Company NameQueensway Park Data Centres Limited
Company StatusActive
Company NumberSC473089
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years ago)
Previous NameAOC Queensway Data Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Maxwell O'Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameMr Ronald Urquhart
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(11 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dick Place
Edinburgh
Scotland
Secretary NameMr Barry Peter Swiers
StatusResigned
Appointed17 February 2015(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2020)
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£22,935

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

11 July 2023Full accounts made up to 31 December 2022 (18 pages)
5 May 2023Director's details changed for Mr Alan Maxwell O'connor on 4 May 2023 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (18 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (18 pages)
25 May 2021Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 25 May 2021 (1 page)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 56 George Street Edinburgh EH2 2LR to 30 Semple Street Edinburgh EH3 8BL on 28 February 2019 (1 page)
11 February 2019Appointment of Mr Martin Robson as a director on 11 February 2019 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (16 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
14 July 2017Full accounts made up to 31 December 2016 (16 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 July 2016Full accounts made up to 30 September 2015 (13 pages)
13 July 2016Full accounts made up to 30 September 2015 (13 pages)
26 April 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Change of share class name or designation (2 pages)
19 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100
(3 pages)
19 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100
(3 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
19 February 2015Appointment of Mr Barry Peter Swiers as a secretary on 17 February 2015 (2 pages)
19 February 2015Appointment of Mr Barry Peter Swiers as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages)
17 February 2015Company name changed aoc queensway data centres LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
17 February 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 56 George Street Edinburgh EH2 2LR on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 56 George Street Edinburgh EH2 2LR on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page)
17 February 2015Company name changed aoc queensway data centres LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)