HFD DATAVITA LIMITED

Fortis Datacentre York Road Fortis Datacentre York Road, Airdrie, ML6 8HW, Lanarkshire, Scotland
StatusACTIVE
Company No.SC467509
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionScotland

SUMMARY

HFD DATAVITA LIMITED is an active private limited company with number SC467509. It was incorporated 10 years, 4 months, 18 days ago, on 15 January 2014. The company address is Fortis Datacentre York Road Fortis Datacentre York Road, Airdrie, ML6 8HW, Lanarkshire, Scotland.



Company Fillings

Notification of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-01

Psc name: Hfd Technology Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hfd Group Limited

Cessation date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090008

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090007

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4675090003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2021

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Capital : 29,000,001 GBP

Date: 2021-06-23

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datavita LIMITED\certificate issued on 30/06/21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hfd Group Limited

Notification date: 2021-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-23

Psc name: Hfd Managements Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2021

Action Date: 23 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-23

New date: 2021-06-23

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4675090004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Apr 2021

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC4675090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-23

Charge number: SC4675090005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-23

Charge number: SC4675090006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4675090007

Charge creation date: 2021-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-23

Charge number: SC4675090008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4675090004

Charge creation date: 2021-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4675090003

Charge creation date: 2021-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2021

Action Date: 07 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-07

Charge number: SC4675090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: SC4675090001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lewis

Termination date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Thomas Duncan Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Hill

Termination date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-05

Psc name: Hfd Managements Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Dale Hill

Cessation date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Graeme Logie

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2017

Action Date: 23 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Alexander Lush

Termination date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Gareth James Alexander Lush

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2016

Action Date: 23 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Address

Type: AD01

New address: Fortis Datacentre York Road Chapelhall Airdrie Lanarkshire ML6 8HW

Change date: 2015-08-31

Old address: Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hfd data management services LIMITED\certificate issued on 28/08/15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Mr Daniel Quinn

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2015

Action Date: 23 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Duncan Anderson

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lewis

Appointment date: 2015-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2015

Action Date: 23 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-23

Made up date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2014

Action Date: 16 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-16

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1764 LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: 13 Queens Road Aberdeen AB15 4YL

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinsent Masons Director Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Dale Hill

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Hepburn Hill

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTERBURY DIOCESAN BOARD OF FINANCE

DIOCESAN HOUSE,CANTERBURY,CT1 1NQ

Number:00145650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DSF HOLDINGS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC239681
Status:ACTIVE
Category:Private Limited Company

INCASOFT LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:10034418
Status:ACTIVE
Category:Private Limited Company

LUMPA SERVICES LIMITED

2 CATHERINE HOWARD CLOSE,AYLESFORD,ME20 7FY

Number:06765341
Status:ACTIVE
Category:Private Limited Company

REW REYNOLDS LIMITED

89 WEST STREET,NORTHAMPTON,NN7 4QU

Number:09822870
Status:ACTIVE
Category:Private Limited Company

SHAAD NARBERTH LTD

3 MARKET SQUARE,NARBERTH,SA67 7AU

Number:11896945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source