UKBizDB.co.uk

IOMART CLOUD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iomart Cloud Services Limited. The company was founded 25 years ago and was given the registration number SC187413. The firm's registered office is in WEST OF SCOTLAND SCIENCE PARK. You can find them at Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:IOMART CLOUD SERVICES LIMITED
Company Number:SC187413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD

Secretary28 February 2023Active
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD

Director04 September 2018Active
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD

Director18 September 2023Active
32 Saxe Coburg Place, Edinburgh, EH3 5BP

Secretary07 July 1998Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary07 July 1998Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP

Secretary11 July 2008Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP

Secretary02 February 2018Active
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ

Secretary21 March 2000Active
32 Saxe Coburg Place, Edinburgh, EH3 5BP

Director07 July 1998Active
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD

Director01 October 2020Active
1 Adabrock, Ness, Isle Of Lewis, Western Isles, HS2 0TW

Director22 December 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director07 July 1998Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP

Director22 December 1999Active
6 Princes Terrace, Glasgow, G12 9JW

Director15 May 2000Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP

Director07 July 2008Active
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP

Director07 July 1998Active

People with Significant Control

Iomart Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lister Pavilion, Kelvin Campus, Glasgow, Scotland, G20 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Capital

Capital statement capital company with date currency figure.

Download
2024-04-11Capital

Legacy.

Download
2024-04-11Insolvency

Legacy.

Download
2024-04-11Resolution

Resolution.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-03-27Officers

Appoint person secretary company with name date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.