C21 DATA SERVICES LIMITED
ABERDEEN MOUNTWEST 197 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 9QQ

Company number SC187604
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address 8 CROMBIE ROAD, ABERDEEN, AB11 9QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Confirmation statement made on 16 March 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of C21 DATA SERVICES LIMITED are www.c21dataservices.co.uk, and www.c21-data-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Portlethen Rail Station is 5.5 miles; to Dyce Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C21 Data Services Limited is a Private Limited Company. The company registration number is SC187604. C21 Data Services Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of C21 Data Services Limited is 8 Crombie Road Aberdeen Ab11 9qq. . CONNOLLY, Brian is a Director of the company. Secretary MOYNIHAN, Simon has been resigned. Secretary RAZAK, Imran Ali has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Secretary STRONACHS has been resigned. Director DALGLISH, Alan Millar has been resigned. Director FRANKLIN, Mark Leslie has been resigned. Director GLAZIER, Robert Gordon has been resigned. Director HARKINS, David has been resigned. Director HARKINS, David has been resigned. Director JOHNSON, Christopher William has been resigned. Director JOHNSTON, Stuart has been resigned. Director MORRISON, Andrew has been resigned. Director PEYREL, Caroline Agathe Marie has been resigned. Director PORTER, Kevin Alexander Phillips has been resigned. Nominee Director RENNIE, David Alan has been resigned. Director TATLA, Upkar Ricky Singh has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONNOLLY, Brian
Appointed Date: 14 December 2016
45 years old

Resigned Directors

Secretary
MOYNIHAN, Simon
Resigned: 09 December 2016
Appointed Date: 13 October 2016

Secretary
RAZAK, Imran Ali
Resigned: 13 October 2016
Appointed Date: 18 November 2015

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 09 July 2015
Appointed Date: 29 October 1999

Nominee Secretary
STRONACHS
Resigned: 29 October 1999
Appointed Date: 14 July 1998

Director
DALGLISH, Alan Millar
Resigned: 30 April 2001
Appointed Date: 26 January 2000
56 years old

Director
FRANKLIN, Mark Leslie
Resigned: 28 June 2016
Appointed Date: 09 July 2015
56 years old

Director
GLAZIER, Robert Gordon
Resigned: 02 May 2016
Appointed Date: 09 July 2015
58 years old

Director
HARKINS, David
Resigned: 09 December 2016
Appointed Date: 28 June 2016
62 years old

Director
HARKINS, David
Resigned: 09 July 2015
Appointed Date: 29 October 1999
62 years old

Director
JOHNSON, Christopher William
Resigned: 28 June 2016
Appointed Date: 02 May 2016
43 years old

Director
JOHNSTON, Stuart
Resigned: 09 July 2015
Appointed Date: 11 September 1998
59 years old

Director
MORRISON, Andrew
Resigned: 09 July 2015
Appointed Date: 26 January 2000
61 years old

Director
PEYREL, Caroline Agathe Marie
Resigned: 09 December 2016
Appointed Date: 02 May 2016
41 years old

Director
PORTER, Kevin Alexander Phillips
Resigned: 09 December 2016
Appointed Date: 28 June 2016
44 years old

Nominee Director
RENNIE, David Alan
Resigned: 11 September 1998
Appointed Date: 14 July 1998
72 years old

Director
TATLA, Upkar Ricky Singh
Resigned: 02 May 2016
Appointed Date: 09 July 2015
48 years old

Persons With Significant Control

Recall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C21 DATA SERVICES LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
06 Feb 2017
Memorandum and Articles of Association
06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Dec 2016
Termination of appointment of David Harkins as a director on 9 December 2016
...
... and 100 more events
16 Sep 1998
Company name changed mountwest 197 LIMITED\certificate issued on 17/09/98
16 Sep 1998
Registered office changed on 16/09/98 from: 34 albyn place aberdeen AB10 1FW
16 Sep 1998
Director resigned
16 Sep 1998
New director appointed
14 Jul 1998
Incorporation

C21 DATA SERVICES LIMITED Charges

9 December 2016
Charge code SC18 7604 0010
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Goldman Sachs Mortgage Company as Collateral Agent for Itself and the Secured Parties
Description: Contains floating charge…
16 July 2014
Charge code SC18 7604 0009
Delivered: 18 July 2014
Status: Satisfied on 23 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Charge over deposit with the bank…
5 December 2011
Standard security
Delivered: 12 December 2011
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: Unit 8 crombie road aberdeen knc 15147.
29 January 2008
Standard security
Delivered: 5 February 2008
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, 99 crombie road, torry, aberdeen KNC18945.
29 January 2008
Standard security
Delivered: 5 February 2008
Status: Satisfied on 17 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, 99 crombie road, torry, aberdeen KNC18944.
15 November 2006
Standard security
Delivered: 21 November 2006
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 albert street aberdeen.
1 November 2006
Standard security
Delivered: 8 November 2006
Status: Satisfied on 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 high street cuminestown, turriff.
5 November 2004
Standard security
Delivered: 25 November 2004
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8, crombie road, torry, aberdeen.
5 November 2004
Standard security
Delivered: 12 November 2004
Status: Satisfied on 3 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8, crombie road, aberdeen.
15 May 2000
Bond & floating charge
Delivered: 20 May 2000
Status: Satisfied on 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…