IOMART VIRTUAL SERVERS HOSTING LIMITED

SC350708
LISTER PAVILION KELVIN CAMPUS WEST OF SCOTLAND SCIENCE PARK G20 0SP

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 5 Buy now
07 Dec 2018 accounts Annual Accounts 6 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 6 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 6 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 5 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
04 Nov 2011 officers Change of particulars for director (Sarah Haran) 2 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
24 Nov 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 address Change Sail Address Company 1 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 Macsween) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Sarah Haran) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Bruce Hall) 1 Buy now
13 May 2009 incorporation Memorandum Articles 16 Buy now
12 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2009 officers Director appointed sarah haran 6 Buy now
16 Jan 2009 officers Director appointed angus macsween 6 Buy now
16 Jan 2009 officers Secretary appointed bruce hall 2 Buy now
16 Jan 2009 officers Director appointed richard logan 8 Buy now
16 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
16 Jan 2009 officers Appointment terminated director roger connon 1 Buy now
16 Jan 2009 officers Appointment terminated secretary md secretaries LIMITED 1 Buy now
16 Jan 2009 officers Appointment terminated director john rutherford 1 Buy now
14 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2008 incorporation Incorporation Company 33 Buy now