About

Registered Number: SC187413
Date of Incorporation: 07/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Lister Pavilion, Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP

 

Iomart Cloud Services Ltd was founded on 07 July 1998 and are based in West Of Scotland Science Park in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, David Alexander 15 May 2000 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew James 02 February 2018 - 1
MOIR, Stewart James 21 March 2000 11 July 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 09 July 2018
AP03 - Appointment of secretary 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 July 2011
CERTNM - Change of name certificate 14 February 2011
RESOLUTIONS - N/A 14 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 November 2005
MEM/ARTS - N/A 17 May 2005
CERTNM - Change of name certificate 16 May 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
410(Scot) - N/A 14 September 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
225 - Change of Accounting Reference Date 24 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
287 - Change in situation or address of Registered Office 11 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
RESOLUTIONS - N/A 16 March 2000
MEM/ARTS - N/A 16 March 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
MEM/ARTS - N/A 27 October 1999
410(Scot) - N/A 21 October 1999
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 19 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
RESOLUTIONS - N/A 08 March 1999
MEM/ARTS - N/A 08 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
CERTNM - Change of name certificate 17 December 1998
287 - Change in situation or address of Registered Office 07 October 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 September 2004 Outstanding

N/A

Floating charge 19 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.