Company Name21st Century Networks Ltd
DirectorNeill Ferguson
Company StatusActive
Company NumberSC314364
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neill Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18
Longbraes Gardens
Kirkcaldy
Fife
KY2 5YJ
Scotland
Director NameAshleigh Ferguson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address37
Benarty Street
Kirkcaldy
Fife
KY2 5TF
Scotland
Secretary NameAshleigh Ferguson
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37
Benarty Street
Kirkcaldy
Fife
KY2 5TF
Scotland
Director NameMr John Ferguson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longbraes Gardens
Kirkcaldy
Fife
KY2 5YJ
Scotland
Director NameMrs Anne McLennan Grange
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Biggin Wa'S
Kirkcaldy
Fife
Director NameMr Adam Lindsay Finan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 August 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address24 Abbey Park
Auchterarder
PH3 1EN
Scotland

Location

Registered Address18 North Street
Glenrothes
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Ashleigh Ferguson
50.00%
Ordinary
50 at £1Neill Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£7,614
Current Liabilities£11,570

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

22 November 2023Micro company accounts made up to 31 January 2023 (9 pages)
2 February 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
5 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 December 2022Registered office address changed from 18 Longbraes Gardens Kirkcaldy Fife KY2 5YJ to 18 North Street Glenrothes KY7 5NA on 5 December 2022 (1 page)
1 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
11 March 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 August 2019Termination of appointment of Adam Lindsay Finan as a director on 20 August 2019 (1 page)
20 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 August 2018Director's details changed for Mr Adam Lindsay Finnan on 7 August 2018 (2 pages)
6 August 2018Appointment of Mr Adam Lindsay Finnan as a director on 6 August 2018 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
19 January 2017Termination of appointment of John Ferguson as a director on 18 January 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Anne Mclennan Grange as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of John Ferguson as a director on 18 January 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Termination of appointment of Anne Mclennan Grange as a director on 18 January 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
30 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Appointment of Mrs Anne Mclennan Grange as a director on 20 February 2015 (2 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Appointment of Mrs Anne Mclennan Grange as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr John Ferguson as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr John Ferguson as a director on 20 February 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
4 February 2012Director's details changed for Neill Ferguson on 4 February 2012 (2 pages)
4 February 2012Director's details changed for Neill Ferguson on 4 February 2012 (2 pages)
4 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
4 February 2012Director's details changed for Neill Ferguson on 4 February 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of Ashleigh Ferguson as a secretary (1 page)
23 November 2010Termination of appointment of Ashleigh Ferguson as a director (1 page)
23 November 2010Termination of appointment of Ashleigh Ferguson as a director (1 page)
23 November 2010Termination of appointment of Ashleigh Ferguson as a secretary (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Director's details changed for Neill Ferguson on 9 January 2010 (2 pages)
10 March 2010Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages)
10 March 2010Director's details changed for Neill Ferguson on 9 January 2010 (2 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages)
10 March 2010Director's details changed for Neill Ferguson on 9 January 2010 (2 pages)
10 March 2010Director's details changed for Ashleigh Ferguson on 9 January 2010 (2 pages)
10 March 2010Registered office address changed from Century House Longbraes Kirkcaldy Fife KY2 5YJ on 10 March 2010 (1 page)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from Century House Longbraes Kirkcaldy Fife KY2 5YJ on 10 March 2010 (1 page)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
8 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 March 2009Return made up to 09/01/09; full list of members (4 pages)
13 March 2009Return made up to 09/01/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
31 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 18, longbraes gardens kirkcaldy fife KY2 5YJ (1 page)
22 June 2007Registered office changed on 22/06/07 from: 18, longbraes gardens kirkcaldy fife KY2 5YJ (1 page)
9 January 2007Incorporation (13 pages)
9 January 2007Incorporation (13 pages)