IOPT HOLDINGS LTD

Register to unlock more data on OkredoRegister

IOPT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC590089

Incorporation date

28/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1/1 14 Mitchell Lane, Glasgow G1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2018)
dot icon20/03/2026
Resolutions
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Memorandum and Articles of Association
dot icon25/09/2025
Termination of appointment of Hugo Alexander Lough as a director on 2025-09-17
dot icon25/09/2025
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17
dot icon23/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/02/2025
Appointment of Mr Derek Martyn Steele as a director on 2024-12-24
dot icon07/01/2025
Resolutions
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon14/10/2024
Appointment of Mr Hugo Alexander Lough as a director on 2024-01-01
dot icon06/08/2024
Registered office address changed from 82 Mitchell Street 1/3 82 Mitchell Street Glasgow G1 3NA Scotland to 1/1 14 Mitchell Lane Glasgow G1 3NU on 2024-08-06
dot icon21/06/2024
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2024-06-21
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Cessation of Richard John Dane Ralston as a person with significant control on 2023-12-22
dot icon04/01/2024
Notification of a person with significant control statement
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon01/11/2023
Appointment of Mr Brian Dick as a director on 2023-11-01
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon01/09/2023
Termination of appointment of Paul John Mcaninch as a director on 2023-09-01
dot icon20/03/2023
Appointment of Mr Calum Smeaton as a director on 2022-11-01
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon10/09/2018
Directors' register information at 2018-09-10 on withdrawal from the public register
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
566.92K
-
0.00
-
-
2022
0
1.12M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/11/2021 - 21/06/2024
507
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
17/09/2025 - Present
157
Smeaton, Calum
Director
01/11/2022 - Present
5
Ralston, Richard John Dane
Director
28/02/2018 - Present
3
Steele, Derek Martyn
Director
24/12/2024 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IOPT HOLDINGS LTD

IOPT HOLDINGS LTD is an(a) Active company incorporated on 28/02/2018 with the registered office located at 1/1 14 Mitchell Lane, Glasgow G1 3NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IOPT HOLDINGS LTD?

toggle

IOPT HOLDINGS LTD is currently Active. It was registered on 28/02/2018 .

Where is IOPT HOLDINGS LTD located?

toggle

IOPT HOLDINGS LTD is registered at 1/1 14 Mitchell Lane, Glasgow G1 3NU.

What does IOPT HOLDINGS LTD do?

toggle

IOPT HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for IOPT HOLDINGS LTD?

toggle

The latest filing was on 20/03/2026: Resolutions.