Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISS ACQUISITION LIMITED
Company Information for

ISS ACQUISITION LIMITED

GLASGOW, G1,
Company Registration Number
SC425999
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Iss Acquisition Ltd
ISS ACQUISITION LIMITED was founded on 2012-06-12 and had its registered office in Glasgow. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
ISS ACQUISITION LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
BLACKWOOD SHELFCO (NO.4) LIMITED22/06/2012
Filing Information
Company Number SC425999
Date formed 2012-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-20
Type of accounts GROUP
Last Datalog update: 2018-01-24 18:34:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISS ACQUISITION LIMITED
The following companies were found which have the same name as ISS ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISS ACQUISITION SUB, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 2009-10-06
Iss Acquisition Ii, Inc. Delaware Unknown
Iss Acquisition Co. Delaware Unknown
ISS ACQUISITIONS II LLC Delaware Unknown
Iss Acquisition Iii, Inc. Delaware Unknown
ISS ACQUISITION CORP Delaware Unknown
Iss Acquisitions, LLC Delaware Unknown
ISS ACQUISITION 3 INC Delaware Unknown
ISS ACQUISITION PARTNERS LLC Delaware Unknown
ISS ACQUISITION HOLDINGS CORP Delaware Unknown
ISS ACQUISITION CORPORATION Delaware Unknown
ISS ACQUISITION CORPORATION Delaware Unknown
ISS ACQUISITION INC Delaware Unknown
ISS ACQUISITION CORPORATION California Unknown
ISS ACQUISITION CORPORATION II California Unknown
Iss Acquisition 2 Inc Maryland Unknown

Company Officers of ISS ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME PHILIPPE GERRY BAYOL
Director 2012-06-22
THOMAS MICHAEL ERNEST EHRET
Director 2012-06-22
MATHIEU JACQUES GUILLEMIN
Director 2012-06-22
BEN GUJRAL
Director 2014-06-20
JEAN-LUC LALOË
Director 2012-06-22
JOHN BURWELL REED
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RIDDOCH WILLIAMSON HERD
Director 2012-10-01 2014-06-10
BRUCE ALEXANDER WEBSTER
Director 2012-10-01 2014-06-10
NICOLAS ROBERT MAXIME MOUTE
Director 2012-06-22 2014-03-28
BLACKWOOD PARTNERS LLP
Company Secretary 2012-06-12 2013-01-22
MARTIN GRAHAM
Company Secretary 2012-06-22 2013-01-22
JUDITH ANN QUINN
Director 2012-06-12 2012-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME PHILIPPE GERRY BAYOL HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
GUILLAUME PHILIPPE GERRY BAYOL HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
THOMAS MICHAEL ERNEST EHRET ISM KOMIX LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
THOMAS MICHAEL ERNEST EHRET HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
THOMAS MICHAEL ERNEST EHRET HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA TESS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2015-12-22
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA LTD Director 2009-01-05 CURRENT 2006-07-03 Liquidation
MATHIEU JACQUES GUILLEMIN HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
MATHIEU JACQUES GUILLEMIN GULMAR ENERGY S.A Director 2011-10-19 CURRENT 2011-07-26 In Administration/Administrative Receiver
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS HOLDINGS LIMITED Director 2014-06-20 CURRENT 2007-12-17 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL ISS GROUP HOLDINGS ONE LIMITED Director 2014-06-20 CURRENT 2011-02-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GLOBAL HOLDINGS LIMITED Director 2014-06-20 CURRENT 2012-08-08 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND (AME) LIMITED Director 2014-06-17 CURRENT 2011-05-06 Liquidation
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
JOHN BURWELL REED ISS GROUP HOLDINGS ONE LIMITED Director 2014-04-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED HARKAND LIMITED Director 2014-04-15 CURRENT 2000-03-20 Dissolved 2017-08-22
JOHN BURWELL REED ISS HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-12-17 Dissolved 2017-07-20
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED HARKAND (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 Liquidation
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED HARKAND GLOBAL HOLDINGS LIMITED Director 2013-10-24 CURRENT 2012-08-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-202.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-04-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-07-182.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4259990003
2016-06-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS
2016-05-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-17AR0112/06/15 FULL LIST
2015-06-17AD02SAIL ADDRESS CREATED
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 12/06/2015
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-22RES01ADOPT ARTICLES 12/12/2014
2014-11-18AR0112/06/14 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHIEU JACQUES GUILLEMIN / 18/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME PHILIPPE GERRY BAYOL / 18/11/2014
2014-10-11DISS40DISS40 (DISS40(SOAD))
2014-10-10GAZ1FIRST GAZETTE
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERD
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE
2014-03-31AP01DIRECTOR APPOINTED MR JOHN REED
2013-10-01AA01PREVSHO FROM 30/09/2013 TO 31/12/2012
2013-08-26LATEST SOC26/08/13 STATEMENT OF CAPITAL;GBP 2000
2013-08-26AR0112/06/13 FULL LIST
2013-08-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-08-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4259990003
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4259990003
2013-04-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER WEBSTER / 01/03/2013
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-03-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-03-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRAHAM
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 70 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM EHRET / 22/06/2012
2012-11-28AP01DIRECTOR APPOINTED MR IAN RIDDOCH WILLIAMSON HERD
2012-10-03AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2012-10-01AP01DIRECTOR APPOINTED MR BRUCE ALEXANDER WEBSTER
2012-08-13SH0106/07/12 STATEMENT OF CAPITAL GBP 2000
2012-07-25RES01ADOPT ARTICLES 06/07/2012
2012-07-25RES12VARYING SHARE RIGHTS AND NAMES
2012-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-12AP03SECRETARY APPOINTED MARTIN GRAHAM
2012-07-12AP01DIRECTOR APPOINTED NICOLAS MOUTE
2012-07-12AP01DIRECTOR APPOINTED MATHIEU GUILLEMIN
2012-07-12AP01DIRECTOR APPOINTED TOM EHRET
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH QUINN
2012-07-12AP01DIRECTOR APPOINTED GUILLAUME BAYOL
2012-07-12AP01DIRECTOR APPOINTED JEAN-LUC LALOË
2012-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-22CERTNMCOMPANY NAME CHANGED BLACKWOOD SHELFCO (NO.4) LIMITED CERTIFICATE ISSUED ON 22/06/12
2012-06-22RES15CHANGE OF NAME 21/06/2012
2012-06-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ISS ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against ISS ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2013-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-07-13 Satisfied PILGRIM SARL
Intangible Assets
Patents
We have not found any records of ISS ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISS ACQUISITION LIMITED
Trademarks
We have not found any records of ISS ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISS ACQUISITION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ISS ACQUISITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISS ACQUISITION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyISS ACQUISITION LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyISS ACQUISITION LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyISS ACQUISITION LIMITEDEvent Date2014-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISS ACQUISITION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISS ACQUISITION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1