INTERNATIONAL SUPPORT SERVICES LIMITED
Overview
Company Name | INTERNATIONAL SUPPORT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC140544 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERNATIONAL SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
QUICKUSUAL LIMITED | Oct 05, 1992 | Oct 05, 1992 |
What are the latest accounts for INTERNATIONAL SUPPORT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for INTERNATIONAL SUPPORT SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for INTERNATIONAL SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Appointment of Mr Joseph Mark Drysdale as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Damian Bell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Francis Bell as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Damian Bell as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Martin Bell on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Francis Joseph Bell on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of INTERNATIONAL SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELL, Martin | Secretary | 4 Steuart Road Bridge Of Allan FK9 4JX Stirling | British | Managing Director | 7474160002 | |||||
BELL, Martin | Director | 4 Steuart Road Bridge Of Allan FK9 4JX Stirling | United Kingdom | British | Managing Director | 7474160002 | ||||
DRYSDALE, Joseph Mark | Director | 4 Steuart Road Bridge Of Allan FK9 4JX Stirling | Scotland | British | Group Finance Director | 162790370001 | ||||
CLARK, David Kerr | Secretary | Flat 5 49 Upper Craigs FK8 2DT Stirling Stirlingshire | British | 54916320002 | ||||||
THOMSON, Gordon Mackenzie | Secretary | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | British | Chartered Accountant | 45976520003 | |||||
WORKMAN, Hugh John | Secretary | 11 Lochend Crescent Bearsden G61 1EA Glasgow Lanarkshire | British | 40633560001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ABSALOM, Peter Lyon | Director | 51 Finchdean Road PO9 6DA Rowlands Castle Hampshire | British | Co Director | 28594430001 | |||||
BELL, Damian | Director | 4 Steuart Road Bridge Of Allan FK9 4JX Stirling | England | British | Director | 138255250001 | ||||
BELL, Francis Joseph | Director | 4 Steuart Road Bridge Of Allan FK9 4JX Stirling | United Kingdom | British | Chairman | 230100002 | ||||
DOSEK, Laidslav | Director | Ukroulila 14 625 00 FOREIGN Brno Czechoslovakia | Czechoslovakian | Financial Director | 30758120001 | |||||
HAY, Kenneth John | Director | 4 Ferry Orchard Cambuskenneth Stirlingshire | British | Contracts Director | 261680001 | |||||
KUBACEK, Ivan | Director | Tabor 42a 602 00 Brno | British | Marketing Director | 30758110001 | |||||
KUPCIK, Vladimir | Director | Strnadova 5 628 00 Brno | British | General Director | 30758100001 | |||||
MCNAUGHT, David Arthur | Director | 53 Lynnhurst G71 6SA Uddingston | British | Chartered Accountant | 78055790001 | |||||
ROBERTS, Ceirion Gwyn | Director | High Gate Braithwaite CA12 5RY Keswick Cumbria | British | Managing Director | 76110010001 | |||||
THOMSON, Gordon Mackenzie | Director | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | Scotland | British | Chartered Accountant | 45976520003 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does INTERNATIONAL SUPPORT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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