
2023-04-11 delete alias 21CC Events Ltd
2023-04-11 delete alias 21CC Productions Ltd
2023-04-11 delete alias 21CC Pyrotechnics Ltd
2023-04-11 delete contact_pages_linkeddomain google.co.uk
2023-04-11 delete contact_pages_linkeddomain google.com
2023-04-11 delete index_pages_linkeddomain plus.google.com
2023-04-11 delete management_pages_linkeddomain google.co.uk
2023-04-11 delete person BARRY FOREST
2023-04-11 delete person CASSIE BROWN
2023-04-11 delete person CHRIS SHARP
2023-04-11 delete person CHRISSIE STANNERS
2023-04-11 delete person GEORGE BERRICK
2023-04-11 delete person GEORGE KING
2023-04-11 delete person KAYLEIGH McDOUGALL
2023-04-11 delete person MARK HULIN
2023-04-11 delete person MARK MURRAY
2023-04-11 delete person NATASHA SKINNER
2023-04-11 delete person NATHAN CAMERON
2023-04-11 delete person NEILL FLEMMING
2023-04-11 delete person PENNY LAMBERT
2023-04-11 delete person STUART WHITELAW
2023-04-11 delete person VERITY TURNER
2023-04-11 insert address 2 Grange Road Houstoun Industrial Estate Livingston EH54 5DE
2023-04-11 insert contact_pages_linkeddomain freakdesign.co.uk
2023-04-11 insert contact_pages_linkeddomain goo.gl
2023-04-11 insert contact_pages_linkeddomain instagram.com
2023-04-11 insert contact_pages_linkeddomain linkedin.com
2023-04-11 insert contact_pages_linkeddomain w3w.co
2023-04-11 insert index_pages_linkeddomain freakdesign.co.uk
2023-04-11 insert index_pages_linkeddomain instagram.com
2023-04-11 insert index_pages_linkeddomain linkedin.com
2023-04-11 insert management_pages_linkeddomain freakdesign.co.uk
2023-04-11 insert management_pages_linkeddomain instagram.com
2023-04-11 insert management_pages_linkeddomain linkedin.com
2023-04-11 insert person Barry Forrest
2023-04-11 insert person Calum Robertson
2023-04-11 insert person George Tait
2023-04-11 insert person Iain Coomber
2023-04-11 insert person Iain McEwan
2023-04-11 insert person Jim Vause
2023-04-11 insert person Joanne Hogg
2023-04-11 insert person Mark Bingham
2023-04-11 insert person Mark Hennys
2023-04-11 insert person Matthew Beaton
2023-04-11 insert person Neill Fleming
2023-04-11 insert person Steve Smith
2023-04-11 insert person Thomas Haywood
2023-04-11 insert person Victoria Gillespie
2023-04-11 insert phone +44 131 331 4509
2023-04-11 update founded_year null => 2000
2023-04-11 update person_description EMMA McINTYRE => Emma McIntyre
2023-04-11 update person_description GEOFF CROW => Geoff Crow
2023-04-11 update person_description GRAHAM WILSON => Graham Wilson
2023-04-11 update person_description JOHN LAIDLAW => John Laidlaw
2023-04-11 update person_description JULIE OGILVIE => Julie Ogilvie
2023-04-11 update person_description NICK BARRASS => Nick Barrass
2023-04-11 update person_description SCOTT WALLACE => Scott Wallace
2023-04-11 update person_description TOM BRAMWELL => Tom Bramwell
2023-04-11 update person_title Emma McIntyre: OPERATIONS MANAGER => Head of Projects
2023-04-11 update person_title Graham Wilson: PRODUCTION TECHNICIAN - WAREHOUSE => Technician
2023-04-11 update person_title Nick Barrass: HEAD of PRODUCTION => Senior Planning Manager
2023-04-11 update person_title Scott Wallace: PRODUCTION TECHNICIAN - SOUND => Senior Technician
2023-04-11 update person_title Tom Bramwell: PRODUCTION ASSISTANT => Technician
2023-04-07 delete address HOPETOUN SAWMILL HOPETOUN ESTATES EDINBURGH EH30 9SL
2023-04-07 insert address UNIT 2 GRANGE ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON SCOTLAND EH54 5DE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM CROW / 31/01/2023
2023-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA AGNES CROW / 01/01/2023
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM HOPETOUN SAWMILL HOPETOUN ESTATES EDINBURGH EH30 9SL
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-11 update robots_txt_status 21ccgroup.com: 404 => 200
2021-06-11 update robots_txt_status www.21ccgroup.com: 404 => 200
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete source_ip 104.24.112.95
2021-01-29 delete source_ip 104.24.113.95
2021-01-29 insert source_ip 104.21.69.31
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert source_ip 172.67.203.51
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-09-11 update statutory_documents ADOPT ARTICLES 28/08/2019
2019-09-11 update statutory_documents SECOND FILED SH01 - 01/08/19 STATEMENT OF CAPITAL GBP 100.02
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 delete person CHRISSIE MACLENNAN
2019-09-06 delete person MICHAEL MERRITT
2019-09-06 insert person CHRISSIE STANNERS
2019-09-06 insert person MARK HULIN
2019-08-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete person CRAIG PATERSON
2019-08-07 delete person GRAEME HENDERSON
2019-08-07 insert person PENNY LAMBERT
2019-08-07 insert person STUART WHITELAW
2019-08-07 update person_title JULIE OGILVIE: EVENT PRODUCER => EVENTS PRODUCER
2019-08-06 update statutory_documents ADOPT ARTICLES 01/08/2019
2019-08-06 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 100.02
2019-05-01 insert person EMMA McINTYRE
2019-05-01 insert person VERITY TURNER
