Active
Company Information for IOMART CLOUD SERVICES LIMITED
6 ATLANTIC QUAY, 55 ROBERTSON STREET, GLASGOW, G2 8JD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
IOMART CLOUD SERVICES LIMITED | ||||
Legal Registered Office | ||||
6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW G2 8JD Other companies in G20 | ||||
Previous Names | ||||
|
Company Number | SC187413 | |
---|---|---|
Company ID Number | SC187413 | |
Date formed | 1998-07-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 12:21:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES MCDONALD |
||
RICHARD STRACHAN LOGAN |
||
ANGUS MCSWEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE ALEXANDER HALL |
Company Secretary | ||
SARAH HARAN |
Director | ||
STEWART JAMES MOIR |
Company Secretary | ||
WILLIAM DOBBIE |
Director | ||
NEIL FINLAYSON |
Director | ||
DAVID ALEXANDER HARRISON |
Director | ||
WILLIAM DOBBIE |
Company Secretary | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONASSI LTD | Director | 2017-11-17 | CURRENT | 2011-07-25 | Active | |
SONASSI HOLDING COMPANY LIMITED | Director | 2017-11-17 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
TIER 9 LTD | Director | 2017-07-26 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
CLOUDFUEL LTD | Director | 2017-07-26 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SIMPLESERVERS LIMITED | Director | 2017-07-26 | CURRENT | 2009-02-09 | Active | |
INSPIRED PLC | Director | 2017-03-24 | CURRENT | 2011-05-19 | Active | |
CRISTIE DATA LIMITED | Director | 2016-08-25 | CURRENT | 1997-10-29 | Active | |
SERVERSPACE LIMITED | Director | 2014-12-03 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
BACKUP TECHNOLOGY LIMITED | Director | 2013-09-30 | CURRENT | 2005-09-26 | Active - Proposal to Strike off | |
BACKUP TECHNOLOGY HOLDINGS LIMITED | Director | 2013-09-30 | CURRENT | 2011-12-22 | Active - Proposal to Strike off | |
REDSTATION LIMITED | Director | 2013-09-04 | CURRENT | 1998-07-01 | Active - Proposal to Strike off | |
MY DOCUMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2007-09-11 | Active - Proposal to Strike off | |
INTERNET ENGINEERING LIMITED | Director | 2012-10-01 | CURRENT | 1998-09-11 | Active - Proposal to Strike off | |
SKYMARKET LIMITED | Director | 2012-07-20 | CURRENT | 1997-04-01 | Active - Proposal to Strike off | |
GLOBAL GOLD NETWORK LIMITED | Director | 2011-11-24 | CURRENT | 1999-04-14 | Active - Proposal to Strike off | |
GLOBAL GOLD HOLDINGS LIMITED | Director | 2011-11-24 | CURRENT | 1999-05-14 | Active - Proposal to Strike off | |
IOMART DEVELOPMENT LIMITED | Director | 2011-08-25 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
SWITCH MEDIA LTD | Director | 2011-04-26 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
SWITCH MEDIA (IRELAND) LTD | Director | 2011-04-26 | CURRENT | 2005-12-01 | Active - Proposal to Strike off | |
TITAN INTERNET LIMITED | Director | 2010-10-29 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
RAPIDSWITCH LIMITED | Director | 2009-05-11 | CURRENT | 2002-09-16 | Active | |
NETINTELLIGENCE LIMITED | Director | 2009-02-09 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
IOMART VIRTUAL SERVERS HOSTING LIMITED | Director | 2008-12-19 | CURRENT | 2008-11-03 | Active - Proposal to Strike off | |
EASYSPACE LIMITED | Director | 2008-07-07 | CURRENT | 1997-07-18 | Active | |
INTERNETTERS LIMITED | Director | 2008-07-07 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
WEB GENIE INTERNET LTD | Director | 2008-07-07 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
IOMART MANAGED SERVICES LIMITED | Director | 2008-06-30 | CURRENT | 2004-11-05 | Active | |
IOMART DATACENTRES LIMITED | Director | 2007-03-30 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
IOMART GROUP PLC | Director | 2006-07-10 | CURRENT | 2000-02-28 | Active | |
SWITCH MEDIA LTD | Director | 2011-04-26 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
SWITCH MEDIA (IRELAND) LTD | Director | 2011-04-26 | CURRENT | 2005-12-01 | Active - Proposal to Strike off | |
NETINTELLIGENCE LIMITED | Director | 2009-02-09 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
IOMART MANAGED SERVICES LIMITED | Director | 2004-12-23 | CURRENT | 2004-11-05 | Active | |
IOMART GROUP PLC | Director | 2000-03-14 | CURRENT | 2000-02-28 | Active | |
ADABROCK DEVELOPMENT COMPANY LIMITED | Director | 1999-03-07 | CURRENT | 1997-09-17 | Active | |
ADABROCK INVESTMENTS LIMITED | Director | 1996-11-12 | CURRENT | 1996-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 28/03/24 | ||
Statement by Directors | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN | ||
DIRECTOR APPOINTED MRS LUCY REBECCA DIMES | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM Lister Pavilion Kelvin Campus West of Scotland Science Park Glasgow G20 0SP | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland | ||
Appointment of Julie Brown as company secretary on 2023-02-28 | ||
Appointment of Julie Brown as company secretary on 2023-02-28 | ||
Termination of appointment of Andrew James Mcdonald on 2023-02-28 | ||
Termination of appointment of Andrew James Mcdonald on 2023-02-28 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR REECE GARETHE DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MCSWEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02 | |
TM02 | Termination of appointment of Bruce Alexander Hall on 2018-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed netintelligence LIMITED\certificate issued on 14/02/11 | |
RES15 | CHANGE OF COMPANY NAME 11/05/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCSWEEN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 07/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER HALL / 07/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BRUCE HALL | |
288b | APPOINTMENT TERMINATED SECRETARY STEWART MOIR | |
288a | DIRECTOR APPOINTED RICHARD STRACHAN LOGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IOMART LIMITED CERTIFICATE ISSUED ON 16/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: FLEMING PAVILION, TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW LANARKSHIRE G20 0XA | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: FLEMING PAVILION TODD CAMPUS ACRE ROAD GLASGOW LANARKSHIRE G20 OXA | |
287 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 80 BERKELEY STREET GLASGOW G3 7DS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES01 | ADOPTMEMORANDUM14/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/99 | |
WRES01 | ADOPT MEM AND ARTS 19/10/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
IOMART CLOUD SERVICES LIMITED owns 2 domain names.
netintelligence.co.uk iomart.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IOMART CLOUD SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |