ASANTI DATACENTRES LIMITED

Register to unlock more data on OkredoRegister

ASANTI DATACENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC418769

Incorporation date

07/03/2012

Size

Small

Contacts

Registered address

Registered address

4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon01/04/2026
Termination of appointment of Stewart William Laing as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Maria Milagros Lopez Simon as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Christopher Edward Ingouville Williams as a director on 2026-04-01
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon27/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon04/08/2025
Amended accounts for a small company made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-07-29
dot icon29/07/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-07-29
dot icon02/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of David John Armour as a director on 2024-05-15
dot icon25/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-25
dot icon25/06/2024
Termination of appointment of Michael Gillespie as a secretary on 2024-06-25
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon08/05/2024
Appointment of Mr Christopher Edward Ingouville Williams as a director on 2024-05-08
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Memorandum and Articles of Association
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon10/08/2023
Director's details changed for Ms Mila Lopez-Simon on 2023-08-09
dot icon08/08/2023
Termination of appointment of David James Swarbrick as a director on 2023-08-08
dot icon08/08/2023
Appointment of Ms Mila Lopez-Simon as a director on 2023-08-08
dot icon05/06/2023
Appointment of Mr Thomas Philip Glover as a director on 2022-11-22
dot icon21/04/2023
Registered office address changed from Unit 4B, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to 4 Lister Way Hamilton International Technology Park Blantyre South Lanarkshire G72 0FT on 2023-04-21
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon04/01/2023
Notification of a person with significant control statement
dot icon18/12/2022
Appointment of Mr Stewart John Mackintosh as a director on 2022-12-07
dot icon16/12/2022
Appointment of Mr David James Swarbrick as a director on 2022-11-22
dot icon16/12/2022
Appointment of Mr Joris Marijn Van Papenrecht as a director on 2022-11-22
dot icon16/12/2022
Appointment of Mr Michael Gillespie as a secretary on 2022-11-22
dot icon07/12/2022
Cessation of Invesis B.V. as a person with significant control on 2022-11-22
dot icon02/12/2022
Termination of appointment of Neil Metcalfe as a director on 2022-11-22
dot icon02/12/2022
Termination of appointment of Allan Colin Rooms as a director on 2022-11-22
dot icon02/12/2022
Termination of appointment of Jean Simpson Laing as a secretary on 2022-11-22
dot icon02/12/2022
Cessation of Elecom Limited as a person with significant control on 2022-11-22
dot icon02/12/2022
Notification of Invesis B.V. as a person with significant control on 2022-11-22
dot icon02/12/2022
Cessation of Stewart William Laing as a person with significant control on 2022-11-22
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Notification of Elecom Limited as a person with significant control on 2019-07-02
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon18/03/2020
Secretary's details changed for Mrs Jean Simpson Laing on 2020-03-18
dot icon18/03/2020
Director's details changed for Mr Stewart William Laing on 2020-03-18
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/09/2019
Appointment of Mr Neil Metcalfe as a director on 2019-08-23
dot icon07/08/2019
Registered office address changed from 8 Dyke Court Harthill Lanarkshire ML7 5RH to Unit 4B, Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2019-08-07
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon07/06/2019
Sub-division of shares on 2018-05-29
dot icon07/06/2019
Resolutions
dot icon31/05/2019
Appointment of Mr David John Armour as a director on 2019-05-29
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon16/02/2018
Appointment of Mr Allan Colin Rooms as a director on 2018-02-12
dot icon18/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon20/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon14/02/2013
Appointment of Mrs Jean Simpson Laing as a secretary
dot icon14/02/2013
Termination of appointment of Christopher Hatfield as a director
dot icon07/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-97.85 % *

* during past year

Cash in Bank

£589.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.82K
-
0.00
27.44K
-
2022
4
189.45K
-
0.00
589.00
-
2022
4
189.45K
-
0.00
589.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

189.45K £Ascended414.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

589.00 £Descended-97.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armour, David John
Director
29/05/2019 - 15/05/2024
45
Mackintosh, Stewart John
Director
07/12/2022 - Present
8
Glover, Thomas Philip
Director
22/11/2022 - Present
2
Williams, Christopher Edward Ingouville
Director
08/05/2024 - 01/04/2026
4
Hallett, Anne-Marie
Secretary
25/06/2024 - 19/12/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASANTI DATACENTRES LIMITED

ASANTI DATACENTRES LIMITED is an(a) Active company incorporated on 07/03/2012 with the registered office located at 4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire G72 0FT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASANTI DATACENTRES LIMITED?

toggle

ASANTI DATACENTRES LIMITED is currently Active. It was registered on 07/03/2012 .

Where is ASANTI DATACENTRES LIMITED located?

toggle

ASANTI DATACENTRES LIMITED is registered at 4 Lister Way, Hamilton International Technology Park, Blantyre, South Lanarkshire G72 0FT.

What does ASANTI DATACENTRES LIMITED do?

toggle

ASANTI DATACENTRES LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does ASANTI DATACENTRES LIMITED have?

toggle

ASANTI DATACENTRES LIMITED had 4 employees in 2022.

What is the latest filing for ASANTI DATACENTRES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Stewart William Laing as a director on 2026-03-31.