2019-05-01 update person_title CASSIE BROWN: OPERATIONS ADMINISTRATOR => OPERATIONS COORDINATOR
2019-05-01 update person_title NATASHA SKINNER: PRODUCTION ASSISTANT => DISPLAY SUPERVISOR
2019-03-31 delete person CALLUM ROBERTSON
2019-03-31 delete person JOHN JACKSON
2019-03-31 delete phone 07553 360 714
2019-03-31 insert alias 21CC Productions Ltd
2019-03-31 insert industry_tag technical production
2019-03-31 insert person CRAIG PATERSON
2019-03-31 insert person GRAHAM WILSON
2019-03-31 insert person KAYLEIGH McDOUGALL
2019-03-31 insert person MARK MURRAY
2019-03-31 insert person SCOTT WALLACE
2019-03-31 insert person TOM BRAMWELL
2019-03-31 update person_title BARRY FOREST: PRODUCTION FOREMAN => PRODUCTION ASSISTANT
2019-03-31 update person_title CASSIE BROWN: OFFICE & OPERATIONS ADMINISTRATOR => OPERATIONS ADMINISTRATOR
2019-03-31 update person_title CHRIS SHARP: RETAIL & WEDDINGS TEAM => RETAIL & MARKETING
2019-03-31 update person_title NEILL FLEMMING: PRODUCTION TECHNICIAN => PRODUCTION TECHNICIAN - LX
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-04 delete person STUART MAY
2018-04-15 insert otherexecutives NICK BARRASS
2018-04-15 update person_description JOHN LAIDLAW => JOHN LAIDLAW
2018-04-15 update person_description NICK BARRASS => NICK BARRASS
2018-04-15 update person_title CASSIE BROWN: OFFICE & EVENTS ADMINISTRATOR => OFFICE & OPERATIONS ADMINISTRATOR
2018-04-15 update person_title JOHN LAIDLAW: OFFICE & RETAIL MANAGER => BUSINESS MANAGER
2018-04-15 update person_title JULIE OGILVIE: BUSINESS DEVELOPMENT MANAGER => EVENT PRODUCER
2018-04-15 update person_title NATHAN CAMERON: ACCOUNTS MANAGER => HEAD of ACCOUNTS & PROCESSES
2018-04-15 update person_title NICK BARRASS: PRODUCTION MANAGER => HEAD of PRODUCTION
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-09-29 update robots_txt_status 21ccgroup.com: 200 => 404
2017-09-29 update robots_txt_status www.21ccgroup.com: 200 => 404
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 insert person MICHAEL MERRITT
2017-07-18 update person_description BARRY FOREST => BARRY FOREST
2017-07-18 update person_description GRAEME HENDERSON => GRAEME HENDERSON
2017-07-18 update person_title BARRY FOREST: SITE FOREMAN => PRODUCTION FOREMAN
2017-07-18 update person_title CHRIS SHARP: RETAIL TEAM => RETAIL & WEDDINGS TEAM
2017-07-18 update person_title NEILL FLEMMING: PRODUCTION TEAM => PRODUCTION TECHNICIAN
2017-07-18 update person_title VERITY TURNER: OPERATIONS TEAM => OFFICE ADMIN & OPERATIONS SUPPORT
2017-07-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-10 update person_description Barry Forest => BARRY FOREST
2017-06-10 update person_description Nathan Cameron => NATHAN CAMERON
2017-06-10 update person_title BARRY FOREST: Retail Sales => SITE FOREMAN
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-20 delete source_ip 52.17.48.40
2016-11-20 insert source_ip 104.24.112.95
2016-11-20 insert source_ip 104.24.113.95
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-30 delete phone 0800 612 9371
2016-03-07 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-07 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-22 update statutory_documents 22/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-03 delete source_ip 54.247.186.212
2015-04-03 insert source_ip 52.17.48.40
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-23 update statutory_documents 22/02/15 FULL LIST
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM CROW / 23/02/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-13 update statutory_documents DIRECTOR APPOINTED MRS FIONA AGNES CROW
2014-08-01 delete source_ip 108.162.198.61
2014-08-01 delete source_ip 108.162.199.61
2014-08-01 insert source_ip 54.247.186.212
2014-04-07 delete address HOPETOUN SAWMILL HOPETOUN ESTATES EDINBURGH SCOTLAND EH30 9SL
2014-04-07 delete sic_code 20510 - Manufacture of explosives
2014-04-07 insert address HOPETOUN SAWMILL HOPETOUN ESTATES EDINBURGH EH30 9SL
2014-04-07 insert company_previous_name 21CC FIREWORKS LIMITED
2014-04-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2014-04-07 update name 21CC FIREWORKS LIMITED => 21CC GROUP LIMITED
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-28 update statutory_documents COMPANY NAME CHANGED 21CC FIREWORKS LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-28 update statutory_documents CHANGE OF NAME 25/03/2014
2014-03-04 update statutory_documents 22/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-22 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 20510 - Manufacture of explosives
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-04-12 update statutory_documents ADOPT ARTICLES 05/04/2013
2013-04-12 update statutory_documents SUB-DIVISION 05/04/13
2013-02-26 update statutory_documents 22/02/13 FULL LIST
2012-04-19 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-03-28 update statutory_documents COMPANY NAME CHANGED 21CC EVENTS LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-03-28 update statutory_documents CHANGE OF NAME 23/03/2012
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION