Background WavePink WaveYellow Wave

IOM CONSULTING LIMITED (SC205670)

IOM CONSULTING LIMITED (SC205670) is an active UK company. incorporated on 30 March 2000. with registered office in Penicuik. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IOM CONSULTING LIMITED has been registered for 26 years. Current directors include BOWMAN, Tracey Ann, DORCHESTER, Martin, REID, Michelle Alice.

Company Number
SC205670
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
Douglas House Pentland Science Park, Penicuik, EH26 0PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWMAN, Tracey Ann, DORCHESTER, Martin, REID, Michelle Alice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOM CONSULTING LIMITED

IOM CONSULTING LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Penicuik. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IOM CONSULTING LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

SC205670

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

IOM LIMITED
From: 16 June 2000To: 8 May 2001
YORK PLACE (NO.222) LIMITED
From: 30 March 2000To: 16 June 2000
Contact
Address

Douglas House Pentland Science Park Bush Loan Penicuik, EH26 0PL,

Previous Addresses

Research Avenue North Riccarton Edinburgh EH14 4AP
From: 30 March 2000To: 12 February 2026
Timeline

21 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 16
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Apr 21
Loan Cleared
Oct 21
Loan Secured
Apr 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

REID, Michelle Alice

Active
Pentland Science Park, PenicuikEH26 0PL
Secretary
Appointed 31 Mar 2025

BOWMAN, Tracey Ann

Active
Pentland Science Park, PenicuikEH26 0PL
Born July 1963
Director
Appointed 30 Apr 2024

DORCHESTER, Martin

Active
Pentland Science Park, PenicuikEH26 0PL
Born January 1964
Director
Appointed 05 Jan 2026

REID, Michelle Alice

Active
Research Avenue North, CurrieEH14 4AP
Born April 1979
Director
Appointed 30 Apr 2024

ALLAN, John

Resigned
5 Links Court, PrestonpansEH32 0EU
Secretary
Appointed 15 Sept 2000
Resigned 30 Sept 2003

BAKER, Nathan Paul

Resigned
Research Avenue North, EdinburghEH14 4AP
Secretary
Appointed 16 Jan 2024
Resigned 31 Mar 2025

OWENS, Christian Geraint Edward

Resigned
24 Newtongrange Place, NewtongrangeEH22 4DF
Secretary
Appointed 01 Oct 2003
Resigned 16 Jan 2024

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 15 Sept 2000

AITKEN, Robert John, Dr

Resigned
Research Avenue North, EdinburghEH14 4AP
Born October 1955
Director
Appointed 22 Sept 2015
Resigned 31 Mar 2021

ALLAN, John

Resigned
5 Links Court, PrestonpansEH32 0EU
Born September 1943
Director
Appointed 15 Sept 2000
Resigned 30 Sept 2003

BAKER, Nathan Paul

Resigned
Research Avenue North, EdinburghEH14 4AP
Born April 1974
Director
Appointed 18 Nov 2019
Resigned 31 Mar 2025

BRADLEY, Alan

Resigned
29 Castle Terrace, Port SetonEH32 0EP
Born July 1939
Director
Appointed 15 Sept 2000
Resigned 27 Jul 2001

GRIGGS, Russel George, Professor

Resigned
Norhurst, SanquharDG4 6BW
Born July 1948
Director
Appointed 08 Jun 2000
Resigned 22 Sept 2015

HURLEY, John Fintan

Resigned
Monktonhall Terrace, MusselburghEH21 6ER
Born February 1950
Director
Appointed 15 Sept 2000
Resigned 05 Sept 2017

HUTT, Stephen Mark

Resigned
Research Avenue North, EdinburghEH14 4AP
Born June 1965
Director
Appointed 05 Sept 2017
Resigned 30 Apr 2024

LOH, Miranda May Yuen, Dr

Resigned
Research Park, CurrieEH14 4AP
Born December 1975
Director
Appointed 31 Mar 2025
Resigned 31 Dec 2025

OWENS, Christian Geraint Edward

Resigned
24 Newtongrange Place, NewtongrangeEH22 4DF
Born January 1972
Director
Appointed 01 Oct 2003
Resigned 16 Jan 2024

PILKINGTON, Adele, Dr

Resigned
120 Candlemakers Park, EdinburghEH17 8TL
Born July 1961
Director
Appointed 15 Sept 2000
Resigned 02 Nov 2001

ROBERTSON, Alastair, Dr

Resigned
12 Beresford Avenue, EdinburghEH5 3ET
Born January 1949
Director
Appointed 15 Sept 2000
Resigned 31 Jul 2008

SOUTAR, Colin Andrew, Dr

Resigned
8 Ravelston Rise, EdinburghEH4 3LH
Born February 1944
Director
Appointed 08 Jun 2000
Resigned 01 Feb 2005

WOODHEAD, Philip John, Dr

Resigned
4 Somnerfield Park, HaddingtonEH41 3RX
Born November 1954
Director
Appointed 01 Feb 2005
Resigned 02 Dec 2016

MORTON FRASER DIRECTORS LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee director
Appointed 30 Mar 2000
Resigned 08 Jun 2000

Persons with significant control

1

Research Avenue North, EdinburghEH14 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 May 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
12 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 June 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Mortgage Alter Floating Charge With Number
19 August 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
24 April 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Auditors Resignation Company
28 November 2008
AUDAUD
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
190190
Legacy
11 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
9 November 2001
410(Scot)410(Scot)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
11 October 2000
MEM/ARTSMEM/ARTS
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation