QUEENSWAY PARK DATA CENTRES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to Quartermile Two Lister Square Edinburgh EH3 9GL on 2024-04-18

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Director's details changed for Mr Alan Maxwell O'connor on 2023-05-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY BARRY SWIERS

View Document

20/07/2020 July 2020 SECRETARY APPOINTED MRS DEBORAH BEEFORTH

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 56 GEORGE STREET EDINBURGH EH2 2LR

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MARTIN ROBSON

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/09/169 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/04/1626 April 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 ADOPT ARTICLES 30/04/2015

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MR BARRY PETER SWIERS

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ SCOTLAND

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR RONALD URQUHART

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED AOC QUEENSWAY DATA CENTRES LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR RONALD URQUHART

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD URQUHART

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD URQUHART

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company