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

IOMART LIMITED

6 ATLANTIC QUAY, 55 ROBERTSON STREET, GLASGOW, G2 8JD,
Company Registration Number
SC338849
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iomart Ltd
IOMART LIMITED was founded on 2008-03-04 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Iomart Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IOMART LIMITED
 
Legal Registered Office
6 ATLANTIC QUAY
55 ROBERTSON STREET
GLASGOW
G2 8JD
Other companies in G20
 
Telephone01412210173
 
Previous Names
PACIFIC SHELF 1490 LIMITED03/04/2008
Filing Information
Company Number SC338849
Company ID Number SC338849
Date formed 2008-03-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:05:43
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.
Companies with same name IOMART LIMITED
The following companies were found which have the same name as IOMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOMART CLOUD SERVICES LIMITED 6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW G2 8JD Active Company formed on the 1998-07-07
IOMART DATACENTRES LIMITED 3RD FLOOR 11-21 PAUL STREET LONDON EC2A 4JU Active - Proposal to Strike off Company formed on the 2005-08-10
IOMART DEVELOPMENT LIMITED LISTER PAVILION KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP Active - Proposal to Strike off Company formed on the 2011-04-04
IOMART GROUP PLC 6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW G2 8JD Active Company formed on the 2000-02-28
IOMART MANAGED SERVICES LIMITED 6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW G2 8JD Active Company formed on the 2004-11-05
IOMART VIRTUAL SERVERS HOSTING LIMITED LISTER PAVILION KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0SP Active - Proposal to Strike off Company formed on the 2008-11-03
IOMARTCLOUD, INC. 3458 LAKESHORE DR TALLAHASSEE FL 32312 Active Company formed on the 2013-01-10
IOMARTCLOUD, INC 601 21ST ST STE 300 VERO BEACH FL 32960 Active Company formed on the 2017-08-15

Company Officers of IOMART LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
ANGUS MACSWEEN
Director 2008-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALEXANDER HALL
Company Secretary 2008-03-26 2018-02-02
SARAH HARAN
Director 2008-03-26 2017-03-31
MD SECRETARIES LIMITED
Company Secretary 2008-03-04 2008-03-26
MD DIRECTORS LIMITED
Director 2008-03-04 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off

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
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-07Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-05Application to strike the company off the register
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
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
2023-03-29Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, 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
2017-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0104/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-02AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-06AR0104/03/12 ANNUAL RETURN FULL LIST
2012-03-06CH01Director's details changed for Sarah Haran on 2012-03-06
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-24AR0104/03/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-16AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACSWEEN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 16/03/2010
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED SARAH HARAN
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED
2008-04-14288aDIRECTOR APPOINTED ANGUS MACSWEEN
2008-04-14288aSECRETARY APPOINTED BRUCE HALL
2008-03-29CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1490 LIMITED CERTIFICATE ISSUED ON 03/04/08
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IOMART 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOMART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IOMART LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IOMART LIMITED owns 2 domain names.

mybusinessmail.co.uk   iomart.com  

Trademarks
We have not found any records of IOMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOMART 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 (99999 - Dormant Company) as IOMART LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IOMART 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 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 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.