IOMART GROUP PLC
Overview
Company Name | IOMART GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | SC204560 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IOMART GROUP PLC?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is IOMART GROUP PLC located?
Registered Office Address | 6 Atlantic Quay 55 Robertson Street G2 8JD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IOMART GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IOMART GROUP PLC?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for IOMART GROUP PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard Last on May 29, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge SC2045600003, created on Jun 27, 2025 | 61 pages | MR01 | ||||||||||
Cessation of Lucy Rebecca Dimes as a person with significant control on May 29, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lucy Rebecca Dimes as a director on May 29, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 110 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Richard Last as a director on Jun 12, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 02, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 02, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 26, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 115 pages | AA | ||||||||||
Who are the officers of IOMART GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Julie | Secretary | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | 307315180001 | |||||||
CHAMBERLAIN, Adrian | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | England | British | Director | 309689090001 | ||||
CUNNINGHAM, Scott Thomas | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | United Kingdom | British | Finance Director | 111223770016 | ||||
LAMONT, Kathryn Elizabeth | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | Scotland | British | Chartered Accountant | 255966540001 | ||||
LAST, Richard | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | England | British | Executive Director | 80537570002 | ||||
MACSWEEN, Angus | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | Scotland | British | Director | 80797990001 | ||||
NABAVI, Annette Patricia, Dr | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | United Kingdom | British | Director | 71771760001 | ||||
DOBBIE, William | Secretary | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | British | Company Director | 107339410001 | |||||
HALL, Bruce Alexander | Secretary | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | British | 94722760001 | ||||||
MCDONALD, Andrew James | Secretary | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | 242820230001 | |||||||
MOIR, Stewart James | Secretary | 28 Blantyre Gardens Cumbernauld G68 9NJ Glasgow Lanarkshire | British | Accountant | 69114590001 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BATTERHAM, Christopher Michael | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | United Kingdom | British | Company Director | 48567920002 | ||||
BEVERIDGE, Crawford William | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | United Kingdom | British | None | 164857650001 | ||||
DIMES, Lucy Rebecca | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | United Kingdom | British | Company Director | 291489420001 | ||||
DOBBIE, William | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | Company Director | 107339410001 | ||||
DONOVAN, Reece Garethe | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | United Kingdom | British | Company Director | 229879950001 | ||||
FINLAYSON, Neil, Mr. | Director | 1 Adabrock Ness, Isle Of Lewis HS2 0TW Western Isles | Scotland | British | Company Director | 120378860001 | ||||
FORREST, Stuart | Director | 174 Bare Lane LA4 6RU Morecambe Lancashire | British | Company Director | 69452230006 | |||||
HALLAM, Mark Gerrard | Director | Cove Road Silverdale LA5 0QS Carnforth Hawthorn Bank Lancashire United Kingdom | United Kingdom | British | Company Director | 139478650001 | ||||
HARAN, Sarah | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Uk | British | Company Director | 68921070001 | ||||
HARRISON, David Alexander | Director | 6 Princes Terrace G12 9JW Glasgow Lanarkshire | Scotland | British | Company Director | 72350900001 | ||||
KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | Company Director | 104200001 | ||||
LOGAN, Richard Strachan | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Scotland | British | Chartered Accountant | 997610003 | ||||
MARROCCO, Dominic Anthony, Mr. | Director | Hillcourt Cliffe Drive Rawdon LS19 6LL Leeds West Yorkshire | England | British | Company Director | 99101530001 | ||||
MASTERS, Richard Maurice Alan | Director | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | Scotland | British | Company Director | 237368870001 | ||||
MCSWEEN, Angus | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Scotland | British | Company Director | 50499250001 | ||||
RITCHIE, Ian Cleland | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Scotland | British | Company Director | 1378450002 | ||||
SHEDDEN, Alfred Charles | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Scotland | British | Company Director | 1213170002 | ||||
STEELE, Ian | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Scotland | British | Company Director | 211785870001 | ||||
TAYLOR, Andrew George | Director | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | United Kingdom | British | Company Director | 245565190001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 | |||||||
MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of IOMART GROUP PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Lucy Rebecca Dimes | Sep 18, 2023 | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Reece Garethe Donovan | Oct 01, 2020 | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Scott Thomas Cunningham | Sep 04, 2018 | 55 Robertson Street G2 8JD Glasgow 6 Atlantic Quay Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Angus Macsween | Apr 06, 2016 | Lister Pavilion, Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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