I/O U.K. HOLDINGS LIMITED

I/O U.K. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameI/O U.K. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266723
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of I/O U.K. HOLDINGS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is I/O U.K. HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I/O U.K. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for I/O U.K. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Third Floor 2 Semple Street Edinburgh EH3 8BL on Oct 27, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 19, 2022

    LRESEX

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Registration of charge SC2667230003, created on Mar 02, 2022

    7 pagesMR01

    Registration of charge SC2667230001, created on Mar 07, 2022

    23 pagesMR01

    Registration of charge SC2667230002, created on Mar 07, 2022

    24 pagesMR01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Statement of capital on Nov 22, 2021

    • Capital: GBP 2,002
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of John Edward Grant as a director on Jun 02, 2021

    1 pagesTM01

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of I/O Luxembourg S.A.R.L. as a person with significant control on Oct 16, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Appointment of Mr Stuart Darling as a director on May 02, 2019

    2 pagesAP01

    Termination of appointment of Matthew Roger Powers as a director on May 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of I/O U.K. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOT, Alistair David Guthrie
    Gordon Road
    EH12 6LX Edinburgh
    51
    Secretary
    Gordon Road
    EH12 6LX Edinburgh
    51
    BritishAccountant60975600002
    ARNOT, Alistair David Guthrie
    Gordon Road
    EH12 6LX Edinburgh
    51
    Director
    Gordon Road
    EH12 6LX Edinburgh
    51
    ScotlandBritishAccountant60975600002
    DARLING, Stuart
    Logie Mill
    Beaver Bank Business Park
    EH7 4HG Edinburgh
    1
    Scotland
    Director
    Logie Mill
    Beaver Bank Business Park
    EH7 4HG Edinburgh
    1
    Scotland
    ScotlandBritishDirector258129080001
    BURRETT, Michael
    Rijksstraatweg 629
    2252 Ca Wassenaar
    Netherlands
    Director
    Rijksstraatweg 629
    2252 Ca Wassenaar
    Netherlands
    BritishManager97185440001
    DOYLE, Michael
    21 Downing Drive
    Great Barton
    IP31 2RP Bury St Edmunds
    Suffolk
    Director
    21 Downing Drive
    Great Barton
    IP31 2RP Bury St Edmunds
    Suffolk
    BritishAccountant95648610001
    FLYNN, Desmond
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United KingdomBritishCompany Executive156510050001
    GRANT, John Edward
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Midlothian
    Scotland
    Director
    Logie Mill
    Beaverbank Business Park
    EH7 4HG Edinburgh
    1
    Midlothian
    Scotland
    ScotlandBritishDirector Of Development183014100001
    HANSON, Brian
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    UsaAmericanNone172582210001
    HAY, Alastair James
    3 Spylaw Avenue
    EH13 0LW Edinburgh
    Midlothian
    Director
    3 Spylaw Avenue
    EH13 0LW Edinburgh
    Midlothian
    BritishCompany Director54493410003
    KIRKSEY, J.Michael
    14803 Tumbling Falls
    TX77062 Houston
    Texas
    Usa
    Director
    14803 Tumbling Falls
    TX77062 Houston
    Texas
    Usa
    AmericanAccountant97185450001
    MOFFAT, David
    32 Argyle Crescent
    EH15 2QD Edinburgh
    Midlothian
    Director
    32 Argyle Crescent
    EH15 2QD Edinburgh
    Midlothian
    United KingdomBritishBusiness Manager74285450001
    MORRISON, Michael
    3219 Benrus Ct
    Pearland
    Texas 77584
    Usa
    Director
    3219 Benrus Ct
    Pearland
    Texas 77584
    Usa
    UsaAccountant87378690001
    POWERS, Matthew Roger
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United StatesAmericanCompany Director237933650001
    ROLAND, David Lynn
    12214 Cobblestone
    77024 Houston
    Texas 77002
    Usa
    Director
    12214 Cobblestone
    77024 Houston
    Texas 77002
    Usa
    United StatesAmericanAttorney109931870001
    SEELY, Jamey Susan
    Citywest Boulevard
    Suite 400
    Houston
    2105
    Texas
    Usa
    Director
    Citywest Boulevard
    Suite 400
    Houston
    2105
    Texas
    Usa
    UsaAmericanGeneral Counsel191922900001

    Who are the persons with significant control of I/O U.K. HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I/O Luxembourg S.A.R.L.
    Rue Eugene Ruppert
    L-2453
    Luxembourg
    6
    Grand-Duchy Of Luxembourg
    Apr 06, 2016
    Rue Eugene Ruppert
    L-2453
    Luxembourg
    6
    Grand-Duchy Of Luxembourg
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityLuxembourg Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for I/O U.K. HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does I/O U.K. HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2022
    Delivered On Mar 17, 2022
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Bank, National Association as Agent for the Lenders
    Transactions
    • Mar 17, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 07, 2022
    Delivered On Mar 17, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pnc Bank, National Association as Agent for the Lenders
    Transactions
    • Mar 17, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2022
    Delivered On Mar 21, 2022
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Bank, National Association as Agent for the Lenders
    Transactions
    • Mar 21, 2022Registration of a charge (MR01)

    Does I/O U.K. HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2023Due to be dissolved on
    Oct 19, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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