IOMART HOSTING LIMITED
GLASGOW IOMART LIMITED NETINTELLIGENCE LIMITED PACIFIC SHELF 1285 LIMITED

Hellopages » Glasgow City » Glasgow City » G20 0SP

Company number SC275629
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address LISTER PAVILION, KELVIN CAMPUS, WEST OF SCOTLAND SCIENCE PARK, GLASGOW, G20 0SP
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of IOMART HOSTING LIMITED are www.iomarthosting.co.uk, and www.iomart-hosting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Iomart Hosting Limited is a Private Limited Company. The company registration number is SC275629. Iomart Hosting Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Iomart Hosting Limited is Lister Pavilion Kelvin Campus West of Scotland Science Park Glasgow G20 0sp. . HALL, Bruce Alexander is a Secretary of the company. HARAN, Sarah is a Director of the company. LOGAN, Richard Strachan is a Director of the company. MCSWEEN, Angus is a Director of the company. Secretary MOIR, Stewart James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HALL, Bruce Alexander
Appointed Date: 11 July 2008

Director
HARAN, Sarah
Appointed Date: 23 December 2004
69 years old

Director
LOGAN, Richard Strachan
Appointed Date: 30 June 2008
68 years old

Director
MCSWEEN, Angus
Appointed Date: 23 December 2004
69 years old

Resigned Directors

Secretary
MOIR, Stewart James
Resigned: 11 July 2008
Appointed Date: 23 December 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 December 2004
Appointed Date: 05 November 2004

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 December 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Iomart Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IOMART HOSTING LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 5 November 2016 with updates
12 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

03 Oct 2015
Full accounts made up to 31 March 2015
29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 37 more events
07 Jan 2005
New director appointed
07 Jan 2005
New director appointed
07 Jan 2005
Registered office changed on 07/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
06 Jan 2005
Company name changed pacific shelf 1285 LIMITED\certificate issued on 06/01/05
05 Nov 2004
Incorporation

IOMART HOSTING LIMITED Charges

17 April 2009
Bond & floating charge
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…