ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iomart Limited

Iomart Limited is a dissolved company incorporated on 4 March 2008 with the registered office located in Glasgow, City of Glasgow. Iomart Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 17 September 2024 (12 months ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
SC338849
Private limited company
Scottish Company
Age
17 years
Incorporated 4 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 February 2024 (1 year 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
6 Atlantic Quay
55 Robertson Street
Glasgow
G2 8JD
Scotland
Address changed on 26 Jun 2023 (2 years 2 months ago)
Previous address was 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland
Telephone
01419316400
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in UK • Born in Mar 1966
Secretary
Iomart Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pav I.T. Services Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Easyspace Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Cristie Data Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Bytemark Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Memset Ltd
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Rapidswitch Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Iomart Datacentres Limited
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Accesspoint Technologies Ltd
Scott Thomas Cunningham and Lucy Rebecca Dimes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
12 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Voluntary Strike-Off Suspended
1 Year 6 Months Ago on 7 Mar 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 13 Feb 2024
Application To Strike Off
1 Year 7 Months Ago on 5 Feb 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Mrs Lucy Rebecca Dimes Appointed
1 Year 12 Months Ago on 18 Sep 2023
Reece Garethe Donovan Resigned
1 Year 12 Months Ago on 15 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 26 Jun 2023
Get Credit Report
Discover Iomart Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Sep 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 8 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 7 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2024
Application to strike the company off the register
Submitted on 5 Feb 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 22 Dec 2023
Appointment of Mrs Lucy Rebecca Dimes as a director on 18 September 2023
Submitted on 18 Sep 2023
Termination of appointment of Reece Garethe Donovan as a director on 15 September 2023
Submitted on 18 Sep 2023
Registered office address changed from 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on 26 June 2023
Submitted on 26 Jun 2023
Registered office address changed from Lister Pavilion Kelvin Campus West of Scotland Science Park Glasgow G20 0SP to 6 Atlantic Quay Robertson Street Glasgow G2 8JD on 26 June 2023
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year