Background WavePink WaveYellow Wave

QUEENSWAY PARK DATA CENTRES LIMITED (SC473089)

QUEENSWAY PARK DATA CENTRES LIMITED (SC473089) is an active UK company. incorporated on 21 March 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. QUEENSWAY PARK DATA CENTRES LIMITED has been registered for 12 years. Current directors include O'CONNOR, Alan Maxwell, ROBSON, Martin, URQUHART, Ronald Graham.

Company Number
SC473089
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'CONNOR, Alan Maxwell, ROBSON, Martin, URQUHART, Ronald Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSWAY PARK DATA CENTRES LIMITED

QUEENSWAY PARK DATA CENTRES LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. QUEENSWAY PARK DATA CENTRES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC473089

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

AOC QUEENSWAY DATA CENTRES LIMITED
From: 21 March 2014To: 17 February 2015
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
From: 18 April 2024To: 15 October 2024
10 George Street Edinburgh EH2 2PF Scotland
From: 25 May 2021To: 18 April 2024
30 Semple Street Edinburgh EH3 8BL Scotland
From: 28 February 2019To: 25 May 2021
56 George Street Edinburgh EH2 2LR
From: 17 February 2015To: 28 February 2019
5 Atholl Crescent Edinburgh EH3 8EJ Scotland
From: 21 March 2014To: 17 February 2015
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
May 15
Director Joined
Feb 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 20 Jul 2020

O'CONNOR, Alan Maxwell

Active
9 Haymarket Square, EdinburghEH3 8RY
Born July 1964
Director
Appointed 21 Mar 2014

ROBSON, Martin

Active
Scalby Road, ScarboroughYO12 6TB
Born January 1975
Director
Appointed 11 Feb 2019

URQUHART, Ronald Graham

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1957
Director
Appointed 17 Feb 2015

SWIERS, Barry Peter

Resigned
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 17 Feb 2015
Resigned 20 Jul 2020

URQUHART, Ronald

Resigned
Dick Place, Edinburgh
Born January 1977
Director
Appointed 17 Feb 2015
Resigned 17 Feb 2015

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Incorporation Company
21 March 2014
NEWINCIncorporation