INTERNATIONAL SUPPORT SERVICES LIMITED

INTERNATIONAL SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140544
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL SUPPORT SERVICES LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is INTERNATIONAL SUPPORT SERVICES LIMITED located?

    Registered Office Address
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKUSUAL LIMITEDOct 05, 1992Oct 05, 1992

    What are the latest accounts for INTERNATIONAL SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for INTERNATIONAL SUPPORT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERNATIONAL SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG03s

    Appointment of Mr Joseph Mark Drysdale as a director

    2 pagesAP01

    Termination of appointment of Damian Bell as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Francis Bell as a director

    2 pagesTM01

    Appointment of Mr Damian Bell as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Martin Bell on Oct 27, 2009

    1 pagesCH03

    Director's details changed for Francis Joseph Bell on Oct 27, 2009

    2 pagesCH01

    Who are the officers of INTERNATIONAL SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Martin
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Secretary
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    BritishManaging Director7474160002
    BELL, Martin
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Director
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    United KingdomBritishManaging Director7474160002
    DRYSDALE, Joseph Mark
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Director
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    ScotlandBritishGroup Finance Director162790370001
    CLARK, David Kerr
    Flat 5 49 Upper Craigs
    FK8 2DT Stirling
    Stirlingshire
    Secretary
    Flat 5 49 Upper Craigs
    FK8 2DT Stirling
    Stirlingshire
    British54916320002
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Secretary
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    BritishChartered Accountant45976520003
    WORKMAN, Hugh John
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    Secretary
    11 Lochend Crescent
    Bearsden
    G61 1EA Glasgow
    Lanarkshire
    British40633560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ABSALOM, Peter Lyon
    51 Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    Director
    51 Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    BritishCo Director28594430001
    BELL, Damian
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Director
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    EnglandBritishDirector138255250001
    BELL, Francis Joseph
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    Director
    4 Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    United KingdomBritishChairman230100002
    DOSEK, Laidslav
    Ukroulila 14
    625 00
    FOREIGN Brno
    Czechoslovakia
    Director
    Ukroulila 14
    625 00
    FOREIGN Brno
    Czechoslovakia
    CzechoslovakianFinancial Director30758120001
    HAY, Kenneth John
    4 Ferry Orchard
    Cambuskenneth
    Stirlingshire
    Director
    4 Ferry Orchard
    Cambuskenneth
    Stirlingshire
    BritishContracts Director261680001
    KUBACEK, Ivan
    Tabor 42a
    602 00
    Brno
    Director
    Tabor 42a
    602 00
    Brno
    BritishMarketing Director30758110001
    KUPCIK, Vladimir
    Strnadova 5
    628 00
    Brno
    Director
    Strnadova 5
    628 00
    Brno
    BritishGeneral Director30758100001
    MCNAUGHT, David Arthur
    53 Lynnhurst
    G71 6SA Uddingston
    Director
    53 Lynnhurst
    G71 6SA Uddingston
    BritishChartered Accountant78055790001
    ROBERTS, Ceirion Gwyn
    High Gate
    Braithwaite
    CA12 5RY Keswick
    Cumbria
    Director
    High Gate
    Braithwaite
    CA12 5RY Keswick
    Cumbria
    BritishManaging Director76110010001
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Director
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    ScotlandBritishChartered Accountant45976520003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does INTERNATIONAL SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 14, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2001Registration of a charge (410)
    • Jul 04, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 23, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 2000Registration of a charge (410)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 26, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1995Registration of a charge (410)
    • Feb 24, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0