IOMART MANAGED SERVICES LIMITED

SC275629
6 ATLANTIC QUAY 55 ROBERTSON STREET GLASGOW SCOTLAND G2 8JD

Documents

Documents
Date Category Description Pages
31 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 49 Buy now
18 Sep 2023 officers Appointment of director (Mrs Lucy Rebecca Dimes) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Reece Garethe Donovan) 1 Buy now
28 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2023 officers Appointment of secretary (Julie Brown) 2 Buy now
28 Mar 2023 officers Termination of appointment of secretary (Andrew James Mcdonald) 1 Buy now
17 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2022 accounts Annual Accounts 49 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 mortgage Registration of a charge 57 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 44 Buy now
19 Dec 2020 accounts Annual Accounts 44 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 officers Termination of appointment of director (Angus Mcsween) 1 Buy now
10 Apr 2020 officers Appointment of director (Mr Reece Garethe Donovan) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 29 Buy now
07 Dec 2018 accounts Annual Accounts 26 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Appointment of director (Mr Scott Thomas Cunningham) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Richard Strachan Logan) 1 Buy now
05 Feb 2018 officers Appointment of secretary (Mr Andrew James Mcdonald) 2 Buy now
05 Feb 2018 officers Termination of appointment of secretary (Bruce Alexander Hall) 1 Buy now
27 Dec 2017 accounts Annual Accounts 26 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 officers Termination of appointment of director (Sarah Haran) 1 Buy now
06 Jan 2017 accounts Annual Accounts 26 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 21 Buy now
29 Dec 2014 accounts Annual Accounts 20 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 19 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 18 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 19 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
18 Nov 2011 officers Change of particulars for director (Sarah Haran) 2 Buy now
22 Dec 2010 accounts Annual Accounts 19 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 accounts Annual Accounts 17 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Sarah Haran) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Richard Strachan Logan) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Angus Mcsween) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Bruce Hall) 1 Buy now
25 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
02 Feb 2009 accounts Annual Accounts 16 Buy now
13 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
21 Jul 2008 officers Secretary appointed bruce hall 2 Buy now
21 Jul 2008 officers Appointment terminated secretary stewart moir 1 Buy now
16 Jul 2008 officers Director appointed richard strachan logan 2 Buy now
14 Feb 2008 annual-return Return made up to 05/11/07; full list of members 2 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: lister pavillion kelvin campus, west of scotland science park glasgow G20 0SP 1 Buy now
12 Feb 2008 incorporation Memorandum Articles 12 Buy now
12 Feb 2008 resolution Resolution 1 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
08 Feb 2007 annual-return Return made up to 05/11/06; full list of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
29 Dec 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
17 May 2005 incorporation Memorandum Articles 6 Buy now
16 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2005 officers New secretary appointed 2 Buy now
07 Jan 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 officers New director appointed 3 Buy now
07 Jan 2005 officers New director appointed 3 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
06 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2004 incorporation Incorporation Company 17 Buy now