IOMART GROUP PLC

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

    Company NameIOMART GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC204560
    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 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 AddressNo

    What are the latest accounts for IOMART GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IOMART GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for IOMART GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Richard Last on May 29, 2025

    2 pagesCH01

    Registration of charge SC2045600003, created on Jun 27, 2025

    61 pagesMR01

    Cessation of Lucy Rebecca Dimes as a person with significant control on May 29, 2025

    1 pagesPSC07

    Termination of appointment of Lucy Rebecca Dimes as a director on May 29, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 1,129,133.75
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 1,128,206.62
    3 pagesSH01

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 1,127,379
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2024

    • Capital: GBP 1,127,243.73
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 1,126,760.17
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 30, 2024

    • Capital: GBP 1,125,508.24
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    110 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 1,125,162.08
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 1,124,922.32
    3 pagesSH01

    Appointment of Mr Richard Last as a director on Jun 12, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 05, 2024

    • Capital: GBP 1,123,681.79
    3 pagesSH01

    Statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 1,123,581.79
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 12, 2024

    • Capital: GBP 1,123,481.79
    3 pagesSH01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 1,123,414.81
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 02, 2023

    • Capital: GBP 1,123,290.73
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 20, 2023

    • Capital: GBP 1,123,283.36
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 26, 2023

    • Capital: GBP 1,123,244.3
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    115 pagesAA

    Who are the officers of IOMART GROUP PLC?

    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
    307315180001
    CHAMBERLAIN, Adrian
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    EnglandBritishDirector309689090001
    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
    LAMONT, Kathryn Elizabeth
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    ScotlandBritishChartered Accountant255966540001
    LAST, Richard
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    EnglandBritishExecutive Director80537570002
    MACSWEEN, Angus
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    ScotlandBritishDirector80797990001
    NABAVI, Annette Patricia, Dr
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    United KingdomBritishDirector71771760001
    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
    West Of Scotland Science Park
    G20 0SP Glasgow
    Secretary
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    British94722760001
    MCDONALD, Andrew James
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Secretary
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    242820230001
    MOIR, Stewart James
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    Secretary
    28 Blantyre Gardens
    Cumbernauld
    G68 9NJ Glasgow
    Lanarkshire
    BritishAccountant69114590001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BATTERHAM, Christopher Michael
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    United KingdomBritishCompany Director48567920002
    BEVERIDGE, Crawford William
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    United KingdomBritishNone164857650001
    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
    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
    ScotlandBritishCompany Director120378860001
    FORREST, Stuart
    174 Bare Lane
    LA4 6RU Morecambe
    Lancashire
    Director
    174 Bare Lane
    LA4 6RU Morecambe
    Lancashire
    BritishCompany Director69452230006
    HALLAM, Mark Gerrard
    Cove Road
    Silverdale
    LA5 0QS Carnforth
    Hawthorn Bank
    Lancashire
    United Kingdom
    Director
    Cove Road
    Silverdale
    LA5 0QS Carnforth
    Hawthorn Bank
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director139478650001
    HARAN, Sarah
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    UkBritishCompany Director68921070001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Director
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    ScotlandBritishCompany Director72350900001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishCompany Director104200001
    LOGAN, Richard Strachan
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    ScotlandBritishChartered Accountant997610003
    MARROCCO, Dominic Anthony, Mr.
    Hillcourt
    Cliffe Drive Rawdon
    LS19 6LL Leeds
    West Yorkshire
    Director
    Hillcourt
    Cliffe Drive Rawdon
    LS19 6LL Leeds
    West Yorkshire
    EnglandBritishCompany Director99101530001
    MASTERS, Richard Maurice Alan
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Director
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    ScotlandBritishCompany Director237368870001
    MCSWEEN, Angus
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    ScotlandBritishCompany Director50499250001
    RITCHIE, Ian Cleland
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    ScotlandBritishCompany Director1378450002
    SHEDDEN, Alfred Charles
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    ScotlandBritishCompany Director1213170002
    STEELE, Ian
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    ScotlandBritishCompany Director211785870001
    TAYLOR, Andrew George
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Director
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    United KingdomBritishCompany Director245565190001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Director
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001

    Who are the persons with significant control of IOMART GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lucy Rebecca Dimes
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Sep 18, 2023
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Reece Garethe Donovan
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Oct 01, 2020
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Scott Thomas Cunningham
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    Sep 04, 2018
    55 Robertson Street
    G2 8JD Glasgow
    6 Atlantic Quay
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Angus Macsween
    Lister Pavilion, Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, 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