Active - Proposal to Strike off
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 Name | |||
---|---|---|---|
IOMART LIMITED | |||
Legal Registered Office | |||
6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW G2 8JD Other companies in G20 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES MCDONALD |
||
ANGUS MACSWEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE ALEXANDER HALL |
Company Secretary | ||
SARAH HARAN |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MD DIRECTORS LIMITED |
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 | |
CRISTIE DATA LIMITED | Director | 2016-08-25 | CURRENT | 1997-10-29 | Active | |
SYSTEMS UP LIMITED | Director | 2015-06-05 | CURRENT | 2004-08-23 | 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 | |
OPEN MINDED SOLUTIONS LIMITED | Director | 2013-09-09 | CURRENT | 2005-01-20 | 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 | |
MELBOURNE SERVER HOSTING LIMITED | Director | 2012-08-15 | CURRENT | 2000-10-17 | Active - Proposal to Strike off | |
SERVERLOVE LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2015-12-01 | |
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 | |
EQSN LIMITED | Director | 2011-11-23 | CURRENT | 1996-09-19 | Active - Proposal to Strike off | |
IOMART DEVELOPMENT LIMITED | Director | 2011-08-25 | CURRENT | 2011-04-04 | 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 | |
IOMART VIRTUAL SERVERS HOSTING LIMITED | Director | 2008-12-19 | CURRENT | 2008-11-03 | Active - Proposal to Strike off | |
IOMART DATACENTRES LIMITED | Director | 2007-03-30 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
EASYSPACE LIMITED | Director | 2004-09-09 | CURRENT | 1997-07-18 | Active | |
INTERNETTERS LIMITED | Director | 2004-01-30 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
NICNAMES LIMITED | Director | 2003-07-25 | CURRENT | 1999-06-03 | Active - Proposal to Strike off | |
WEB GENIE INTERNET LTD | Director | 2003-07-24 | CURRENT | 1996-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN | ||
DIRECTOR APPOINTED MRS LUCY REBECCA DIMES | ||
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 | ||
Termination of appointment of Andrew James Mcdonald on 2023-02-28 | ||
Termination of appointment of Andrew James Mcdonald on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR REECE GARETHE DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, 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 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Haran on 2012-03-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACSWEEN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 16/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SARAH HARAN | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
288b | APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED ANGUS MACSWEEN | |
288a | SECRETARY APPOINTED BRUCE HALL | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1490 LIMITED CERTIFICATE ISSUED ON 03/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
IOMART LIMITED owns 2 domain names.
mybusinessmail.co.uk iomart.com
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IOMART 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. |