ISS HOLDINGS LIMITED

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

    Company NameISS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335400
    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 ISS HOLDINGS LIMITED?

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

    Where is ISS HOLDINGS LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ISS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1516) LIMITEDDec 17, 2007Dec 17, 2007

    What are the latest accounts for ISS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ISS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pages2.26B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Administrator's progress report

    51 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    18 pages2.15B(Scot)

    legacy

    73 pages2.18B(Scot)

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge SC3354000005 in full

    4 pagesMR04

    Statement of administrator's proposal

    85 pages2.16B(Scot)

    Appointment of an administrator

    24 pages2.11B(Scot)

    Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on May 24, 2016

    2 pagesAD01

    Termination of appointment of Blackwood Partners Llp as a secretary on May 17, 2016

    1 pagesTM02

    Annual return made up to Dec 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 139,395,782
    SH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Director's details changed for Mr Ben Gujral on Nov 30, 2014

    2 pagesCH01

    Director's details changed for Mr Ben Gujral on Feb 02, 2015

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 139,395,782
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Appointment of Mr Ben Gujral as a director

    2 pagesAP01

    Appointment of Mr John Reed as a director

    2 pagesAP01

    Termination of appointment of Nicolas Mouté as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 139,395,782
    SH01

    Current accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Dec 17, 2012

    17 pagesRP04

    Who are the officers of ISS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUJRAL, Ben
    c/o Harkand
    1 Butterwick
    W6 8DL London
    The Metro Building
    England
    Director
    c/o Harkand
    1 Butterwick
    W6 8DL London
    The Metro Building
    England
    United KingdomBritishCfo117933240001
    KERR, David Wishart
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishDirector357530002
    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
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Secretary
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    179244660001
    SHANKS, Alan Gordon
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    Secretary
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    BritishFinance Director129709730002
    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 PARTNERSHIPS ACT 2000
    Registration NumberSO303063
    168729210001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    HERD, Ian Riddoch Williamson
    Queens Crescent
    Kepplestone
    AB15 4BE Aberdeen
    66
    Scotland
    Director
    Queens Crescent
    Kepplestone
    AB15 4BE Aberdeen
    66
    Scotland
    ScotlandBritishDirector77264220004
    MOUTÉ, Nicolas Robert Maxime
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    Director
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Aberdeenshire
    FranceFrenchChief Executive Officer179754400001
    SHANKS, Alan Gordon
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    Director
    Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    15
    Aberdeenshire
    ScotlandBritishFinance Director129709730002
    WEBSTER, Bruce Alexander
    Kepplestone Gardens
    AB15 4DH Aberdeen
    24
    Scotland
    Director
    Kepplestone Gardens
    AB15 4DH Aberdeen
    24
    Scotland
    ScotlandBritishDirector82225430004
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Does ISS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    • 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)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 06, 2012
    Delivered On Jul 19, 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 19, 2012Registration of a charge (MG01s)
    • 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 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)

    Does ISS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2016Administration started
    Apr 18, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    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