IOMART CLOUD SERVICES LIMITED

IOMART CLOUD SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIOMART CLOUD SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187413
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IOMART CLOUD SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IOMART CLOUD SERVICES LIMITED located?

    Registered Office Address
    6 Atlantic Quay
    55 Robertson Street
    G2 8JD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IOMART CLOUD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETINTELLIGENCE LIMITEDMay 16, 2005May 16, 2005
    IOMART LIMITEDDec 18, 1998Dec 18, 1998
    ASHFILL LIMITEDJul 07, 1998Jul 07, 1998

    What are the latest accounts for IOMART CLOUD SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IOMART CLOUD SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for IOMART CLOUD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    8 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Statement of capital on Apr 12, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    116 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    9 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with updates

    3 pagesCS01

    Registered office address changed from 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on Jun 26, 2023

    1 pagesAD01

    Registered office address changed from Lister Pavilion Kelvin Campus West of Scotland Science Park Glasgow G20 0SP to 6 Atlantic Quay Robertson Street Glasgow G2 8JD on Jun 26, 2023

    1 pagesAD01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of IOMART CLOUD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Secretary
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    307200400001
    CUNNINGHAM, Scott Thomas
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    United KingdomBritishFinance Director111223770016
    DIMES, Lucy Rebecca
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    United KingdomBritishCompany Director291489420001
    DOBBIE, William
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    Secretary
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    BritishCompany Director107339410001
    HALL, Bruce Alexander
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    Secretary
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    British94722760001
    MCDONALD, Andrew James
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    Secretary
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    242818990001
    MOIR, Stewart James
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    Secretary
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    BritishAccountant69114590001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    DOBBIE, William
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    Director
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    ScotlandBritishCompany Director107339410001
    DONOVAN, Reece Garethe
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    United KingdomBritishCompany Director229879950001
    FINLAYSON, Neil, Mr.
    1 Adabrock
    Ness, Isle Of Lewis
    HS2 0TW Western Isles
    Director
    1 Adabrock
    Ness, Isle Of Lewis
    HS2 0TW Western Isles
    ScotlandBritishDirector120378860001
    HARAN, Sarah
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    Director
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    UkBritishDirector68921070001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Director
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    ScotlandBritishCompany Director72350900001
    LOGAN, Richard Strachan
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    Director
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    ScotlandBritishChartered Accountant997610003
    MCSWEEN, Angus
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    Director
    Lister Pavilion
    Kelvin Campus
    G20 0SP West Of Scotland Science Park
    Glasgow
    ScotlandBritishCo Director50499250001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of IOMART CLOUD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelvin Campus
    Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Apr 06, 2016
    Kelvin Campus
    Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0