UKBizDB.co.uk

DATAVITA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Datavita Limited. The company was founded 10 years ago and was given the registration number SC467509. The firm's registered office is in AIRDRIE. You can find them at Fortis Datacentre York Road, Chapelhall, Airdrie, Lanarkshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:DATAVITA LIMITED
Company Number:SC467509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2014
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Fortis Datacentre York Road, Chapelhall, Airdrie, Lanarkshire, Scotland, ML6 8HW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director28 March 2014Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director31 January 2018Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director03 June 2015Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary15 January 2014Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director27 March 2015Active
13, Queens Road, Aberdeen, AB15 4YL

Director15 January 2014Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director28 March 2014Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director27 March 2015Active
Fortis Datacentre, York Road, Chapelhall, Airdrie, Scotland, ML6 8HW

Director24 November 2016Active
1, Park Row, Leeds, LS1 5AB

Corporate Director15 January 2014Active

People with Significant Control

Hfd Group Limited
Notified on:23 June 2021
Status:Active
Country of residence:Scotland
Address:Phoenix House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hfd Managements Ltd
Notified on:05 September 2019
Status:Active
Country of residence:Scotland
Address:Phoenix House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr William Dale Hill
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Fortis Datacentre, York Road, Airdrie, Scotland, ML6 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Accounts

Accounts with accounts type small.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-30Change of name

Certificate change of name company.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2021-04-28Mortgage

Mortgage alter floating charge with number.

Download
2021-04-28Mortgage

Mortgage alter floating charge with number.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.