Edinburgh
EH2 2PF
Scotland
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Director Name | Mr Ronald Urquhart |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dick Place Edinburgh Scotland |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 17 February 2015(11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £22,935 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
11 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
5 May 2023 | Director's details changed for Mr Alan Maxwell O'connor on 4 May 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
25 May 2021 | Registered 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 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
21 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 February 2019 | Registered 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 2019 | Appointment of Mr Martin Robson as a director on 11 February 2019 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
26 April 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 February 2015 | Appointment of Mr Barry Peter Swiers as a secretary on 17 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Barry Peter Swiers as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages) |
17 February 2015 | Company name changed aoc queensway data centres LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Registered 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 2015 | Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Ronald Urquhart as a director on 17 February 2015 (2 pages) |
17 February 2015 | Registered 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 2015 | Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Ronald Urquhart as a director on 17 February 2015 (1 page) |
17 February 2015 | Company name changed aoc queensway data centres LIMITED\certificate issued on 17/02/15
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|