INTEGRATED SUBSEA SERVICES LIMITED

INTEGRATED SUBSEA SERVICES LIMITED

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

    Company NameINTEGRATED SUBSEA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228386
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRATED SUBSEA SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTEGRATED SUBSEA SERVICES LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited
    100 West George Street
    G2 1PJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED SUBSEA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 404 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for INTEGRATED SUBSEA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INTEGRATED SUBSEA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    34 pagesAM23(Scot)

    Administrator's progress report

    34 pagesAM10(Scot)

    Administrator's progress report

    33 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on Feb 23, 2022

    2 pagesAD01

    Administrator's progress report

    31 pagesAM10(Scot)

    Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on Sep 02, 2021

    2 pagesAD01

    Registered office address changed from C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX to 100 West Geogre Street Glasgow G2 1PJ on Jun 14, 2021

    2 pagesAD01

    Administrator's progress report

    31 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Order removing administrator from office

    9 pagesAM16(Scot)

    Appointment of replacement or additional administrator

    3 pagesAM11(Scot)

    Administrator's progress report

    31 pagesAM10(Scot)

    Administrator's progress report

    32 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    47 pagesAM10(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    33 pages2.20B(Scot)

    Administrator's progress report

    33 pages2.20B(Scot)

    Administrator's progress report

    33 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    33 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Who are the officers of INTEGRATED SUBSEA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUJRAL, Ben
    The Metro Building
    1 Butterwick
    W6 8DL London
    2nd Floor East
    England
    Director
    The Metro Building
    1 Butterwick
    W6 8DL London
    2nd Floor East
    England
    United KingdomBritishCfo117933240001
    KERR, David Wishart
    Ocean Spirit House
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Iss Ltd
    Scotland
    Director
    Ocean Spirit House
    32 Waterloo Quay
    AB11 5BS Aberdeen
    Iss Ltd
    Scotland
    United KingdomBritishManaging Director357530002
    REED, John Burwell
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    Director
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    EnglandAmericanDirector182558800001
    MORRICE, Graeme Charles
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Secretary
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    179244620001
    MORRICE, Graeme Charles
    62 Cairnfield Place
    AB15 5NA Aberdeen
    Secretary
    62 Cairnfield Place
    AB15 5NA Aberdeen
    British108358680001
    SHANKS, Alan Gordon
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    Secretary
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    British129709730002
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARNTERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    HERD, Ian Riddoch Williamson
    Queens Crescent
    Kepplestone
    AB15 4BE Aberdeen
    66
    Scotland
    Director
    Queens Crescent
    Kepplestone
    AB15 4BE Aberdeen
    66
    Scotland
    ScotlandBritishManaging Director77264220004
    MOUTÉ, Nicolas Robert Maxime
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Director
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    FranceFrenchDirector179754400001
    RENNIE, David Alan
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Nominee Director
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    British900017620001
    SHANKS, Alan Gordon
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Scotland
    Director
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Scotland
    ScotlandBritishCompany Director129709730002
    SHANKS, Alan Gordon
    Abbotshall Road
    Cults
    AB15 9JX Aberdeen
    13
    Aberdeenshire
    Director
    Abbotshall Road
    Cults
    AB15 9JX Aberdeen
    13
    Aberdeenshire
    BritishCompany Director129709730001
    WEBSTER, Bruce Alexander
    Kepplestone Gardens
    AB15 4DH Aberdeen
    24
    Scotland
    Director
    Kepplestone Gardens
    AB15 4DH Aberdeen
    24
    Scotland
    ScotlandBritishDirector82225430004

    Does INTEGRATED SUBSEA SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 06, 2015
    Delivered On Oct 14, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2015Registration of a charge (MR01)
    • Oct 29, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 26, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 26, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Aug 06, 2013Alteration to a floating charge (466 Scot)
    • Feb 21, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 28, 2013
    Delivered On Apr 11, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rov obs class and rov work class. See form for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abn Amro Lease N.V.
    Transactions
    • Apr 11, 2013Registration of a charge (MG01s)
    • Apr 11, 2013Alteration to a floating charge (466 Scot)
    • Aug 08, 2013Alteration to a floating charge (466 Scot)
    • Feb 21, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 28, 2013
    Delivered On Mar 07, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2013Registration of a charge (MG01s)
    • Mar 21, 2013Alteration to a floating charge (466 Scot)
    • Apr 11, 2013Alteration to a floating charge (466 Scot)
    • Aug 06, 2013Alteration to a floating charge (466 Scot)
    • Feb 21, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 06, 2012
    Delivered On Jul 26, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 26, 2012Registration of a charge (MG01s)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Mar 13, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 06, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Pilgrim Sarl
    Transactions
    • Jul 13, 2012Registration of a charge (MG01s)
    • Jul 19, 2012Alteration to a floating charge (466 Scot)
    • Mar 21, 2013Alteration to a floating charge (466 Scot)
    • Apr 09, 2013Alteration to a floating charge (466 Scot)
    • Aug 07, 2013Alteration to a floating charge (466 Scot)
    • Feb 21, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 18, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 06, 2011
    Delivered On May 19, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 19, 2011Registration of a charge (MG01s)
    • Jul 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 03, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 08, 2008Registration of a charge (410)
    • Jul 19, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 02, 2002
    Delivered On Oct 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 2002Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)

    Does INTEGRATED SUBSEA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2016Administration started
    May 02, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin George Scott Park
    110 Queen Street
    G1 3BX Glasgow
    practitioner
    110 Queen Street
    G1 3BX Glasgow
    Michael John Magnay
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Ian Colin Wormleighton
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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