Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > I/O U.K. HOLDINGS LIMITED
Company Information for

I/O U.K. HOLDINGS LIMITED

Third Floor, 2 Semple Street, Edinburgh, EH3 8BL,
Company Registration Number
SC266723
Private Limited Company
Liquidation

Company Overview

About I/o U.k. Holdings Ltd
I/O U.K. HOLDINGS LIMITED was founded on 2004-04-20 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". I/o U.k. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
I/O U.K. HOLDINGS LIMITED
 
Legal Registered Office
Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Other companies in EH2
 
Filing Information
Company Number SC266723
Company ID Number SC266723
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-27 09:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I/O U.K. HOLDINGS LIMITED
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 I/O U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR DAVID GUTHRIE ARNOT
Company Secretary 2004-04-20
ALISTAIR DAVID GUTHRIE ARNOT
Director 2004-04-20
JOHN EDWARD GRANT
Director 2013-11-14
MATTHEW ROGER POWERS
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMEY SUSAN SEELY
Director 2014-10-21 2017-09-05
BRIAN HANSON
Director 2012-09-25 2016-09-13
DESMOND FLYNN
Director 2013-01-21 2016-04-28
DAVID LYNN ROLAND
Director 2006-01-02 2014-09-02
DAVID MOFFAT
Director 2006-09-01 2013-01-21
MICHAEL BURRETT
Director 2004-04-20 2007-08-01
MICHAEL MORRISON
Director 2004-04-20 2006-01-26
J.MICHAEL KIRKSEY
Director 2004-04-20 2006-01-02
ALASTAIR JAMES HAY
Director 2004-04-20 2005-09-02
MICHAEL DOYLE
Director 2004-04-20 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DAVID GUTHRIE ARNOT CONCEPT SYSTEMS LIMITED Company Secretary 1999-04-07 CURRENT 1983-03-14 Active
ALISTAIR DAVID GUTHRIE ARNOT CONCEPT SYSTEMS HOLDINGS LIMITED Company Secretary 1998-11-27 CURRENT 1998-02-16 Liquidation
ALISTAIR DAVID GUTHRIE ARNOT GX TECHNOLOGY EAME LIMITED Director 2018-04-25 CURRENT 1996-10-10 Liquidation
ALISTAIR DAVID GUTHRIE ARNOT I/O MARINE SYSTEMS LIMITED Director 2015-06-30 CURRENT 1991-12-18 Liquidation
ALISTAIR DAVID GUTHRIE ARNOT OCEANGEO LTD. Director 2006-06-16 CURRENT 2001-05-17 Active - Proposal to Strike off
ALISTAIR DAVID GUTHRIE ARNOT CONCEPT SYSTEMS LIMITED Director 2004-02-23 CURRENT 1983-03-14 Active
ALISTAIR DAVID GUTHRIE ARNOT CONCEPT SYSTEMS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-02-16 Liquidation
JOHN EDWARD GRANT CONCEPT SYSTEMS HOLDINGS LIMITED Director 2013-11-14 CURRENT 1998-02-16 Liquidation
JOHN EDWARD GRANT CONCEPT SYSTEMS LIMITED Director 2013-11-14 CURRENT 1983-03-14 Active
MATTHEW ROGER POWERS CONCEPT SYSTEMS HOLDINGS LIMITED Director 2017-09-06 CURRENT 1998-02-16 Liquidation
MATTHEW ROGER POWERS I/O MARINE SYSTEMS LIMITED Director 2017-09-06 CURRENT 1991-12-18 Liquidation
MATTHEW ROGER POWERS GX TECHNOLOGY EAME LIMITED Director 2017-09-06 CURRENT 1996-10-10 Liquidation
MATTHEW ROGER POWERS CONCEPT SYSTEMS LIMITED Director 2017-09-06 CURRENT 1983-03-14 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
2023-08-26Final Gazette dissolved via compulsory strike-off
2023-05-26Error
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2667230003
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2667230002
2022-01-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22SH19Statement of capital on 2021-11-22 GBP 2,002
2021-11-22SH20Statement by Directors
2021-11-22CAP-SSSolvency Statement dated 22/11/21
2021-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GRANT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-16PSC08Notification of a person with significant control statement
2020-10-16PSC07CESSATION OF I/O LUXEMBOURG S.A.R.L. AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02AP01DIRECTOR APPOINTED MR STUART DARLING
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGER POWERS
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-05-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR MATTHEW ROGER POWERS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMEY SUSAN SEELY
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2002
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANSON
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2002
2016-06-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FLYNN
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2002
2015-04-23AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MRS JAMEY SUSAN SEELY
2014-09-19AUDAUDITOR'S RESIGNATION
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN ROLAND
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2002
2014-04-25AR0120/04/14 ANNUAL RETURN FULL LIST
2013-11-19AP01DIRECTOR APPOINTED JOHN EDWARD GRANT
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR DESMOND FLYNN
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOFFAT
2012-10-04AP01DIRECTOR APPOINTED MR BRIAN HANSON
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0120/04/12 FULL LIST
2011-08-30RES13SECTION 175(5)(A), SECTION 1162, AUTH FOR DIRECTORS TO VOTE & PASS RES. 27/06/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0120/04/11 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0120/04/10 FULL LIST
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR DAVID GUTHRIE ARNOT / 20/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID GUTHRIE ARNOT / 20/04/2010
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288aNEW DIRECTOR APPOINTED
2006-04-21363(288)DIRECTOR RESIGNED
2006-04-21363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-04288bDIRECTOR RESIGNED
2005-10-20AUDAUDITOR'S RESIGNATION
2005-09-12288bDIRECTOR RESIGNED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363(288)DIRECTOR RESIGNED
2005-06-09363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-06-04SASHARES AGREEMENT OTC
2004-06-04225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-06-0488(2)RAD 21/05/04--------- £ SI 1000@1=1000 £ IC 1002/2002
2004-06-0488(2)RAD 21/04/04--------- £ SI 1000@1=1000 £ IC 2/1002
2004-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to I/O U.K. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-28
Appointmen2022-10-28
Fines / Sanctions
No fines or sanctions have been issued against I/O U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of I/O U.K. HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of I/O U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I/O U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of I/O U.K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I/O U.K. HOLDINGS 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 (62020 - Information technology consultancy activities) as I/O U.K. HOLDINGS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where I/O U.K. HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyI/O U.K. HOLDINGS LIMITEDEvent Date2022-10-28
I/O U.K. HOLDINGS LIMITED Company Number: SC266723 Registered office: 16 Charlotte Square, Edinburgh, EH2 4DF Principal trading address: N/A Notice is hereby given that at a general meeting of the abo…
 
Initiating party Event TypeAppointmen
Defending partyI/O U.K. HOLDINGS LIMITEDEvent Date2022-10-28
Company Number: SC266723 Name of Company: I/O U.K. HOLDINGS LIMITED Nature of Business: Fitness Facilities Type of Liquidation: Creditors Registered office: 16 Charlotte Square, Edinburgh, EH2 4DF Pri…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I/O U.K. HOLDINGS 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 I/O U.K. HOLDINGS LIMITED any grants or awards.
Ownership
    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.