HFD DATAVITA LIMITED
Status | ACTIVE |
Company No. | SC467509 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | Scotland |
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090008
Documents
Mortgage satisfy charge full
Date: 07 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090004
Documents
Mortgage satisfy charge full
Date: 07 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090005
Documents
Mortgage satisfy charge full
Date: 07 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090006
Documents
Mortgage satisfy charge full
Date: 07 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090007
Documents
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
Mortgage satisfy charge full
Date: 27 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090002
Documents
Mortgage satisfy charge full
Date: 27 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090001
Documents
Mortgage satisfy charge full
Date: 27 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4675090003
Documents
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
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
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
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
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
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
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
Mortgage alter floating charge with number
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4675090004
Documents
Mortgage alter floating charge with number
Date: 28 Apr 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC4675090001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Connon
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pinsent Masons Director Limited
Documents
Termination secretary company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinsent Masons Secretarial Limited
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Dale Hill
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Hepburn Hill
Documents
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) |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC239681 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 10034418 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATHERINE HOWARD CLOSE,AYLESFORD,ME20 7FY
Number: | 06765341 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 WEST STREET,NORTHAMPTON,NN7 4QU
Number: | 09822870 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARKET SQUARE,NARBERTH,SA67 7AU
Number: | 11896945 |
Status: | ACTIVE |
Category: | Private Limited Company |