ISS ACQUISITION LIMITED

ISS ACQUISITION LIMITED

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

    Company NameISS ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC425999
    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 ACQUISITION LIMITED?

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

    Where is ISS ACQUISITION 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 ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKWOOD SHELFCO (NO.4) LIMITEDJun 12, 2012Jun 12, 2012

    What are the latest accounts for ISS ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ISS ACQUISITION 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 SC4259990003 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Statement of administrator's proposal

    85 pages2.16B(Scot)

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

    2 pagesAD01

    Appointment of an administrator

    24 pages2.11B(Scot)

    Annual return made up to Jun 12, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr John Burwell Reed on Jun 12, 2015

    2 pagesCH01

    Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2014

    50 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 1 in full

    1 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mathieu Jacques Guillemin on Nov 18, 2014

    2 pagesCH01

    Director's details changed for Mr Guillaume Philippe Gerry Bayol on Nov 18, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Dec 31, 2013

    55 pagesAA

    Who are the officers of ISS ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYOL, Guillaume Philippe Gerry
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    FranceFrenchCompany Director170589320001
    EHRET, Thomas Michael Ernest
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    FranceFrenchBusiness Executive88979570002
    GUILLEMIN, Mathieu Jacques
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    FranceFrenchCompany Director159852080001
    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
    LALOË, Jean-Luc
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomFrenchDirector170588920001
    REED, John Burwell
    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
    EnglandAmericanDirector182558800001
    GRAHAM, Martin
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    Secretary
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    170590180001
    BLACKWOOD PARTNERS LLP
    Queen's Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    HERD, Ian Riddoch Williamson
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    United Kingdom
    Director
    Ocean Spirit House
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Integrated Subsea Services
    United Kingdom
    ScotlandBritishDirector77264220004
    MOUTE, Nicolas Robert Maxime
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    Director
    33 Waterloo Quay
    AB11 5BS Aberdeen
    Ocean Spirit House
    Scotland
    FranceFrenchInvestment Professional159852090001
    QUINN, Judith Ann
    Queen's Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    United Kingdom
    Director
    Queen's Road
    AB15 4YE Aberdeen
    70
    Aberdeenshire
    United Kingdom
    United KingdomBritishSolicitor158317750002
    WEBSTER, Bruce Alexander
    Kirkton Of Durris
    AB31 6BQ Banchory
    Glebe House
    Kincardineshire
    United Kingdom
    Director
    Kirkton Of Durris
    AB31 6BQ Banchory
    Glebe House
    Kincardineshire
    United Kingdom
    ScotlandBritishDirector82225430005

    Does ISS ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 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 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)
    • 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

    Does ISS ACQUISITION 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