Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IOMART CLOUD SERVICES LIMITED
Company Information for

IOMART CLOUD SERVICES LIMITED

6 ATLANTIC QUAY, 55 ROBERTSON STREET, GLASGOW, G2 8JD,
Company Registration Number
SC187413
Private Limited Company
Active

Company Overview

About Iomart Cloud Services Ltd
IOMART CLOUD SERVICES LIMITED was founded on 1998-07-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Iomart Cloud Services Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IOMART CLOUD SERVICES LIMITED
 
Legal Registered Office
6 ATLANTIC QUAY
55 ROBERTSON STREET
GLASGOW
G2 8JD
Other companies in G20
 
Previous Names
NETINTELLIGENCE LIMITED14/02/2011
IOMART LIMITED16/05/2005
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IOMART CLOUD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
RICHARD STRACHAN LOGAN
Director 2008-07-07
ANGUS MCSWEEN
Director 1998-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALEXANDER HALL
Company Secretary 2008-07-11 2018-02-02
SARAH HARAN
Director 1999-12-22 2017-03-31
STEWART JAMES MOIR
Company Secretary 2000-03-21 2008-07-11
WILLIAM DOBBIE
Director 1998-07-07 2003-06-30
NEIL FINLAYSON
Director 1999-12-22 2002-06-26
DAVID ALEXANDER HARRISON
Director 2000-05-15 2001-11-30
WILLIAM DOBBIE
Company Secretary 1998-07-07 2000-03-21
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1998-07-07 1998-07-07
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1998-07-07 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MCSWEEN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
ANGUS MCSWEEN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
ANGUS MCSWEEN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
ANGUS MCSWEEN IOMART MANAGED SERVICES LIMITED Director 2004-12-23 CURRENT 2004-11-05 Active
ANGUS MCSWEEN IOMART GROUP PLC Director 2000-03-14 CURRENT 2000-02-28 Active
ANGUS MCSWEEN ADABROCK DEVELOPMENT COMPANY LIMITED Director 1999-03-07 CURRENT 1997-09-17 Active
ANGUS MCSWEEN ADABROCK INVESTMENTS LIMITED Director 1996-11-12 CURRENT 1996-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-07Audit exemption subsidiary accounts made up to 2024-03-31
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-04-12Statement of capital on GBP 1
2024-04-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-11Solvency Statement dated 28/03/24
2024-04-11Statement by Directors
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
2023-07-07CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Lister Pavilion Kelvin Campus West of Scotland Science Park Glasgow G20 0SP
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland
2023-03-27Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-27Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-24Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-24Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCSWEEN
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Alexander Hall on 2018-02-02
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1500000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1500000
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1500000
2014-07-25AR0107/07/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0107/07/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0107/07/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0107/07/11 ANNUAL RETURN FULL LIST
2011-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-14CERTNMCompany name changed netintelligence LIMITED\certificate issued on 14/02/11
2011-02-14RES15CHANGE OF COMPANY NAME 11/05/20
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCSWEEN / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 07/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 07/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER HALL / 07/07/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-21288aSECRETARY APPOINTED BRUCE HALL
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY STEWART MOIR
2008-07-16288aDIRECTOR APPOINTED RICHARD STRACHAN LOGAN
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-17MEM/ARTSARTICLES OF ASSOCIATION
2005-05-16CERTNMCOMPANY NAME CHANGED IOMART LIMITED CERTIFICATE ISSUED ON 16/05/05
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: FLEMING PAVILION, TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW LANARKSHIRE G20 0XA
2004-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-15363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288bDIRECTOR RESIGNED
2003-07-10363(288)DIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-07-04288bDIRECTOR RESIGNED
2002-01-24225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-12-05288bDIRECTOR RESIGNED
2001-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-11363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-03363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: FLEMING PAVILION TODD CAMPUS ACRE ROAD GLASGOW LANARKSHIRE G20 OXA
2000-07-11287REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 80 BERKELEY STREET GLASGOW G3 7DS
2000-06-21288aNEW DIRECTOR APPOINTED
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
2000-03-16SRES01ADOPTMEMORANDUM14/03/00
2000-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-07288aNEW DIRECTOR APPOINTED
2000-01-07288aNEW DIRECTOR APPOINTED
1999-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-27WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/99
1999-10-27WRES01ADOPT MEM AND ARTS 19/10/99
1999-10-21410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-19363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-07-19225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IOMART CLOUD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOMART CLOUD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of IOMART CLOUD SERVICES LIMITED registering or being granted any patents
Domain Names

IOMART CLOUD SERVICES LIMITED owns 2 domain names.

netintelligence.co.uk   iomart.co.uk  

Trademarks
We have not found any records of IOMART CLOUD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOMART CLOUD SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IOMART CLOUD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IOMART CLOUD SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOMART CLOUD SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOMART CLOUD SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.