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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD | Secretary | 28 February 2023 | Active |
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD | Director | 04 September 2018 | Active |
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD | Director | 18 September 2023 | Active |
32 Saxe Coburg Place, Edinburgh, EH3 5BP | Secretary | 07 July 1998 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 07 July 1998 | Active |
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP | Secretary | 11 July 2008 | Active |
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP | Secretary | 02 February 2018 | Active |
28 Blantyre Gardens, Cumbernauld, Glasgow, G68 9NJ | Secretary | 21 March 2000 | Active |
32 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | 07 July 1998 | Active |
6 Atlantic Quay, 55 Robertson Street, Glasgow, Scotland, G2 8JD | Director | 01 October 2020 | Active |
1 Adabrock, Ness, Isle Of Lewis, Western Isles, HS2 0TW | Director | 22 December 1999 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 07 July 1998 | Active |
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP | Director | 22 December 1999 | Active |
6 Princes Terrace, Glasgow, G12 9JW | Director | 15 May 2000 | Active |
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP | Director | 07 July 2008 | Active |
Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, G20 0SP | Director | 07 July 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-11 | Capital | Legacy. | Download |
2024-04-11 | Insolvency | Legacy. | Download |
2024-04-11 | Resolution | Resolution. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-28 | Accounts | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Officers | Appoint person secretary company with name date. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.